Company NameJardine Park Limited
Company StatusDissolved
Company Number02623867
CategoryPrivate Limited Company
Incorporation Date26 June 1991(32 years, 10 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)
Previous NameKeranto Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ashley Harvey Mitchell
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Heath Drive
London
NW3 7SB
Director NameElizabeth Ann Mitchell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2001(9 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 28 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Heath Drive
London
NW3 7SB
Secretary NameFilex Services Limited (Corporation)
StatusClosed
Appointed22 December 2000(9 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 28 June 2005)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameElizabeth Ann Mitchell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Heath Drive
London
NW3 7SB
Secretary NameMr Ashley Harvey Mitchell
NationalityBritish
StatusResigned
Appointed26 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Heath Drive
London
NW3 7SB
Secretary NameJohn D'Ardenne
NationalityBritish
StatusResigned
Appointed03 July 1992(1 year after company formation)
Appointment Duration8 years, 5 months (resigned 22 December 2000)
RoleCompany Director
Correspondence Address179 Great Portland Street
London
W1N 5FD
Secretary NameMelvyn Dennis Orton
NationalityBritish
StatusResigned
Appointed09 September 1999(8 years, 2 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 26 September 1999)
RoleCompany Director
Correspondence Address179 Great Portland Street
London
W1N 6LS
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed26 June 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address179 Great Portland Street
London
W1W 5LS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£1,832,656
Gross Profit£554,642
Net Worth£100
Cash£2
Current Liabilities£302,752

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
1 February 2005Application for striking-off (1 page)
12 October 2004Full accounts made up to 31 December 2003 (12 pages)
9 July 2004Return made up to 26/06/04; full list of members (7 pages)
6 September 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
2 July 2003Return made up to 26/06/03; full list of members (7 pages)
31 January 2003Full accounts made up to 30 June 2002 (12 pages)
31 January 2002Full accounts made up to 30 June 2001 (11 pages)
20 July 2001Return made up to 26/06/01; full list of members (5 pages)
25 May 2001Registered office changed on 25/05/01 from: 179 great portlend street london win 5FD (1 page)
3 May 2001Director's particulars changed (1 page)
3 May 2001Director's particulars changed (1 page)
15 March 2001New director appointed (2 pages)
5 February 2001Director resigned (1 page)
5 February 2001Secretary resigned (1 page)
31 January 2001Full accounts made up to 30 June 2000 (11 pages)
26 January 2001Secretary resigned (1 page)
26 January 2001New secretary appointed (2 pages)
26 January 2001Secretary resigned (1 page)
6 December 2000Particulars of mortgage/charge (3 pages)
20 November 2000Particulars of mortgage/charge (4 pages)
1 September 2000Return made up to 26/06/00; full list of members (7 pages)
25 August 2000Secretary resigned (1 page)
7 December 1999Full accounts made up to 30 June 1999 (12 pages)
29 September 1999New secretary appointed (2 pages)
9 July 1999Return made up to 26/06/99; no change of members (4 pages)
9 December 1998Full accounts made up to 30 June 1998 (13 pages)
29 December 1997Full accounts made up to 30 June 1997 (12 pages)
29 June 1997Return made up to 26/06/97; no change of members (4 pages)
29 June 1997Director resigned (1 page)
29 April 1997Company name changed keranto properties LIMITED\certificate issued on 30/04/97 (2 pages)
27 January 1997Full accounts made up to 30 June 1996 (11 pages)
2 September 1996Return made up to 26/06/96; no change of members (6 pages)
4 January 1996Full accounts made up to 30 June 1995 (11 pages)