Company NameJosaro Enterprises Limited
Company StatusDissolved
Company Number02260997
CategoryPrivate Limited Company
Incorporation Date23 May 1988(35 years, 11 months ago)
Dissolution Date18 November 1997 (26 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameWilliam Tieku
Date of BirthAugust 1954 (Born 69 years ago)
NationalityGhanian
StatusClosed
Appointed10 June 1993(5 years after company formation)
Appointment Duration4 years, 5 months (closed 18 November 1997)
RoleBusinessman
Correspondence Address21 Park Court
Battersea Park Road
London
SW11 4LD
Director NameNikky Paul
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1994(5 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 18 November 1997)
RoleDesigner
Correspondence Address36 Blake Court
Malvern Road Kilburn Park
London
NW6 5PW
Director NameOlujimi Olabode Dawodu
Date of BirthMarch 1943 (Born 81 years ago)
NationalityNigerian
StatusClosed
Appointed14 July 1995(7 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 18 November 1997)
RoleChief Accountant
Correspondence Address38 Albion Estate
Swan Road Rotherhithe
London
SE16 1DL
Director NameJosephine Dawodu
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(4 years after company formation)
Appointment Duration2 years, 11 months (resigned 26 April 1995)
RoleExport/Import Business
Correspondence Address36 Blake Court
Cambridge Road
London
NW6 5PW
Director NameMiss Yemi Komolafe
Date of BirthOctober 1961 (Born 62 years ago)
NationalityNigerian
StatusResigned
Appointed22 May 1992(4 years after company formation)
Appointment Duration1 year (resigned 10 June 1993)
RoleSecretary
Correspondence Address36 Blake Court
Cambridge Road
London
NW6 5PW
Secretary NameDavid Michael Ruth
NationalityBritish
StatusResigned
Appointed22 March 1994(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 April 1995)
RoleEngineer
Correspondence Address30 Normanby Road
London
NW10 1BX
Secretary NameJayson Management Services Ltd (Corporation)
StatusResigned
Appointed22 May 1992(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 22 March 1994)
Correspondence Address18 Varley Parade
The Hyde
London
NW9 6RR

Location

Registered Address36 Blake Court
Cambridge Road
London
NW6 5PW
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 November 1997Final Gazette dissolved via compulsory strike-off (1 page)
30 August 1995Return made up to 22/05/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)