51 JEANS LIMITED
Overview
| Company Name | 51 JEANS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03914449 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of 51 JEANS LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is 51 JEANS LIMITED located?
| Registered Office Address | The Official Receiver 4th Floor Cannon House 18 The Priory Queensway B4 6FD Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 51 JEANS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GALAXY FASHIONS (WHOLESALE) LIMITED | Jan 27, 2000 | Jan 27, 2000 |
What are the latest accounts for 51 JEANS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What are the latest filings for 51 JEANS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Registered office address changed from The Official Receiver 4th Floor Cannon House 18 the Priory Queensway Birmingham B4 6FD to The Official Receiver 4th Floor Cannon House 18 the Priory Queensway Birmingham B4 6FD on Sep 09, 2020 | 1 pages | AD01 | ||||||||||
Registered office address changed from C/O Cba 39 Castle Street Leicester LE1 5WN to The Official Receiver 4th Floor Cannon House 18 the Priory Queensway Birmingham B4 6FD on Sep 08, 2020 | 2 pages | AD01 | ||||||||||
Dissolution deferment | 1 pages | L64.04 | ||||||||||
Completion of winding up | 1 pages | L64.07 | ||||||||||
Order of court to wind up | 3 pages | COCOMP | ||||||||||
Registered office address changed from Concord House Trinity Park Bickenhill Lane Birmingham B37 7UQ to C/O Cba 39 Castle Street Leicester LE1 5WN on Sep 07, 2015 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 5 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jul 01, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Piotr Lotuszka as a director on Jul 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Khalid Hussain as a director on Jul 01, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mohammed Arif as a director on Jul 01, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Khalid Hussain as a director on Aug 25, 2014 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Aug 25, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
legacy | pages | ANNOTATION | ||||||||||
Registered office address changed from , 230 Narborough Road, Leicester, Leicestershire, LE3 2AN on May 15, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jan 27, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Mohammed Arif as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Jaswinder Johal as a director | 1 pages | TM01 | ||||||||||
Who are the officers of 51 JEANS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LOTUSZKA, Piotr | Director | 4th Floor Cannon House 18 The Priory Queensway B4 6FD Birmingham The Official Receiver | United Kingdom | Czech | 199596130001 | |||||
| JOHAL, Amandeep Singh | Secretary | Welford Road LE2 6FN Leicester 521 England | 178873200001 | |||||||
| SANDHU, Gurinder Singh | Secretary | Stonecrop Road Hamilton LE5 1QX Leicester 15 Leicestershire England | British | 55590440001 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||
| ARIF, Mohammed | Director | Charnwood Court DY9 9EU Stourbridge 46a United Kingdom | England | British | 187396500001 | |||||
| HUSSAIN, Khalid | Director | Trinity Park Bickenhill Lane B37 7UQ Birmingham Concord House | England | British | 199510880001 | |||||
| JOHAL, Jaswinder Kaur | Director | Narborough Road LE3 2AN Leicester 230 England | England | British | 70808850001 | |||||
| JOHAL, Jaswinder Kaur | Director | 611 Welford Road LE2 6FP Leicester Leicestershire | England | British | 70808850001 | |||||
| JOHAL, Sukhdeep Singh | Director | Welford Road LE2 6FP Leicester 611 England | England | British | 168605260001 | |||||
| KAUR, Jaswinder | Director | 230 Narborough Road Leicester LE3 2AN Leicestershire | England | British | 91534340001 | |||||
| SANDHU, Sharanjeet Kaur | Director | 15 Stonecrop Road East Hamilton LE5 1QX Leicester Leicestershire | England | British | 59475950006 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900013990001 |
Does 51 JEANS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
| |||||||||||||||||||||
| 2 |
| Compulsory liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0