About

Registered Number: 06038516
Date of Incorporation: 02/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2019 (4 years and 10 months ago)
Registered Address: New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

 

Jean Muir Ltd was registered on 02 January 2007 with its registered office in London, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company. The current directors of this organisation are Leuckert, Ingrid Ella Margret, Leuckert, Ingrid Ella Margret, Leuckert, Harry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEUCKERT, Ingrid Ella Margret 10 June 2017 - 1
LEUCKERT, Harry 11 January 2007 10 June 2017 1
Secretary Name Appointed Resigned Total Appointments
LEUCKERT, Ingrid Ella Margret 11 January 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 June 2019
GAZ1 - First notification of strike-off action in London Gazette 26 March 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 05 February 2018
PSC04 - N/A 05 February 2018
PSC01 - N/A 05 February 2018
PSC07 - N/A 05 February 2018
AA - Annual Accounts 31 October 2017
TM01 - Termination of appointment of director 26 October 2017
AP01 - Appointment of director 26 October 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 27 January 2014
CH01 - Change of particulars for director 27 January 2014
CH03 - Change of particulars for secretary 27 January 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 29 October 2012
DISS40 - Notice of striking-off action discontinued 16 June 2012
AR01 - Annual Return 14 June 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
CH01 - Change of particulars for director 19 March 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 29 October 2010
DISS40 - Notice of striking-off action discontinued 12 May 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
AD01 - Change of registered office address 08 March 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 13 February 2009
287 - Change in situation or address of Registered Office 13 February 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 28 February 2008
288a - Notice of appointment of directors or secretaries 24 September 2007
CERTNM - Change of name certificate 14 August 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
287 - Change in situation or address of Registered Office 12 January 2007
NEWINC - New incorporation documents 02 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.