This company is commonly known as Jewelworks Repairs Ltd. The company was founded 25 years ago and was given the registration number 03587097. The firm's registered office is in WHEATSTONE. You can find them at Mountview Court, 1148 High Road, Wheatstone, London. This company's SIC code is 95250 - Repair of watches, clocks and jewellery.
Name | : | JEWELWORKS REPAIRS LTD |
---|---|---|
Company Number | : | 03587097 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 June 1998 |
End of financial year | : | 30 June 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mountview Court, 1148 High Road, Wheatstone, London, N20 0RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mountview Court, 1148 High Road, Wheatstone, N20 0RA | Secretary | 18 October 2004 | Active |
Mountview Court, 1148 High Road, Wheatstone, N20 0RA | Director | 22 July 1998 | Active |
16 Homefield Road, Bromley, BR1 3AL | Secretary | 30 November 2000 | Active |
Castweazel Oast, Biddenden, Ashford, TN27 8EW | Secretary | 22 July 1998 | Active |
91a Devonshire Road, London, SE23 3LX | Secretary | 19 July 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 25 June 1998 | Active |
67 Buckingham Road, Hockley, SS5 4UX | Director | 18 April 2000 | Active |
17 Parkham Glade, Wren Hill, Brixham, TQ5 9JS | Director | 18 April 2000 | Active |
16 Milton Court Road, London, SE14 6JL | Director | 22 July 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 25 June 1998 | Active |
Mr Nicholas Gray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Address | : | Mountview Court, 1148 High Road, Wheatstone, N20 0RA |
Nature of control | : |
|
Ms Amanda Jane Gray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Address | : | Mountview Court, 1148 High Road, Wheatstone, N20 0RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-10 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-10 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-05-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-04 | Address | Change registered office address company with date old address new address. | Download |
2019-04-03 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-04-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-04-03 | Resolution | Resolution. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-03 | Officers | Change person director company with change date. | Download |
2016-11-28 | Officers | Change person director company with change date. | Download |
2016-08-02 | Officers | Change person director company with change date. | Download |
2016-08-02 | Officers | Change person director company with change date. | Download |
2016-08-02 | Officers | Change person secretary company with change date. | Download |
2016-08-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-11 | Address | Change registered office address company with date old address new address. | Download |
2015-11-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.