Company NameJani-King (GB) Limited
Company StatusDissolved
Company Number02713245
CategoryPrivate Limited Company
Incorporation Date8 May 1992(31 years, 12 months ago)
Dissolution Date26 February 2020 (4 years, 2 months ago)
Previous NameRetromaze Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ian Peter Thomas
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1992(1 month after company formation)
Appointment Duration27 years, 8 months (closed 26 February 2020)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address88 Wood Street
London
EC2V 7QF
Director NameMr William Charles Gavan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(10 years, 11 months after company formation)
Appointment Duration16 years, 11 months (closed 26 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Marley Combe Road
Haslemere
Surrey
GU27 3SN
Secretary NameMr William Charles Gavan
NationalityBritish
StatusClosed
Appointed01 April 2003(10 years, 11 months after company formation)
Appointment Duration16 years, 11 months (closed 26 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Marley Combe Road
Haslemere
Surrey
GU27 3SN
Director NamePaul Haworth
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(1 month after company formation)
Appointment Duration16 years, 3 months (resigned 25 September 2008)
RoleCompany Director
Correspondence AddressWillow Vale
Newcastle Road
Corbridge
Northumberland
NE45 5LG
Secretary NamePaul Haworth
NationalityBritish
StatusResigned
Appointed10 June 1992(1 month after company formation)
Appointment Duration10 years, 9 months (resigned 01 April 2003)
RoleCompany Director
Correspondence AddressWillow Vale
Newcastle Road
Corbridge
Northumberland
NE45 5LG
Director NameSven Herbert Gunther Quandt
Date of BirthJune 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed29 June 1992(1 month, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 15 January 1999)
RoleInvestment Advisor
Correspondence AddressMarienstrausse 17
Muenchen 2
8000
Director NameNarinder Arora
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(6 years after company formation)
Appointment Duration1 year, 6 months (resigned 03 December 1999)
RoleCompany Director
Correspondence Address11 Kineton Road
Upper Shirley
Southampton
Hampshire
SO15 7PP
Director NameMr Jonathan Keith Brett
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed28 September 2001(9 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 29 August 2013)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressPO Box 5335
West Chatswood
1515 New South Wales
Australia
Director NameMr Guy Whiteford Strang
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(16 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 2014)
RoleOps Director
Country of ResidenceScotland
Correspondence Address24 Rosslyn House
Glasgow Road
Perth
Perthshire
PH2 0GX
Scotland
Director NameEnrique Pegenaute Esparza
Date of BirthJune 1979 (Born 44 years ago)
NationalitySpanish
StatusResigned
Appointed01 November 2008(16 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 January 2009)
RoleCompany Director
Correspondence AddressCappe Capdenon De Pa Batra S/N Edificio Goya Puert
Nuela Andaluca
Marbella
Malaga
29600
Director NameGuardheath Securities Limited (Corporation)
StatusResigned
Appointed08 May 1992(same day as company formation)
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 1992(same day as company formation)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2011
Turnover£11,250,413
Gross Profit£2,299,145
Net Worth-£1,165,241
Cash£147,045
Current Liabilities£4,553,059

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 February 2020Final Gazette dissolved following liquidation (1 page)
26 November 2019Return of final meeting in a creditors' voluntary winding up (24 pages)
3 December 2018Liquidators' statement of receipts and payments to 29 September 2018 (20 pages)
21 November 2017Liquidators' statement of receipts and payments to 29 September 2017 (16 pages)
21 November 2017Liquidators' statement of receipts and payments to 29 September 2017 (16 pages)
17 November 2016Liquidators' statement of receipts and payments to 29 September 2016 (18 pages)
17 November 2016Liquidators' statement of receipts and payments to 29 September 2016 (18 pages)
20 October 2015Liquidators' statement of receipts and payments to 29 September 2015 (22 pages)
20 October 2015Liquidators statement of receipts and payments to 29 September 2015 (22 pages)
20 October 2015Liquidators' statement of receipts and payments to 29 September 2015 (22 pages)
16 October 2014Appointment of a voluntary liquidator (1 page)
16 October 2014Appointment of a voluntary liquidator (1 page)
14 October 2014Administrator's progress report to 30 September 2014 (22 pages)
14 October 2014Administrator's progress report to 30 September 2014 (22 pages)
30 September 2014Administrator's progress report to 11 September 2014 (21 pages)
30 September 2014Administrator's progress report to 11 September 2014 (21 pages)
30 September 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
30 September 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
27 May 2014Result of meeting of creditors (2 pages)
27 May 2014Result of meeting of creditors (2 pages)
23 May 2014Statement of affairs with form 2.14B (12 pages)
23 May 2014Statement of affairs with form 2.14B (12 pages)
6 May 2014Statement of administrator's proposal (48 pages)
6 May 2014Statement of administrator's proposal (48 pages)
20 March 2014Registered office address changed from Kingstons House 15 Coombe Road Kingston upon Thames Surrey KT2 7AB England on 20 March 2014 (1 page)
20 March 2014Registered office address changed from Kingstons House 15 Coombe Road Kingston upon Thames Surrey KT2 7AB England on 20 March 2014 (1 page)
19 March 2014Appointment of an administrator (1 page)
19 March 2014Appointment of an administrator (1 page)
28 January 2014Termination of appointment of Guy Strang as a director (1 page)
28 January 2014Termination of appointment of Guy Strang as a director (1 page)
29 August 2013Termination of appointment of Jonathan Brett as a director (1 page)
29 August 2013Termination of appointment of Jonathan Brett as a director (1 page)
24 July 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1,000
(7 pages)
24 July 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1,000
(7 pages)
24 July 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1,000
(7 pages)
20 February 2013Compulsory strike-off action has been discontinued (1 page)
20 February 2013Compulsory strike-off action has been discontinued (1 page)
19 February 2013Full accounts made up to 31 December 2011 (22 pages)
19 February 2013Full accounts made up to 31 December 2011 (22 pages)
15 January 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013Compulsory strike-off action has been suspended (1 page)
14 January 2013Registered office address changed from 150 London Road Kingston upon Thames Surrey KT2 6QL on 14 January 2013 (1 page)
14 January 2013Registered office address changed from 150 London Road Kingston upon Thames Surrey KT2 6QL on 14 January 2013 (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
1 June 2012Director's details changed for Mr Ian Peter Thomas on 30 March 2012 (2 pages)
1 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
1 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
1 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
1 June 2012Director's details changed for Mr Ian Peter Thomas on 30 March 2012 (2 pages)
21 November 2011Full accounts made up to 31 December 2010 (24 pages)
21 November 2011Full accounts made up to 31 December 2010 (24 pages)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
7 September 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
7 September 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
7 September 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
3 October 2010Full accounts made up to 31 December 2009 (23 pages)
3 October 2010Full accounts made up to 31 December 2009 (23 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
3 June 2010Director's details changed for William Charles Gavan on 8 May 2010 (2 pages)
3 June 2010Director's details changed for Jonathan Keith Brett on 8 May 2010 (2 pages)
3 June 2010Director's details changed for William Charles Gavan on 8 May 2010 (2 pages)
3 June 2010Director's details changed for Guy Whiteford Strang on 8 May 2010 (2 pages)
3 June 2010Director's details changed for Jonathan Keith Brett on 8 May 2010 (2 pages)
3 June 2010Director's details changed for Guy Whiteford Strang on 8 May 2010 (2 pages)
3 June 2010Director's details changed for Guy Whiteford Strang on 8 May 2010 (2 pages)
3 June 2010Director's details changed for William Charles Gavan on 8 May 2010 (2 pages)
3 June 2010Director's details changed for Ian Peter Thomas on 8 May 2010 (2 pages)
3 June 2010Director's details changed for Jonathan Keith Brett on 8 May 2010 (2 pages)
3 June 2010Director's details changed for Ian Peter Thomas on 8 May 2010 (2 pages)
3 June 2010Director's details changed for Ian Peter Thomas on 8 May 2010 (2 pages)
25 February 2010Full accounts made up to 31 December 2008 (21 pages)
25 February 2010Full accounts made up to 31 December 2008 (21 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
4 June 2009Return made up to 08/05/09; full list of members (4 pages)
4 June 2009Return made up to 08/05/09; full list of members (4 pages)
3 June 2009Director's change of particulars / ian thomas / 01/04/2009 (1 page)
3 June 2009Director's change of particulars / ian thomas / 01/04/2009 (1 page)
3 June 2009Director's change of particulars / guy strang / 01/03/2009 (1 page)
3 June 2009Director's change of particulars / guy strang / 01/03/2009 (1 page)
23 March 2009Appointment terminated director paul haworth (1 page)
23 March 2009Appointment terminated director paul haworth (1 page)
13 January 2009Appointment terminated director enrique pegenaute esparza (1 page)
13 January 2009Appointment terminated director enrique pegenaute esparza (1 page)
21 November 2008Director appointed enrique pegenaute esparza (1 page)
21 November 2008Director appointed enrique pegenaute esparza (1 page)
3 November 2008Full accounts made up to 31 December 2007 (22 pages)
3 November 2008Full accounts made up to 31 December 2007 (22 pages)
24 September 2008Director appointed guy whiteford strang (2 pages)
24 September 2008Director appointed guy whiteford strang (2 pages)
12 September 2008Return made up to 08/05/08; full list of members; amend (8 pages)
12 September 2008Return made up to 08/05/08; full list of members; amend (8 pages)
13 August 2008Return made up to 08/05/08; full list of members (4 pages)
13 August 2008Return made up to 08/05/08; full list of members (4 pages)
6 September 2007Full accounts made up to 31 December 2006 (22 pages)
6 September 2007Full accounts made up to 31 December 2006 (22 pages)
1 August 2007Return made up to 08/05/07; full list of members (8 pages)
1 August 2007Return made up to 08/05/07; full list of members (8 pages)
12 July 2006Return made up to 08/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2006Notice of assignment of name or new name to shares (1 page)
12 July 2006Notice of assignment of name or new name to shares (1 page)
12 July 2006Return made up to 08/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2006Full accounts made up to 31 December 2005 (21 pages)
16 June 2006Full accounts made up to 31 December 2005 (21 pages)
3 May 2006Full accounts made up to 31 December 2004 (21 pages)
3 May 2006Full accounts made up to 31 December 2004 (21 pages)
13 June 2005Return made up to 08/05/05; full list of members (8 pages)
13 June 2005Return made up to 08/05/05; full list of members (8 pages)
5 April 2005Full accounts made up to 31 December 2003 (21 pages)
5 April 2005Full accounts made up to 31 December 2003 (21 pages)
28 July 2004Return made up to 08/05/04; full list of members (9 pages)
28 July 2004Return made up to 08/05/04; full list of members (9 pages)
17 June 2003Full accounts made up to 31 December 2002 (19 pages)
17 June 2003Full accounts made up to 31 December 2002 (19 pages)
8 June 2003Return made up to 08/05/03; full list of members (8 pages)
8 June 2003Return made up to 08/05/03; full list of members (8 pages)
26 April 2003New secretary appointed;new director appointed (2 pages)
26 April 2003New secretary appointed;new director appointed (2 pages)
14 April 2003Secretary resigned (1 page)
14 April 2003Secretary resigned (1 page)
19 July 2002Full accounts made up to 31 December 2001 (17 pages)
19 July 2002Full accounts made up to 31 December 2001 (17 pages)
10 June 2002Return made up to 08/05/02; full list of members (8 pages)
10 June 2002Return made up to 08/05/02; full list of members (8 pages)
2 November 2001Full accounts made up to 31 December 2000 (17 pages)
2 November 2001Full accounts made up to 31 December 2000 (17 pages)
29 October 2001Delivery ext'd 3 mth 30/12/00 (1 page)
29 October 2001Delivery ext'd 3 mth 30/12/00 (1 page)
5 October 2001Return made up to 08/05/01; full list of members (7 pages)
5 October 2001Return made up to 08/05/01; full list of members (7 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
15 February 2001Full accounts made up to 31 December 1999 (17 pages)
15 February 2001Full accounts made up to 31 December 1999 (17 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
25 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
25 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
3 July 2000Return made up to 08/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
3 July 2000Return made up to 08/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
15 April 2000Particulars of mortgage/charge (7 pages)
15 April 2000Particulars of mortgage/charge (7 pages)
3 March 2000Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
3 March 2000Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
4 August 1999Return made up to 08/05/99; no change of members (4 pages)
4 August 1999Return made up to 08/05/99; no change of members (4 pages)
3 August 1999Full accounts made up to 30 June 1998 (18 pages)
3 August 1999Full accounts made up to 30 June 1998 (18 pages)
1 May 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
1 May 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
20 August 1998Return made up to 08/05/98; full list of members (5 pages)
20 August 1998Director's particulars changed (1 page)
20 August 1998Return made up to 08/05/98; full list of members (5 pages)
20 August 1998Director's particulars changed (1 page)
22 July 1998Full accounts made up to 30 June 1997 (17 pages)
22 July 1998Full accounts made up to 30 June 1997 (17 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
28 April 1998Delivery ext'd 3 mth 30/06/97 (1 page)
28 April 1998Delivery ext'd 3 mth 30/06/97 (1 page)
18 September 1997Registered office changed on 18/09/97 from: no 4 the courtyard 80 high street staines middlesex TW18 4DR (1 page)
18 September 1997Registered office changed on 18/09/97 from: no 4 the courtyard 80 high street staines middlesex TW18 4DR (1 page)
29 June 1997Return made up to 08/05/97; full list of members (6 pages)
29 June 1997Return made up to 08/05/97; full list of members (6 pages)
24 March 1997Full accounts made up to 30 June 1996 (16 pages)
24 March 1997Full accounts made up to 30 June 1996 (16 pages)
4 November 1996Registered office changed on 04/11/96 from: bridge house 3 heron square richmond surrey TW9 1EN (1 page)
4 November 1996Registered office changed on 04/11/96 from: bridge house 3 heron square richmond surrey TW9 1EN (1 page)
15 May 1996Return made up to 08/05/96; full list of members (6 pages)
15 May 1996Return made up to 08/05/96; full list of members (6 pages)
30 January 1996Accounts for a small company made up to 30 June 1994 (9 pages)
30 January 1996Accounts for a small company made up to 30 June 1995 (9 pages)
30 January 1996Accounts for a small company made up to 30 June 1994 (9 pages)
30 January 1996Accounts for a small company made up to 30 June 1995 (9 pages)
12 June 1995Return made up to 08/05/95; full list of members (7 pages)
12 June 1995Return made up to 08/05/95; full list of members (7 pages)
5 April 1995Secretary's particulars changed (4 pages)
5 April 1995Secretary's particulars changed (4 pages)
16 February 1995Memorandum and Articles of Association (1 page)
16 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 February 1995Memorandum and Articles of Association (1 page)
5 February 1995Accounts for a small company made up to 30 June 1993 (8 pages)
5 February 1995Accounts for a small company made up to 30 June 1993 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
23 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 August 1992Company name changed retromaze LIMITED\certificate issued on 05/08/92 (2 pages)
4 August 1992Company name changed retromaze LIMITED\certificate issued on 05/08/92 (2 pages)
8 May 1992Incorporation (19 pages)
8 May 1992Incorporation (19 pages)