Company NameJewel Limited
Company StatusDissolved
Company Number06454075
CategoryPrivate Limited Company
Incorporation Date14 December 2007(16 years, 4 months ago)
Dissolution Date4 May 2010 (14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJoseph Attias
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2008(4 weeks after company formation)
Appointment Duration2 years, 3 months (closed 04 May 2010)
RoleCompany Director
Correspondence Address1 Ranelagh Drive
Edgware
Middlesex
HA8 8HJ
Secretary NameIris Attias
NationalityBritish
StatusClosed
Appointed11 January 2008(4 weeks after company formation)
Appointment Duration2 years, 3 months (closed 04 May 2010)
RoleCompany Director
Correspondence Address1 Ranelagh Drive
Edgware
Middlesex
HA8 8HJ
Director NameSandra Bejerano
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIsraeli
StatusClosed
Appointed04 June 2008(5 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (closed 04 May 2010)
RoleTeacher
Correspondence Address18 St. Marys Crescent
London
NW4 4LH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed14 December 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed14 December 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address1 Ranelagh Drive
Edgware
Middx
HA8 8HJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
17 June 2009Ad 12/01/09 gbp si 900@1=900 gbp ic 100/1000 (2 pages)
17 June 2009Ad 12/01/09\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
5 January 2009Return made up to 14/12/08; full list of members (4 pages)
5 January 2009Return made up to 14/12/08; full list of members (4 pages)
12 June 2008Ad 04/06/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
12 June 2008Ad 04/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 June 2008Director appointed sandra bejerano (1 page)
4 June 2008Director appointed sandra bejerano (1 page)
30 May 2008Registered office changed on 30/05/2008 from lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
30 May 2008Registered office changed on 30/05/2008 from lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
20 February 2008New director appointed (1 page)
20 February 2008New secretary appointed (1 page)
20 February 2008New secretary appointed (1 page)
20 February 2008New director appointed (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Registered office changed on 10/01/08 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Registered office changed on 10/01/08 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
14 December 2007Incorporation (16 pages)
14 December 2007Incorporation (16 pages)