Company NameJust Chairs (UK) Ltd
Company StatusDissolved
Company Number06478061
CategoryPrivate Limited Company
Incorporation Date21 January 2008(16 years, 2 months ago)
Dissolution Date6 July 2010 (13 years, 9 months ago)

Directors

Director NameMr Alexander Hathiramani
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 31 March 2009)
RoleCompany Director
Correspondence Address11 Long Road
Cambridge
Cambs
CB2 8PP
Director NameManu Hathiramani
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2009)
RoleCompany Director
Correspondence Address11 Long Road
Cambridge
Cambs
CB2 8PP
Secretary NameWenli Zhou
NationalityChinese
StatusResigned
Appointed01 March 2008(1 month, 1 week after company formation)
Appointment Duration6 months (resigned 02 September 2008)
RoleSecretary
Correspondence Address55 Tayberry Close
Red Lodge
Suffolk
IP28 8FW
Director NameSean Cattrell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(7 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 04 March 2009)
RoleCompany Director
Correspondence Address75 Waveney Road
St. Ives
Cambs
PE27 3FN
Secretary NameMr Alexander Hathiramani
NationalityBritish
StatusResigned
Appointed02 September 2008(7 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 31 July 2009)
RoleCompany Director
Correspondence Address11 Long Road
Cambridge
Cambs
CB2 8PP
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed21 January 2008(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed21 January 2008(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressD T E House
Hollins Mount
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

6 July 2010Final Gazette dissolved following liquidation (1 page)
6 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010Administrator's progress report to 24 March 2010 (10 pages)
6 April 2010Notice of move from Administration to Dissolution (10 pages)
6 April 2010Administrator's progress report to 24 March 2010 (10 pages)
6 April 2010Notice of move from Administration to Dissolution on 24 March 2010 (10 pages)
1 November 2009Administrator's progress report to 7 October 2009 (9 pages)
1 November 2009Administrator's progress report to 7 October 2009 (9 pages)
1 November 2009Administrator's progress report to 7 October 2009 (9 pages)
8 August 2009Appointment Terminated Secretary alexander hathiramani (1 page)
8 August 2009Appointment terminated secretary alexander hathiramani (1 page)
7 August 2009Registered office changed on 07/08/2009 from 29 parkfield avenue north harrow middlesex HA2 6NR (1 page)
7 August 2009Registered office changed on 07/08/2009 from 29 parkfield avenue north harrow middlesex HA2 6NR (1 page)
6 August 2009Appointment Terminated Director manu hathiramani (1 page)
6 August 2009Registered office changed on 06/08/2009 from dte house hollins mount bury BL9 8AT (1 page)
6 August 2009Appointment terminated director manu hathiramani (1 page)
6 August 2009Registered office changed on 06/08/2009 from dte house hollins mount bury BL9 8AT (1 page)
6 June 2009Statement of administrator's proposal (23 pages)
6 June 2009Statement of administrator's proposal (23 pages)
23 April 2009Registered office changed on 23/04/2009 from 1 liverpool street london EC2A 2EP (1 page)
23 April 2009Registered office changed on 23/04/2009 from 1 liverpool street london EC2A 2EP (1 page)
20 April 2009Appointment of an administrator (1 page)
20 April 2009Appointment of an administrator (1 page)
16 April 2009Appointment Terminated Director alexander hathiramani (1 page)
16 April 2009Appointment terminated director alexander hathiramani (1 page)
9 March 2009Appointment Terminated Director sean cattrell (1 page)
9 March 2009Appointment terminated director sean cattrell (1 page)
24 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 October 2008Director appointed manu hathiramani (1 page)
20 October 2008Director appointed manu hathiramani (1 page)
18 September 2008Secretary appointed alexander manu hathiramani (2 pages)
18 September 2008Director appointed sean cattrell (2 pages)
18 September 2008Registered office changed on 18/09/2008 from 1 sun street london EC2A 2EP (1 page)
18 September 2008Director appointed sean cattrell (2 pages)
18 September 2008Registered office changed on 18/09/2008 from 1 sun street london EC2A 2EP (1 page)
18 September 2008Appointment Terminated Secretary wenli zhou (1 page)
18 September 2008Secretary appointed alexander manu hathiramani (2 pages)
18 September 2008Appointment terminated secretary wenli zhou (1 page)
29 May 2008Secretary appointed wenli zhou (2 pages)
29 May 2008Secretary appointed wenli zhou (2 pages)
16 May 2008Director appointed alexander manu hathiramani (2 pages)
16 May 2008Director appointed alexander manu hathiramani (2 pages)
21 January 2008Incorporation (13 pages)
21 January 2008Director resigned (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008Incorporation (13 pages)
21 January 2008Director resigned (1 page)
21 January 2008Secretary resigned (1 page)