About

Registered Number: 03766202
Date of Incorporation: 07/05/1999 (25 years and 11 months ago)
Company Status: Liquidation
Registered Address: C/O Hkm Harlow Khandhia Mistry, The Old Mill 9 Soar Lane, Leicester, LE3 5DE

 

Double Barrel Jeans Ltd was founded on 07 May 1999, it has a status of "Liquidation". We don't know the number of employees at Double Barrel Jeans Ltd. The company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
COCOMP - Order to wind up 27 February 2003
AC92 - N/A 13 January 2003
GAZ2 - Second notification of strike-off action in London Gazette 11 June 2002
GAZ1 - First notification of strike-off action in London Gazette 19 February 2002
287 - Change in situation or address of Registered Office 15 December 2000
225 - Change of Accounting Reference Date 21 September 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
363s - Annual Return 19 June 2000
RESOLUTIONS - N/A 19 June 2000
RESOLUTIONS - N/A 19 June 2000
288b - Notice of resignation of directors or secretaries 19 June 2000
288b - Notice of resignation of directors or secretaries 19 June 2000
123 - Notice of increase in nominal capital 19 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2000
287 - Change in situation or address of Registered Office 19 June 2000
AA - Annual Accounts 14 June 2000
225 - Change of Accounting Reference Date 17 May 2000
395 - Particulars of a mortgage or charge 11 May 2000
395 - Particulars of a mortgage or charge 24 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 1999
287 - Change in situation or address of Registered Office 20 June 1999
288a - Notice of appointment of directors or secretaries 20 June 1999
288a - Notice of appointment of directors or secretaries 20 June 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
NEWINC - New incorporation documents 07 May 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 04 May 2000 Outstanding

N/A

Mortgage debenture 22 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.