Company NameJenamaz Limited
Company StatusDissolved
Company Number02062322
CategoryPrivate Limited Company
Incorporation Date8 October 1986(37 years, 7 months ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)
Previous NameWalkersteel Limited

Business Activity

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

Directors

Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusClosed
Appointed14 March 1995(8 years, 5 months after company formation)
Appointment Duration8 years, 4 months (closed 29 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameBritish Steel Directors (Nominees) Limited (Corporation)
Date of BirthJanuary 1998 (Born 26 years ago)
StatusClosed
Appointed14 December 1998(12 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 29 July 2003)
Correspondence Address15 Marylebone Road
London
NW1 5JD
Director NameMr Andrew James Milner
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(5 years, 1 month after company formation)
Appointment Duration4 months (resigned 10 April 1992)
RoleCompany Director
Correspondence Address19 Vernon Grove
Droitwich
Worcestershire
WR9 9LQ
Director NameMr John Harold Monk
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(5 years, 1 month after company formation)
Appointment Duration4 months (resigned 10 April 1992)
RoleCompany Director
Correspondence Address6 Turnberry Close
Kirkham
Preston
Lancashire
PR4 2TE
Director NameGeoffrey Thompson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(5 years, 1 month after company formation)
Appointment Duration4 months (resigned 10 April 1992)
RoleCompany Director
Correspondence AddressMarpalee 15 Knowlesley Meadows
Darwen
Lancashire
BB3 2UP
Director NameMr Robert Michael Whitelaw
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(5 years, 1 month after company formation)
Appointment Duration4 months (resigned 10 April 1992)
RoleCompany Director
Correspondence AddressApplegarth 549 Chorley New Road
Bolton
Lancashire
BL1 5DP
Director NameMr David Williams
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(5 years, 1 month after company formation)
Appointment Duration4 months (resigned 10 April 1992)
RoleCompany Director
Correspondence Address2 Rowley Bank Gardens
Stafford
Staffordshire
ST17 9SJ
Secretary NameJohn Shields Brock
NationalityBritish
StatusResigned
Appointed05 December 1991(5 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 14 March 1995)
RoleCompany Director
Correspondence Address2 Sparrow Close
Wednesbury
West Midlands
WS10 9QJ
Director NameHarry James William Dodd
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(5 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 February 1995)
RoleManager
Country of ResidenceEngland
Correspondence Address15 Ash Hill
Wolverhampton
West Midlands
WV3 9DR
Director NameGeoffrey Douglas Duffell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(5 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 February 1995)
RoleCompany Director
Correspondence AddressVelmor House 85 Belbroughton Road
Blakedown
Kidderminster
Worcestershire
DY10 3JJ
Director NameMr Derek Norman Bright
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(8 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 December 1998)
RoleChartered Accountant
Correspondence AddressPinewood
40 Oriental Road
Woking
Surrey
GU22 7AR
Director NameMr William John Cain
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(8 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 December 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 George Lane
Hayes
Bromley
Kent
BR2 7LQ

Location

Registered Address30 Millbank
London
SW1P 4WY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£17,815,000

Accounts

Latest Accounts29 March 1997 (27 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
5 March 2003Application for striking-off (1 page)
27 August 2002Registered office changed on 27/08/02 from: 15 marylebone road london NW1 5JD (1 page)
19 August 2002Restoration by order of the court (2 pages)
30 March 1999Final Gazette dissolved via voluntary strike-off (1 page)
5 January 1999Director resigned (1 page)
5 January 1999New director appointed (3 pages)
5 January 1999Director resigned (1 page)
8 December 1998First Gazette notice for voluntary strike-off (1 page)
19 October 1998Application for striking-off (1 page)
16 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 April 1998Location of register of members (1 page)
16 April 1998Location of debenture register (1 page)
15 April 1998Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SN (1 page)
3 February 1998Full accounts made up to 29 March 1997 (10 pages)
20 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 1997Return made up to 05/12/97; full list of members (14 pages)
1 February 1997Full accounts made up to 30 March 1996 (10 pages)
12 December 1996Return made up to 05/12/96; full list of members (10 pages)
4 February 1996Accounts for a dormant company made up to 1 April 1995 (6 pages)
19 December 1995Return made up to 05/12/95; full list of members (12 pages)
29 March 1995Secretary resigned;new secretary appointed (6 pages)
10 March 1995Director resigned;new director appointed (3 pages)
3 March 1992Full accounts made up to 30 March 1991 (17 pages)
8 October 1986Incorporation (14 pages)