London
NW5 1EN
Director Name | Mr Ross Anthony Dooley |
---|---|
Date of Birth | May 1954 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2007(67 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 11 January 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 81 Campbell Avenue Barkingside Ilford Essex IG6 1EB |
Secretary Name | Miss Emma Moore |
---|---|
Status | Closed |
Appointed | 01 November 2014(74 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 11 January 2019) |
Role | Company Director |
Correspondence Address | Unit 14 Ncr Business Centre Great Central Way London NW10 0AB |
Director Name | Mrs Peggy Pannerman |
---|---|
Date of Birth | July 1905 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(52 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 1995) |
Role | Co Director |
Correspondence Address | 163 Bickenhall Mansions London W1H 3DF |
Director Name | Mrs Gillian Rebuck |
---|---|
Date of Birth | May 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(52 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | 24 Manor House Court London W9 2PZ |
Director Name | Mr Marcus Francis Rebuck |
---|---|
Date of Birth | June 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(52 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3a Hendon Avenue London N3 1UL |
Secretary Name | Mrs Gillian Rebuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(52 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 14 March 2006) |
Role | Company Director |
Correspondence Address | 24 Manor House Court London W9 2PZ |
Secretary Name | Mr Ross Anthony Dooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(66 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Campbell Avenue Barkingside Ilford Essex IG6 1EB |
Director Name | Mr David Charles Epstein |
---|---|
Date of Birth | September 1983 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(73 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 March 2015) |
Role | E-Commerce Manager |
Country of Residence | England |
Correspondence Address | 40 Camden Street London NW1 0DX |
Website | www.thatjewellery.com |
---|
Registered Address | 311 High Street Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
500 at £1 | Mr Craig Rebuck 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £639,000 |
Cash | £2,796 |
Current Liabilities | £1,338,172 |
Latest Accounts | 31 January 2015 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 January |
20 October 2014 | Delivered on: 31 October 2014 Satisfied on: 17 June 2015 Persons entitled: Bridging Finance Limited Classification: A registered charge Particulars: 40 camden street, london. Fully Satisfied |
---|---|
11 September 2008 | Delivered on: 16 September 2008 Satisfied on: 17 June 2015 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
23 March 2006 | Delivered on: 25 March 2006 Satisfied on: 17 June 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40A camden street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 October 2018 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
18 December 2017 | Liquidators' statement of receipts and payments to 5 October 2017 (21 pages) |
18 December 2017 | Liquidators' statement of receipts and payments to 5 October 2017 (21 pages) |
21 November 2016 | Notice of completion of voluntary arrangement (12 pages) |
21 November 2016 | Notice of completion of voluntary arrangement (12 pages) |
17 November 2016 | Resolutions
|
17 November 2016 | Resolutions
|
9 November 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 November 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
27 October 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
27 October 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 October 2016 | Appointment of a voluntary liquidator (1 page) |
25 October 2016 | Statement of affairs with form 4.19 (7 pages) |
25 October 2016 | Appointment of a voluntary liquidator (1 page) |
25 October 2016 | Statement of affairs with form 4.19 (7 pages) |
4 October 2016 | Registered office address changed from Unit 14 Great Central Way Wembley London NW10 0AB to 311 High Street Loughton Essex IG10 1AH on 4 October 2016 (2 pages) |
4 October 2016 | Registered office address changed from Unit 14 Great Central Way Wembley London NW10 0AB to 311 High Street Loughton Essex IG10 1AH on 4 October 2016 (2 pages) |
23 June 2016 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
23 June 2016 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
24 February 2016 | Compulsory strike-off action has been suspended (1 page) |
24 February 2016 | Compulsory strike-off action has been suspended (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Secretary's details changed for Miss Emma Moore on 2 March 2015 (1 page) |
2 November 2015 | Secretary's details changed for Miss Emma Moore on 2 March 2015 (1 page) |
2 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Secretary's details changed for Miss Emma Moore on 2 March 2015 (1 page) |
17 June 2015 | Termination of appointment of David Charles Epstein as a director on 23 March 2015 (1 page) |
17 June 2015 | Satisfaction of charge 2 in full (1 page) |
17 June 2015 | Satisfaction of charge 1 in full (2 pages) |
17 June 2015 | Satisfaction of charge 003579810003 in full (1 page) |
17 June 2015 | Termination of appointment of David Charles Epstein as a director on 23 March 2015 (1 page) |
17 June 2015 | Satisfaction of charge 2 in full (1 page) |
17 June 2015 | Satisfaction of charge 1 in full (2 pages) |
17 June 2015 | Satisfaction of charge 003579810003 in full (1 page) |
5 February 2015 | Registered office address changed from 40 Camden Street Camden London NW1 0DX to Unit 14 Great Central Way Wembley London NW10 0AB on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 40 Camden Street Camden London NW1 0DX to Unit 14 Great Central Way Wembley London NW10 0AB on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 40 Camden Street Camden London NW1 0DX to Unit 14 Great Central Way Wembley London NW10 0AB on 5 February 2015 (1 page) |
28 January 2015 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
4 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Appointment of Miss Emma Moore as a secretary on 1 November 2014 (2 pages) |
4 November 2014 | Termination of appointment of Ross Anthony Dooley as a secretary on 1 November 2014 (1 page) |
4 November 2014 | Appointment of Miss Emma Moore as a secretary on 1 November 2014 (2 pages) |
4 November 2014 | Termination of appointment of Ross Anthony Dooley as a secretary on 1 November 2014 (1 page) |
4 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Appointment of Miss Emma Moore as a secretary on 1 November 2014 (2 pages) |
4 November 2014 | Termination of appointment of Ross Anthony Dooley as a secretary on 1 November 2014 (1 page) |
31 October 2014 | Registration of charge 003579810003, created on 20 October 2014 (8 pages) |
31 October 2014 | Registration of charge 003579810003, created on 20 October 2014 (8 pages) |
29 October 2014 | Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page) |
29 October 2014 | Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page) |
6 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
4 November 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
4 November 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
5 July 2013 | Appointment of Mr David Charles Epstein as a director (2 pages) |
5 July 2013 | Appointment of Mr David Charles Epstein as a director (2 pages) |
6 November 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
6 November 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
2 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
3 November 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
28 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
13 October 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
30 September 2010 | Auditor's resignation (1 page) |
30 September 2010 | Auditor's resignation (1 page) |
5 November 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
5 November 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
23 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
23 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
7 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
7 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 October 2007 | Return made up to 20/09/07; no change of members (7 pages) |
5 October 2007 | Return made up to 20/09/07; no change of members (7 pages) |
6 September 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
6 September 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
2 July 2007 | Return made up to 20/09/06; full list of members; amend (7 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Return made up to 20/09/06; full list of members; amend (7 pages) |
2 July 2007 | Director resigned (1 page) |
19 June 2007 | New director appointed (1 page) |
19 June 2007 | New director appointed (1 page) |
17 October 2006 | Return made up to 20/09/06; full list of members (7 pages) |
17 October 2006 | Return made up to 20/09/06; full list of members (7 pages) |
20 September 2006 | Accounts for a small company made up to 31 January 2006 (5 pages) |
20 September 2006 | Accounts for a small company made up to 31 January 2006 (5 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: 236 edgware road london W2 1DW (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: 236 edgware road london W2 1DW (1 page) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
20 March 2006 | New secretary appointed (1 page) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | New secretary appointed (1 page) |
20 March 2006 | Secretary resigned (1 page) |
26 September 2005 | Return made up to 20/09/05; full list of members (7 pages) |
26 September 2005 | Return made up to 20/09/05; full list of members (7 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
13 October 2004 | Return made up to 20/09/04; full list of members
|
13 October 2004 | Return made up to 20/09/04; full list of members
|
9 September 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
9 September 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
29 November 2003 | Return made up to 20/09/03; full list of members
|
29 November 2003 | Return made up to 20/09/03; full list of members
|
14 August 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
14 August 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
21 October 2002 | Return made up to 20/09/02; full list of members
|
21 October 2002 | Return made up to 20/09/02; full list of members
|
27 July 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
27 July 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
8 November 2001 | Return made up to 20/09/01; full list of members (6 pages) |
8 November 2001 | Return made up to 20/09/01; full list of members (6 pages) |
24 July 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
24 July 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
2 November 2000 | Return made up to 20/09/00; full list of members (6 pages) |
2 November 2000 | Return made up to 20/09/00; full list of members (6 pages) |
18 July 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
18 July 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
12 November 1999 | Return made up to 20/09/99; full list of members (6 pages) |
12 November 1999 | Return made up to 20/09/99; full list of members (6 pages) |
28 July 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
28 July 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
6 October 1998 | Return made up to 20/09/98; no change of members (4 pages) |
6 October 1998 | Return made up to 20/09/98; no change of members (4 pages) |
1 September 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
1 September 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
6 October 1997 | Return made up to 20/09/97; full list of members (6 pages) |
6 October 1997 | Return made up to 20/09/97; full list of members (6 pages) |
1 October 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
1 October 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
8 October 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
8 October 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
24 September 1996 | Return made up to 20/09/96; no change of members
|
24 September 1996 | Return made up to 20/09/96; no change of members
|
28 November 1995 | Director resigned (2 pages) |
28 November 1995 | Return made up to 20/09/95; no change of members
|
28 November 1995 | Director resigned (2 pages) |
28 November 1995 | Return made up to 20/09/95; no change of members
|
17 July 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
17 July 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 December 1939 | Certificate of incorporation (1 page) |
1 December 1939 | Incorporation (20 pages) |
1 December 1939 | Incorporation (20 pages) |
1 December 1939 | Certificate of incorporation (1 page) |