Company NameJadepool Limited
Company StatusDissolved
Company Number02702656
CategoryPrivate Limited Company
Incorporation Date1 April 1992(32 years, 1 month ago)
Dissolution Date6 June 2000 (23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameHoward Goldstein
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1992(3 months, 1 week after company formation)
Appointment Duration7 years, 11 months (closed 06 June 2000)
RoleCompany Director
Correspondence AddressCasablanca
4 Tangier Wood
Burgh Heath
Surrey
KT20 6AG
Director NameMr Peter David Goldstein
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1992(3 months, 1 week after company formation)
Appointment Duration7 years, 11 months (closed 06 June 2000)
RoleCompany Director
Correspondence AddressRiverside One
Hester Road
London
Sw11
Director NameMr Richard Brian Goldstein
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1992(3 months, 1 week after company formation)
Appointment Duration7 years, 11 months (closed 06 June 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address261 Goldhurst Terrace
London
Nw6
Director NameMr Ronald Sidney Goldstein
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1992(3 months, 1 week after company formation)
Appointment Duration7 years, 11 months (closed 06 June 2000)
RoleCompany Director
Correspondence AddressRamar
Warren Park
Kingston Hill
Surrey
KT2 7HX
Secretary NameMr Richard Brian Goldstein
NationalityBritish
StatusClosed
Appointed24 May 1994(2 years, 1 month after company formation)
Appointment Duration6 years (closed 06 June 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address261 Goldhurst Terrace
London
Nw6
Secretary NameMr Bharat Chandaria
NationalityKenyan
StatusResigned
Appointed13 July 1992(3 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 19 March 1993)
RoleCompany Director
Correspondence AddressFerndown 7 Prossers
Tadworth
Surrey
KT20 5TY
Director NameMr Bharat Chandaria
Date of BirthJuly 1952 (Born 71 years ago)
NationalityKenyan
StatusResigned
Appointed25 August 1992(4 months, 3 weeks after company formation)
Appointment Duration1 day (resigned 26 August 1992)
RoleSecretary
Correspondence AddressFerndown 7 Prossers
Tadworth
Surrey
KT20 5TY
Director NameMr Alex Grass
Date of BirthAugust 1927 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed25 August 1992(4 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 13 September 1996)
RoleCompany Director
Correspondence Address13 Hunter Lane
Camp Hill
Pennsylvania
United States
Director NameMr Martin Grass
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed25 August 1992(4 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 13 September 1996)
RoleCompany Director
Correspondence Address13 Hunter Lane
Camp Hill
Pennsylvania
United States
Secretary NameDavid Richard Wilson
NationalityBritish
StatusResigned
Appointed19 March 1993(11 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 24 May 1994)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressPincott Cottage
Pincott Lane
West Horsley
Surrey
KT24 6JH
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed01 April 1992(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed01 April 1992(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1992(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered Address36 Queen Anne Street
London
W1M 9LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

6 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2000First Gazette notice for voluntary strike-off (1 page)
30 December 1999Application for striking-off (1 page)
11 March 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
22 January 1999Return made up to 18/01/99; no change of members (6 pages)
14 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 September 1998Full accounts made up to 28 February 1998 (12 pages)
23 April 1998Registered office changed on 23/04/98 from: eclipse vicarage house 58-60 kensington church street london W8 4DB (1 page)
22 January 1998Return made up to 18/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 January 1998Full group accounts made up to 23 February 1997 (17 pages)
1 September 1997Registered office changed on 01/09/97 from: 171 portland road holland park london W11 4LR (1 page)
21 January 1997Return made up to 18/01/97; no change of members (5 pages)
26 November 1996Full group accounts made up to 24 February 1996 (16 pages)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
28 January 1996Return made up to 18/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 December 1995Full group accounts made up to 25 February 1995 (18 pages)