Company NameJoinrange Residents Management Limited
Company StatusDissolved
Company Number02298190
CategoryPrivate Limited Company
Incorporation Date20 September 1988(35 years, 7 months ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Secretary NameMs Karina Yvette Van Der Merwe
NationalityBritish
StatusClosed
Appointed11 September 1996(7 years, 11 months after company formation)
Appointment Duration20 years, 11 months (closed 29 August 2017)
RoleDirector Of Charity
Country of ResidenceUnited Kingdom
Correspondence Address27 Burlington Avenue
Kew Richmond
London
Surrey
TW9 4DF
Director NameMs Karina Yvette Van Der Merwe
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1997(8 years, 5 months after company formation)
Appointment Duration20 years, 6 months (closed 29 August 2017)
RoleDirector Of Charity
Country of ResidenceUnited Kingdom
Correspondence Address27 Burlington Avenue
Richmond Surrey
London
Surrey
TW9 4DF
Director NameMr Shashikant Masrani
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2000(11 years, 6 months after company formation)
Appointment Duration17 years, 5 months (closed 29 August 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Quantock Gardens
London
NW2 1PH
Director NameMrs Olivia Joseph
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2005(17 years after company formation)
Appointment Duration11 years, 11 months (closed 29 August 2017)
RoleProp Management
Country of ResidenceEngland
Correspondence Address17 Elmscroft Avenue
London
Nw11
Director NameMr Gary Alan Aidallbery
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(3 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 07 February 1994)
RoleHairdresser
Correspondence Address31 Broughton Avenue
London
N3 3ES
Director NameMs Sameena Shakoor
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(3 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2001)
RoleMedical Doctor
Correspondence AddressApt 6 The Down House
22 Broadwater Down
Tunbridge Wells
Kent
TN2 5NR
Director NameMr Morkel Van Der Merwe
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(3 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 June 1996)
RoleRetired
Correspondence Address2 Caroline Court
London
NW11 9NA
Director NameMs Amie Joyce West
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(3 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 December 1997)
RoleRetired
Correspondence Address5 Pentrosfa Road
Llandrindod Wells
Powys
LD1 5NL
Wales
Secretary NameMr Morkel Van Der Merwe
NationalityBritish
StatusResigned
Appointed13 February 1992(3 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 June 1996)
RoleCompany Director
Correspondence Address2 Caroline Court
London
NW11 9NA
Director NameGaryh Newitt
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(9 years, 2 months after company formation)
Appointment Duration2 years (resigned 06 December 1999)
RoleChef
Correspondence Address6 Caroline Court
Highfield Road
London
NW11 9NA
Director NameMr John Philip Simmonds
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2003(14 years, 9 months after company formation)
Appointment Duration11 months (resigned 10 June 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Woodstock Avenue
London
NW11 9SL
Director NameDr Michael Sean Grant
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2007(18 years, 5 months after company formation)
Appointment Duration9 years (resigned 03 March 2016)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Caroline Court
Highfield Road
London
NW11 9NA

Location

Registered AddressMainland House
1 Armitage Road
London
NW11 8QB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

1 at £1Michael Grant
16.67%
Ordinary
1 at £1Mr N.k.p. Suchak
16.67%
Ordinary
1 at £1Mrs J. Bharadava
16.67%
Ordinary
1 at £1Ms Karina Yvette Van Der Merwe
16.67%
Ordinary
1 at £1Ms Sarita Masrani
16.67%
Ordinary
1 at £1Olivia Joseph
16.67%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
19 April 2017Termination of appointment of Michael Sean Grant as a director on 3 March 2016 (1 page)
16 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
10 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 6
(8 pages)
26 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
9 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 6
(8 pages)
28 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
14 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 6
(8 pages)
23 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
12 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (8 pages)
27 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
13 March 2012Director's details changed for Ms Karina Yvette Van Der Merwe on 12 March 2012 (2 pages)
13 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (8 pages)
28 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
31 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (8 pages)
31 March 2011Director's details changed for Shashikant Masrani on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Shashikant Masrani on 31 March 2011 (1 page)
27 October 2010Secretary's details changed for Ms Karina Yvette Van Der Merwe on 26 October 2010 (2 pages)
26 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
10 March 2010Director's details changed for Dr Michael Sean Grant on 13 February 2010 (2 pages)
10 March 2010Director's details changed for Karina Yvette Van Der Merwe on 13 February 2010 (2 pages)
10 March 2010Director's details changed (2 pages)
10 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (7 pages)
2 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
20 February 2009Return made up to 13/02/09; full list of members (5 pages)
25 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
6 March 2008Return made up to 13/02/08; full list of members (5 pages)
4 June 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
12 March 2007New director appointed (2 pages)
12 March 2007Registered office changed on 12/03/07 from: mainland house 1 armitage road london NW11 8QB (1 page)
26 February 2007Return made up to 13/02/07; full list of members (3 pages)
26 February 2007Registered office changed on 26/02/07 from: 2 caroline court highfield road london NW11 9NA (1 page)
26 February 2007Secretary's particulars changed;director's particulars changed (1 page)
5 September 2006Accounts for a dormant company made up to 31 January 2005 (1 page)
14 August 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
10 May 2006Return made up to 13/02/06; full list of members (4 pages)
5 October 2005New director appointed (2 pages)
22 February 2005Director resigned (1 page)
22 February 2005Return made up to 13/02/05; full list of members (9 pages)
21 October 2004Director resigned (1 page)
22 June 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
10 May 2004Return made up to 13/02/04; full list of members (9 pages)
16 December 2003Return made up to 13/02/03; no change of members (6 pages)
16 December 2003Accounts for a dormant company made up to 31 January 2001 (2 pages)
16 December 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
16 December 2003Secretary's particulars changed;director's particulars changed (1 page)
16 December 2003Registered office changed on 16/12/03 from: 50 rowley gardens london N4 1HJ (1 page)
16 December 2003Accounts for a dormant company made up to 31 January 2002 (2 pages)
16 December 2003New director appointed (2 pages)
16 December 2003Return made up to 13/02/02; full list of members (8 pages)
15 December 2003Restoration by order of the court (2 pages)
19 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2002First Gazette notice for compulsory strike-off (1 page)
14 September 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
2 February 2001Accounts for a dormant company made up to 31 January 2000 (2 pages)
15 May 2000Return made up to 13/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
15 May 2000New director appointed (2 pages)
26 July 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
21 May 1999Return made up to 13/02/99; full list of members (6 pages)
2 February 1999Accounts for a dormant company made up to 31 January 1998 (3 pages)
27 April 1998Return made up to 13/02/98; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 January 1998New director appointed (2 pages)
4 December 1997Director resigned (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997Director resigned (1 page)
24 April 1997Return made up to 10/03/97; full list of members
  • 363(287) ‐ Registered office changed on 24/04/97
(6 pages)
24 April 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
19 February 1997Secretary resigned (1 page)
19 February 1997New secretary appointed (2 pages)
22 February 1996Return made up to 13/02/96; full list of members (6 pages)
22 February 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
20 September 1988Incorporation (10 pages)