Company NameJeric Investments Limited
Company StatusDissolved
Company Number02814114
CategoryPrivate Limited Company
Incorporation Date29 April 1993(31 years ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)
Previous NameRefal 394 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jeremy Dennis Randall
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2001(8 years, 3 months after company formation)
Appointment Duration9 years, 10 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Brownlow Mews
London
WC1N 2LQ
Director NameNeville Roy Evenden
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2002(9 years, 5 months after company formation)
Appointment Duration8 years, 8 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Barbour Gardens
Colchester
Essex
CO2 9SA
Secretary NameMr Jeremy Dennis Randall
StatusClosed
Appointed30 April 2010(17 years after company formation)
Appointment Duration1 year, 1 month (closed 21 June 2011)
RoleCompany Director
Correspondence Address1 Doughty Street
London
WC1N 2PH
Director NameGeorge Russell Sandars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Crescent Road
London
SW20 8EY
Secretary NameRichard Edgar Charles Barham
NationalityBritish
StatusResigned
Appointed29 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address58 High Road
Loughton
Essex
Director NameGeorge Erick Naslund
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(3 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 21 November 2002)
RoleBanker
Correspondence Address9 Nelmes Way
Emerson Park
Hornchurch
Essex
RM11 2QY
Director NameMeyer Padwa
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(10 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 19 April 2005)
RoleFruit Importer
Correspondence Address12 Rutland Mews South
Knightsbridge
London
SW7 1NZ
Secretary NameJohn Arthur Benns
NationalityBritish
StatusResigned
Appointed10 March 1994(10 months, 2 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 30 September 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Lea Walk
Harpenden
Hertfordshire
AL5 4NG
Secretary NameMr Stephen James Bailey
NationalityBritish
StatusResigned
Appointed16 June 2003(10 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Road
Sutton
Surrey
SM2 5HQ
Director NameJohn Arthur Benns
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(12 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Lea Walk
Harpenden
Hertfordshire
AL5 4NG

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2011Application to strike the company off the register (3 pages)
24 February 2011Application to strike the company off the register (3 pages)
14 January 2011Accounts made up to 30 September 2010 (12 pages)
14 January 2011Full accounts made up to 30 September 2010 (12 pages)
15 September 2010Termination of appointment of John Benns as a director (1 page)
15 September 2010Termination of appointment of John Benns as a director (1 page)
30 April 2010Appointment of Mr Jeremy Dennis Randall as a secretary (1 page)
30 April 2010Termination of appointment of Stephen Bailey as a secretary (1 page)
30 April 2010Appointment of Mr Jeremy Dennis Randall as a secretary (1 page)
30 April 2010Termination of appointment of Stephen Bailey as a secretary (1 page)
29 April 2010Annual return made up to 29 April 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 1
(5 pages)
29 April 2010Annual return made up to 29 April 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 1
(5 pages)
16 January 2010Full accounts made up to 30 September 2009 (13 pages)
16 January 2010Full accounts made up to 30 September 2009 (13 pages)
28 May 2009Registered office changed on 28/05/2009 from 18 rosebery avenue london EC1R 4TD (1 page)
28 May 2009Registered office changed on 28/05/2009 from 18 rosebery avenue london EC1R 4TD (1 page)
29 April 2009Return made up to 29/04/09; full list of members (4 pages)
29 April 2009Return made up to 29/04/09; full list of members (4 pages)
7 April 2009Full accounts made up to 30 September 2008 (13 pages)
7 April 2009Full accounts made up to 30 September 2008 (13 pages)
29 April 2008Director's Change of Particulars / jeremy randall / 29/04/2008 / HouseName/Number was: , now: 27; Street was: spring cottage, now: brownlow mews; Area was: ibstone, now: ; Post Town was: high wycombe, now: london; Region was: buckinghamshire, now: ; Post Code was: HP14 3XT, now: WC1N 2LQ; Country was: , now: united kingdom (1 page)
29 April 2008Return made up to 29/04/08; full list of members (4 pages)
29 April 2008Return made up to 29/04/08; full list of members (4 pages)
29 April 2008Director's change of particulars / jeremy randall / 29/04/2008 (1 page)
22 November 2007Accounting reference date extended from 31/03/08 to 30/09/08 (1 page)
22 November 2007Accounting reference date extended from 31/03/08 to 30/09/08 (1 page)
7 November 2007Accounts made up to 31 March 2007 (12 pages)
7 November 2007Full accounts made up to 31 March 2007 (12 pages)
4 September 2007Registered office changed on 04/09/07 from: 3 northington street london WC1N 2JE (1 page)
4 September 2007Registered office changed on 04/09/07 from: 3 northington street london WC1N 2JE (1 page)
1 May 2007Return made up to 29/04/07; full list of members (2 pages)
1 May 2007Return made up to 29/04/07; full list of members (2 pages)
23 January 2007Full accounts made up to 31 March 2006 (12 pages)
23 January 2007Full accounts made up to 31 March 2006 (12 pages)
2 May 2006Return made up to 29/04/06; full list of members (2 pages)
2 May 2006Return made up to 29/04/06; full list of members (2 pages)
27 March 2006Registered office changed on 27/03/06 from: 18 rosebery avenue london EC1R 4TD (1 page)
27 March 2006Registered office changed on 27/03/06 from: 18 rosebery avenue london EC1R 4TD (1 page)
7 December 2005Full accounts made up to 31 March 2005 (12 pages)
7 December 2005Full accounts made up to 31 March 2005 (12 pages)
19 October 2005New director appointed (1 page)
19 October 2005New director appointed (1 page)
19 October 2005Secretary resigned (1 page)
19 October 2005Secretary resigned (1 page)
1 July 2005Return made up to 29/04/05; full list of members (8 pages)
1 July 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 November 2004Full accounts made up to 31 March 2004 (15 pages)
5 November 2004Full accounts made up to 31 March 2004 (15 pages)
2 September 2004Return made up to 29/04/04; full list of members (8 pages)
2 September 2004Return made up to 29/04/04; full list of members (8 pages)
25 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
25 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
1 July 2003New secretary appointed (1 page)
1 July 2003New secretary appointed (1 page)
7 May 2003Return made up to 29/04/03; full list of members (7 pages)
7 May 2003Return made up to 29/04/03; full list of members (7 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
2 December 2002Director resigned (1 page)
2 December 2002New director appointed (1 page)
2 December 2002Director resigned (1 page)
2 December 2002New director appointed (1 page)
6 June 2002Return made up to 29/04/02; full list of members (7 pages)
6 June 2002Return made up to 29/04/02; full list of members (7 pages)
25 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
25 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
6 September 2001Memorandum and Articles of Association (4 pages)
6 September 2001Memorandum and Articles of Association (4 pages)
6 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
8 May 2001Return made up to 29/04/01; full list of members (6 pages)
8 May 2001Return made up to 29/04/01; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
9 May 2000Return made up to 29/04/00; full list of members (6 pages)
9 May 2000Return made up to 29/04/00; full list of members (6 pages)
14 January 2000Registered office changed on 14/01/00 from: 27 brownlow mews london WC1N 2LA (1 page)
14 January 2000Registered office changed on 14/01/00 from: 27 brownlow mews london WC1N 2LA (1 page)
27 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
27 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 May 1999Return made up to 29/04/99; full list of members (6 pages)
21 May 1999Return made up to 29/04/99; full list of members (6 pages)
8 April 1999Auditor's resignation (2 pages)
8 April 1999Auditor's resignation (2 pages)
6 August 1998Full accounts made up to 31 March 1998 (10 pages)
6 August 1998Full accounts made up to 31 March 1998 (10 pages)
15 June 1998Return made up to 29/04/98; full list of members (6 pages)
15 June 1998Return made up to 29/04/98; full list of members (6 pages)
30 October 1997Full accounts made up to 31 March 1997 (9 pages)
30 October 1997Full accounts made up to 31 March 1997 (9 pages)
20 May 1997Return made up to 29/04/97; no change of members (6 pages)
20 May 1997Return made up to 29/04/97; no change of members (6 pages)
19 January 1997Accounts made up to 31 March 1996 (2 pages)
19 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
21 May 1996Return made up to 29/04/96; no change of members (6 pages)
21 May 1996Return made up to 29/04/96; no change of members (6 pages)
24 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
24 January 1996Accounts made up to 31 March 1995 (2 pages)
4 May 1995Return made up to 29/04/95; full list of members (8 pages)
4 May 1995Return made up to 29/04/95; full list of members (10 pages)
1 November 1994First Gazette notice for compulsory strike-off (1 page)
1 November 1994First Gazette notice for compulsory strike-off (1 page)