Company NameUK Jewellery Box Limited
Company StatusDissolved
Company Number05393924
CategoryPrivate Limited Company
Incorporation Date16 March 2005(19 years, 1 month ago)
Dissolution Date8 February 2011 (13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Mohammad Saghier
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2005(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address151 Greengate Street
Oldham
Lancashire
OL4 1RY
Secretary NameNahida Sultana
NationalityBritish
StatusClosed
Appointed16 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address151 Greengate Street
Oldham
Lancashire
OL4 1RY
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address94 Waterloo Street
Oldham
Cheshire
OL4 1EX
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
13 October 2010Application to strike the company off the register (3 pages)
13 October 2010Application to strike the company off the register (3 pages)
4 October 2010Annual return made up to 16 March 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 1
(4 pages)
4 October 2010Director's details changed for Mohammad Saghier on 16 March 2010 (2 pages)
4 October 2010Annual return made up to 16 March 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 1
(4 pages)
4 October 2010Director's details changed for Mohammad Saghier on 16 March 2010 (2 pages)
12 March 2010Annual return made up to 16 March 2009 with a full list of shareholders (3 pages)
12 March 2010Annual return made up to 16 March 2009 with a full list of shareholders (3 pages)
8 March 2010Annual return made up to 16 March 2008 with a full list of shareholders (3 pages)
8 March 2010Annual return made up to 16 March 2008 with a full list of shareholders (3 pages)
4 March 2010Annual return made up to 16 March 2007 with a full list of shareholders (3 pages)
4 March 2010Annual return made up to 16 March 2007 with a full list of shareholders (3 pages)
10 January 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
10 January 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
5 March 2009Compulsory strike-off action has been discontinued (1 page)
5 March 2009Compulsory strike-off action has been discontinued (1 page)
4 March 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
4 March 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
21 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
14 June 2006Return made up to 16/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2006Return made up to 16/03/06; full list of members (6 pages)
12 October 2005Registered office changed on 12/10/05 from: 151 greengate street oldham lancashire (1 page)
12 October 2005Registered office changed on 12/10/05 from: 151 greengate street oldham lancashire (1 page)
21 March 2005Registered office changed on 21/03/05 from: 155 greengate street oldham lancs. OL4 1RY (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005New secretary appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005Registered office changed on 21/03/05 from: 155 greengate street oldham lancs. OL4 1RY (1 page)
21 March 2005New secretary appointed (2 pages)
16 March 2005Incorporation (13 pages)
16 March 2005Registered office changed on 16/03/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
16 March 2005Incorporation (13 pages)
16 March 2005Director resigned (1 page)
16 March 2005Secretary resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Secretary resigned (1 page)
16 March 2005Registered office changed on 16/03/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)