Company NameLondon Jewellery Exchange Limited
Company StatusDissolved
Company Number06510017
CategoryPrivate Limited Company
Incorporation Date20 February 2008(16 years, 2 months ago)
Dissolution Date2 October 2012 (11 years, 7 months ago)
Previous NameFrequency Medical Systems Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Secretary NameMrs Noelle Clare Gunasekara
NationalityBritish
StatusClosed
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Plumstead High Street
Plumstead
London
SE18 1SN
Director NameMrs Noelle Clare Gunasekara
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2009(10 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 02 October 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Plumstead High Street
Plumstead
London
SE18 1SN
Director NameMr Suranjith Kumar Gunasekara
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address87 Ceres Road
London
SE18 1HL
Director NameMr Suranjith Kumar Gunasekara
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(12 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 May 2009)
RoleCompany Director
Correspondence Address87 Ceres Road
London
SE18 1HL

Location

Registered Address14 Plumstead High Street
Plumstead
London
SE18 1SN
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardPlumstead
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
22 March 2011Annual return made up to 20 February 2011 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 100
(3 pages)
22 March 2011Annual return made up to 20 February 2011 with a full list of shareholders
Statement of capital on 2011-03-22
  • GBP 100
(3 pages)
21 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
21 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
1 August 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
1 August 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
11 March 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
11 March 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
8 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
19 December 2009Secretary's details changed for Mrs. Noelle Clare Gunasekara on 18 December 2009 (1 page)
19 December 2009Director's details changed for Mrs. Noelle Clare Gunasekara on 18 December 2009 (2 pages)
19 December 2009Director's details changed for Mrs. Noelle Clare Gunasekara on 18 December 2009 (2 pages)
19 December 2009Secretary's details changed for Mrs. Noelle Clare Gunasekara on 18 December 2009 (1 page)
19 June 2009Director's change of particulars / noelle g / 16/06/2009 (1 page)
19 June 2009Director's Change of Particulars / noelle g / 16/06/2009 / Surname was: g, now: gunasekara (1 page)
19 June 2009Appointment Terminated Director suranjith gunasekara (1 page)
19 June 2009Appointment terminated director suranjith gunasekara (1 page)
8 March 2009Return made up to 20/02/09; full list of members (3 pages)
8 March 2009Return made up to 20/02/09; full list of members (3 pages)
17 February 2009Memorandum and Articles of Association (8 pages)
17 February 2009Director appointed mr. Suranjith kumar gunasekara (1 page)
17 February 2009Director appointed mr. Suranjith kumar gunasekara (1 page)
17 February 2009Memorandum and Articles of Association (8 pages)
10 February 2009Company name changed frequency medical systems LIMITED\certificate issued on 10/02/09 (2 pages)
10 February 2009Company name changed frequency medical systems LIMITED\certificate issued on 10/02/09 (2 pages)
5 January 2009Director appointed mrs. Noelle clare g (1 page)
5 January 2009Appointment terminated director suranjith gunasekara (1 page)
5 January 2009Director appointed mrs. Noelle clare g (1 page)
5 January 2009Appointment Terminated Director suranjith gunasekara (1 page)
6 November 2008Registered office changed on 06/11/2008 from 87 ceres road plumstead london SE18 1HL (1 page)
6 November 2008Registered office changed on 06/11/2008 from 87 ceres road plumstead london SE18 1HL (1 page)
20 February 2008Incorporation (12 pages)