Company NameJaguar Cargo Limited
Company StatusDissolved
Company Number01910958
CategoryPrivate Limited Company
Incorporation Date3 May 1985(38 years, 12 months ago)
Dissolution Date15 August 2000 (23 years, 8 months ago)

Business Activity

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

Directors

Director NameAntoine George Haddad
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1991(5 years, 11 months after company formation)
Appointment Duration9 years, 4 months (closed 15 August 2000)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence Address42 Uphill Road
Mill Hill
London
NW7 4PP
Director NameGabriel George Haddad
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1991(5 years, 11 months after company formation)
Appointment Duration9 years, 4 months (closed 15 August 2000)
RoleDirector Of Companies
Correspondence Address40 Uphill Road
Mill Hill
London
NW7 4PP
Director NameMichel George Haddad
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1991(5 years, 11 months after company formation)
Appointment Duration9 years, 4 months (closed 15 August 2000)
RoleDirector Of Companies
Correspondence Address46 Uphill Road
Mill Hill
London
NW7 4PP
Secretary NameRobert Andrew MacDonald Watson
NationalityBritish
StatusClosed
Appointed28 February 1997(11 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 15 August 2000)
RoleCompany Director
Correspondence Address85 Elsenham Street
Southfields
London
SW18 5NX
Director NameElias George Haddad
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(5 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 May 1991)
RoleDirector Of Companies
Correspondence Address44 Uphill Road
London
NW7 4PP
Secretary NameSpiro Curtis
NationalityBritish
StatusResigned
Appointed12 April 1991(5 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 August 1992)
RoleCompany Director
Correspondence Address98 Gunnersbury Avenue
London
W5 4HB
Secretary NameMr John Robertson Drysdale
NationalityBritish
StatusResigned
Appointed03 August 1992(7 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address3 Limes Avenue
Mill Hill
London
NW7 3NY

Location

Registered AddressRoyal Oak House
45a Porchester Road
London
W2 5DP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1998 (26 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

15 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2000First Gazette notice for voluntary strike-off (1 page)
14 March 2000Application for striking-off (1 page)
1 June 1999Accounts for a dormant company made up to 31 January 1998 (2 pages)
12 May 1999Return made up to 12/04/99; full list of members (9 pages)
1 May 1999Accounting reference date shortened from 31/01/00 to 30/04/99 (1 page)
14 July 1997Accounts for a dormant company made up to 31 October 1996 (2 pages)
22 April 1997Return made up to 12/04/97; no change of members (7 pages)
6 March 1997New secretary appointed (2 pages)
6 March 1997Secretary resigned (1 page)
26 May 1996Accounts for a dormant company made up to 31 October 1995 (2 pages)
23 April 1996Return made up to 12/04/96; full list of members (9 pages)
3 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 April 1995Return made up to 12/04/95; no change of members (10 pages)