Company NameThe Heavenly Jean Company Ltd
Company StatusDissolved
Company Number07016231
CategoryPrivate Limited Company
Incorporation Date11 September 2009(14 years, 7 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear

Directors

Director NameMr Neil John Ainsworth
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Oaks
4, White House Drive, Hale
Altrincham
Cheshire
WA15 0DS
Director NameIan Alexander McNeil Greig
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodlands Road
Barnes
London
Sw13
Secretary NamePatrick Anthony O'Connor
NationalityIrish
StatusClosed
Appointed11 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address23 The Glade
Coulsdon
Surrey
CR5 1SR

Location

Registered Address3rd Floor
16 Mortimer Street
London
W1T 3JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

50 at £1Ian Greig
50.00%
Ordinary
50 at £1Neil Ainsworth
50.00%
Ordinary

Financials

Year2014
Net Worth£1,455
Cash£1,455

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
28 November 2012Annual return made up to 11 September 2012 with a full list of shareholders
Statement of capital on 2012-11-28
  • GBP 100
(5 pages)
28 November 2012Annual return made up to 11 September 2012 with a full list of shareholders
Statement of capital on 2012-11-28
  • GBP 100
(5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 December 2011Registered office address changed from Units G12 & G13 the Light Box 111 Power Road Chiswick London W4 5PY Uk on 9 December 2011 (1 page)
9 December 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
9 December 2011Registered office address changed from Units G12 & G13 the Light Box 111 Power Road Chiswick London W4 5PY Uk on 9 December 2011 (1 page)
9 December 2011Registered office address changed from Units G12 & G13 the Light Box 111 Power Road Chiswick London W4 5PY Uk on 9 December 2011 (1 page)
9 December 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
8 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Neil John Ainsworth on 11 September 2010 (2 pages)
20 September 2010Director's details changed for Neil John Ainsworth on 11 September 2010 (2 pages)
11 September 2009Incorporation (13 pages)
11 September 2009Incorporation (13 pages)