Company NameJestfinch Limited
Company StatusDissolved
Company Number01480718
CategoryPrivate Limited Company
Incorporation Date21 February 1980(44 years, 2 months ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Weisfeld
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2005(24 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 10 July 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Cottage
New Road
Letchmore Heath
Hertfordshire
WD25 8ED
Director NameMr Neil Weisfeld
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2005(24 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 10 July 2007)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Friary Way
London
N12 9PE
Secretary NameMr Neil Weisfeld
NationalityBritish
StatusClosed
Appointed21 January 2005(24 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 10 July 2007)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Friary Way
London
N12 9PE
Secretary NameMr Neil Weisfeld
NationalityBritish
StatusResigned
Appointed31 March 1992(12 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 24 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Friary Way
London
N12 9PE
Director NameFulsure Limited (Corporation)
StatusResigned
Appointed31 December 1991(11 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 24 September 2001)
Correspondence Address250 Hendon Way
London
NW4 3NL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 September 2001(21 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 January 2005)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2001(21 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 January 2005)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address250 Hendon Way
London
NW4 3NL
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Financials

Year2014
Net Worth£14,957
Cash£15,427
Current Liabilities£470

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
15 February 2007Application for striking-off (1 page)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2006Return made up to 31/12/05; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2005New secretary appointed;new director appointed (2 pages)
4 February 2005Director resigned (1 page)
4 February 2005New director appointed (2 pages)
4 February 2005Secretary resigned (1 page)
28 January 2005Return made up to 31/12/04; full list of members (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 December 2003Return made up to 31/12/03; full list of members (6 pages)
26 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 December 2002Return made up to 31/12/02; full list of members (6 pages)
13 December 2002Return made up to 31/12/01; full list of members (7 pages)
4 March 2002Director resigned (1 page)
4 March 2002Secretary resigned (1 page)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 October 2001New secretary appointed (2 pages)
29 October 2001New director appointed (2 pages)
15 March 2001Return made up to 31/12/00; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 December 1999Return made up to 31/12/99; full list of members (6 pages)
2 March 1999Return made up to 31/12/98; no change of members (4 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 December 1997Return made up to 31/12/97; no change of members (8 pages)
29 December 1997Full accounts made up to 31 March 1997 (9 pages)
30 December 1996Return made up to 31/12/96; full list of members (6 pages)
18 December 1996Full accounts made up to 31 March 1996 (7 pages)
29 February 1996Full accounts made up to 31 March 1995 (10 pages)
26 January 1996Return made up to 31/12/95; no change of members (4 pages)