Company NameJena Limited
Company StatusDissolved
Company Number02841064
CategoryPrivate Limited Company
Incorporation Date30 July 1993(30 years, 9 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Rajvir Kadan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1993(3 days after company formation)
Appointment Duration15 years, 12 months (closed 28 July 2009)
RoleCompany Director
Correspondence Address4 Walpole Gardens
Chiswick
London
W4 4HG
Secretary NameVeera Kadan
NationalityIndian
StatusClosed
Appointed02 August 1993(3 days after company formation)
Appointment Duration15 years, 12 months (closed 28 July 2009)
RoleCompany Director
Correspondence Address4 Walpole Gardens
Chiswick
London
W4 4HG
Director NameVeera Kadan
Date of BirthApril 1952 (Born 72 years ago)
NationalityIndian
StatusResigned
Appointed02 August 1993(3 days after company formation)
Appointment Duration8 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address4 Walpole Gardens
Chiswick
London
W4 4HG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address53 Sheen Lane
London
SW14 8AB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

500 at 1Ms Veera Kadan
50.00%
Ordinary
500 at 1Rajvir Kadan
50.00%
Ordinary

Financials

Year2014
Net Worth£10,317
Cash£14,755
Current Liabilities£4,937

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
7 April 2009Application for striking-off (1 page)
14 August 2008Return made up to 30/07/08; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
28 August 2007Return made up to 30/07/07; full list of members (2 pages)
29 April 2007Registered office changed on 29/04/07 from: 4 walpole gardens chiswick london W4 4HG (1 page)
29 April 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
31 July 2006Return made up to 30/07/06; full list of members (2 pages)
27 April 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
18 August 2005Return made up to 30/07/05; full list of members (2 pages)
18 August 2005Location of register of members (1 page)
16 May 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
11 August 2004Return made up to 30/07/04; full list of members (6 pages)
14 May 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
28 August 2003Return made up to 30/07/03; full list of members (6 pages)
14 May 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
26 April 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
22 August 2001Return made up to 30/07/01; full list of members (6 pages)
11 May 2001Accounts for a small company made up to 31 December 2000 (3 pages)
6 September 2000Accounts for a small company made up to 31 December 1999 (3 pages)
14 August 2000Return made up to 30/07/00; full list of members (6 pages)
16 August 1999Return made up to 30/07/99; full list of members (6 pages)
17 May 1999Accounts for a small company made up to 31 December 1998 (4 pages)
13 August 1998Return made up to 30/07/98; full list of members (6 pages)
12 May 1998Accounts for a small company made up to 31 December 1997 (3 pages)
7 August 1997Return made up to 30/07/97; full list of members (6 pages)
20 June 1997Accounts for a small company made up to 31 December 1996 (3 pages)
13 August 1996Return made up to 30/07/96; full list of members (6 pages)
16 May 1996Accounts for a small company made up to 31 December 1995 (3 pages)
17 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 August 1995£ nc 1000/500000 31/07/95 (1 page)
17 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 August 1995Return made up to 30/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 1995Accounts for a small company made up to 31 December 1994 (3 pages)
30 July 1993Incorporation (14 pages)