Company NameJimtex Of London Limited
Company StatusDissolved
Company Number01891033
CategoryPrivate Limited Company
Incorporation Date1 March 1985(39 years, 1 month ago)
Dissolution Date30 April 2013 (10 years, 11 months ago)
Previous NameGowergrange Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJamil Shamash
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1991(6 years, 2 months after company formation)
Appointment Duration22 years (closed 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Adelaide Close
Stanmore
Middlesex
HA7 3EL
Director NameMr Saleh Shamash
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1991(6 years, 2 months after company formation)
Appointment Duration22 years (closed 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hillside Close
London
NW8 0EF
Secretary NameJamil Shamash
NationalityBritish
StatusClosed
Appointed14 May 2003(18 years, 2 months after company formation)
Appointment Duration9 years, 11 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Adelaide Close
Stanmore
Middlesex
HA7 3EL
Director NameMr Maurice Shamash
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(6 years, 2 months after company formation)
Appointment Duration12 years (resigned 12 May 2003)
RoleCompany Director
Correspondence Address3 The Pastures
Totteridge
London
N20 8AN
Secretary NameMr Maurice Shamash
NationalityBritish
StatusResigned
Appointed01 May 1991(6 years, 2 months after company formation)
Appointment Duration12 years (resigned 12 May 2003)
RoleCompany Director
Correspondence Address3 The Pastures
Totteridge
London
N20 8AN

Location

Registered Address53 Gun Street
London
E1 6AH
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jamil Shamash
33.33%
Ordinary
1 at £1Maurice Shamash
33.33%
Ordinary
1 at £1Mr Saleh Shamash
33.33%
Ordinary

Financials

Year2014
Net Worth£537

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2012Application to strike the company off the register (3 pages)
31 December 2012Application to strike the company off the register (3 pages)
16 September 2012Registered office address changed from 135-137 Whitechapel Road London E1 1DT on 16 September 2012 (1 page)
16 September 2012Registered office address changed from 135-137 Whitechapel Road London E1 1DT on 16 September 2012 (1 page)
20 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-20
  • GBP 3
(5 pages)
20 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-20
  • GBP 3
(5 pages)
20 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-20
  • GBP 3
(5 pages)
11 January 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
11 January 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
2 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
15 February 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
15 February 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Mr Saleh Shamash on 1 April 2010 (2 pages)
1 June 2010Director's details changed for Mr Saleh Shamash on 1 April 2010 (2 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Mr Saleh Shamash on 1 April 2010 (2 pages)
15 February 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
15 February 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
13 June 2009Return made up to 01/05/09; full list of members (4 pages)
13 June 2009Return made up to 01/05/09; full list of members (4 pages)
24 February 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
24 February 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
26 May 2008Return made up to 01/05/08; full list of members (4 pages)
26 May 2008Return made up to 01/05/08; full list of members (4 pages)
19 February 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
19 February 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
11 June 2007Return made up to 01/05/07; full list of members (3 pages)
11 June 2007Return made up to 01/05/07; full list of members (3 pages)
30 March 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
30 March 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
30 May 2006Return made up to 01/05/06; full list of members (3 pages)
30 May 2006Return made up to 01/05/06; full list of members (3 pages)
22 May 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
22 May 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
4 August 2005Auditor's resignation (1 page)
4 August 2005Auditor's resignation (1 page)
27 June 2005Full accounts made up to 31 August 2004 (7 pages)
27 June 2005Full accounts made up to 31 August 2004 (7 pages)
27 May 2005Return made up to 01/05/05; full list of members (3 pages)
27 May 2005Return made up to 01/05/05; full list of members (3 pages)
8 June 2004Return made up to 01/05/04; full list of members (7 pages)
8 June 2004Return made up to 01/05/04; full list of members (7 pages)
15 April 2004Full accounts made up to 31 August 2003 (8 pages)
15 April 2004Full accounts made up to 31 August 2003 (8 pages)
18 June 2003New secretary appointed (2 pages)
18 June 2003New secretary appointed (2 pages)
5 June 2003Secretary resigned;director resigned (1 page)
5 June 2003Secretary resigned;director resigned (1 page)
10 May 2003Return made up to 01/05/03; full list of members
  • 363(287) ‐ Registered office changed on 10/05/03
(8 pages)
10 May 2003Return made up to 01/05/03; full list of members (8 pages)
4 April 2003Full accounts made up to 31 March 2002 (8 pages)
4 April 2003Full accounts made up to 31 March 2002 (8 pages)
3 April 2003Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
3 April 2003Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
13 June 2002Return made up to 01/05/02; full list of members (7 pages)
13 June 2002Return made up to 01/05/02; full list of members (7 pages)
16 January 2002Full accounts made up to 31 March 2001 (8 pages)
16 January 2002Full accounts made up to 31 March 2001 (8 pages)
13 July 2001Return made up to 01/05/01; full list of members
  • 363(287) ‐ Registered office changed on 13/07/01
(7 pages)
13 July 2001Return made up to 01/05/01; full list of members (7 pages)
21 January 2001Full accounts made up to 31 March 2000 (7 pages)
21 January 2001Full accounts made up to 31 March 2000 (7 pages)
30 May 2000Return made up to 01/05/00; full list of members (7 pages)
30 May 2000Return made up to 01/05/00; full list of members (7 pages)
25 November 1999Full accounts made up to 31 March 1999 (7 pages)
25 November 1999Full accounts made up to 31 March 1999 (7 pages)
20 August 1999Secretary's particulars changed;director's particulars changed (1 page)
20 August 1999Return made up to 01/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 1999Return made up to 01/05/99; full list of members (6 pages)
20 August 1999Secretary's particulars changed;director's particulars changed (1 page)
11 January 1999Full accounts made up to 31 March 1998 (7 pages)
11 January 1999Full accounts made up to 31 March 1998 (7 pages)
7 July 1998Return made up to 01/05/98; full list of members (5 pages)
7 July 1998Return made up to 01/05/98; full list of members (5 pages)
22 December 1997Full accounts made up to 31 March 1997 (6 pages)
22 December 1997Full accounts made up to 31 March 1997 (6 pages)
5 June 1997Return made up to 01/05/97; no change of members (4 pages)
5 June 1997Return made up to 01/05/97; no change of members (4 pages)
14 January 1997Full accounts made up to 31 March 1996 (6 pages)
14 January 1997Full accounts made up to 31 March 1996 (6 pages)
8 May 1996Return made up to 01/05/96; full list of members (6 pages)
8 May 1996Return made up to 01/05/96; full list of members (6 pages)
6 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
6 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
25 May 1995Return made up to 01/05/95; no change of members (4 pages)
25 May 1995Return made up to 01/05/95; no change of members (4 pages)