Company NameJumblesmooth Limited
Company StatusDissolved
Company Number02216535
CategoryPrivate Limited Company
Incorporation Date2 February 1988(36 years, 3 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Business Activity

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

Directors

Director NameThomas Charles McClelland
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1991(3 years, 9 months after company formation)
Appointment Duration10 years, 2 months (closed 22 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Brooklyn Drive
Emmer Green
Reading
RG4 8SR
Director NameDuncan Smail Ritchie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1991(3 years, 9 months after company formation)
Appointment Duration10 years, 2 months (closed 22 January 2002)
RoleCompany Director
Correspondence AddressThe Dyke Graemesdyke Road
Berkhamsted
Hertfordshire
HP4 3LZ
Secretary NameMrs Josephine Sophia Gaynor Ritchie
NationalityBritish
StatusClosed
Appointed23 November 1991(3 years, 9 months after company formation)
Appointment Duration10 years, 2 months (closed 22 January 2002)
RoleCompany Director
Correspondence AddressThe Dyke Graemesdyke Road
Berkhamsted
Hertfordshire
HP4 3LZ
Director NameDavid Hamilton Douglas
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(3 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 November 1994)
RoleCompany Director
Correspondence Address6 White Lodge Close
Marlow Bottom
Buckinghamshire
SL7 3QY

Location

Registered AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£500

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2001First Gazette notice for voluntary strike-off (1 page)
7 March 2001Full accounts made up to 31 March 2000 (5 pages)
28 December 2000Return made up to 23/11/00; full list of members (6 pages)
6 February 2000Return made up to 23/11/99; full list of members (6 pages)
9 August 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
9 February 1999Return made up to 23/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
15 January 1998Return made up to 23/11/97; no change of members (4 pages)
8 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
29 November 1996Return made up to 23/11/96; no change of members (6 pages)
25 September 1996Full accounts made up to 31 March 1996 (5 pages)
8 December 1995Return made up to 24/10/95; full list of members (8 pages)
16 October 1995Full accounts made up to 31 March 1995 (5 pages)