Company NameBillie Jeans Limited
Company StatusDissolved
Company Number07513662
CategoryPrivate Limited Company
Incorporation Date2 February 2011(13 years, 1 month ago)
Dissolution Date16 January 2013 (11 years, 2 months ago)

Directors

Director NameGary Peter Smith
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut Lodge Fambridge Road
Mundon
Maldon
Essex
CM9 6NL
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

16 January 2013Final Gazette dissolved following liquidation (1 page)
16 January 2013Final Gazette dissolved following liquidation (1 page)
16 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
16 October 2012Return of final meeting in a creditors' voluntary winding up (13 pages)
2 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
28 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 28 February 2012 (2 pages)
28 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 28 February 2012 (2 pages)
2 September 2011Registered office address changed from 1 Royal Terrace Southend-on-Sea, Essex SS1 1EA United Kingdom on 2 September 2011 (2 pages)
2 September 2011Registered office address changed from 1 Royal Terrace Southend-on-Sea, Essex SS1 1EA United Kingdom on 2 September 2011 (2 pages)
2 September 2011Registered office address changed from 1 Royal Terrace Southend-on-Sea, Essex SS1 1EA United Kingdom on 2 September 2011 (2 pages)
25 August 2011Statement of affairs with form 4.19 (7 pages)
25 August 2011Statement of affairs with form 4.19 (7 pages)
25 August 2011Appointment of a voluntary liquidator (1 page)
25 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-08-19
(1 page)
25 August 2011Appointment of a voluntary liquidator (1 page)
25 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 100
(3 pages)
3 February 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 100
(3 pages)
3 February 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 100
(3 pages)
3 February 2011Appointment of Gary Peter Smith as a director (2 pages)
3 February 2011Appointment of Gary Peter Smith as a director (2 pages)
2 February 2011Incorporation
Statement of capital on 2011-02-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 February 2011Incorporation
Statement of capital on 2011-02-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 February 2011Termination of appointment of Ela Shah as a director (1 page)
2 February 2011Termination of appointment of Ela Shah as a director (1 page)