Company NameJURA International Limited
Company StatusDissolved
Company Number02285136
CategoryPrivate Limited Company
Incorporation Date8 August 1988(35 years, 9 months ago)
Dissolution Date11 May 2004 (19 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Michael Feichtinger
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAustrian
StatusClosed
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration12 years, 4 months (closed 11 May 2004)
RoleCompany Director
Correspondence AddressPostfach 838
Mitteldorf 1
Haus Gafadura, Fl-9490 Vadvz
Liechtenstein
Director NameRobert Andrew Haas
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration12 years, 4 months (closed 11 May 2004)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressHighbury
Prince Albert Drive
Ascot
Berkshire
SL5 8AQ
Director NameMr Anton Michael Lotzer
Date of BirthMay 1952 (Born 72 years ago)
NationalityLiechtensteiner
StatusClosed
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration12 years, 4 months (closed 11 May 2004)
RoleCompany Director
Correspondence AddressPostfach 838
Mitteldorf 1
Haus Gafadura, Fl-9490 Vaduz
Liechtenstein
Director NameRobin Michael Russell
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration12 years, 4 months (closed 11 May 2004)
RoleLawyer
Correspondence AddressTye Farm
Copse Lane
Hayling Island
Hampshire
PO11 0RJ
Secretary NameRobin Michael Russell
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration12 years, 4 months (closed 11 May 2004)
RoleCompany Director
Correspondence AddressTye Farm
Copse Lane
Hayling Island
Hampshire
PO11 0RJ

Location

Registered AddressDukes Court 32 Duke Street
London
SW1Y 6DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,860
Cash£4,136
Current Liabilities£10,996

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
16 December 2003Application for striking-off (2 pages)
16 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 February 2003Return made up to 10/12/02; full list of members (8 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 December 2001Return made up to 10/12/01; full list of members (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
19 December 2000Return made up to 10/12/00; full list of members (7 pages)
12 September 2000Director's particulars changed (1 page)
27 January 2000Return made up to 10/12/99; full list of members (7 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
29 July 1999Registered office changed on 29/07/99 from: 199 piccadilly london W1V9LE (1 page)
1 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
8 January 1999Return made up to 10/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
8 January 1998Return made up to 10/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 1997Full accounts made up to 31 March 1996 (10 pages)
19 December 1996Return made up to 10/12/96; full list of members (9 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
2 January 1996Return made up to 18/12/95; no change of members (7 pages)