Company NameJennington Limited
Company StatusDissolved
Company Number02947541
CategoryPrivate Limited Company
Incorporation Date12 July 1994(29 years, 9 months ago)
Dissolution Date8 June 2004 (19 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Miriam Elizabeth Patricia Lewis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1994(1 week, 2 days after company formation)
Appointment Duration9 years, 10 months (closed 08 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Eyre Court
Finchley Road
London
NW8 9TU
Secretary NameEileen Mary Fitzsimons
NationalityBritish
StatusClosed
Appointed21 July 1994(1 week, 2 days after company formation)
Appointment Duration9 years, 10 months (closed 08 June 2004)
RoleCompany Director
Correspondence AddressRookfield Priors Acre
Boxgrove
Chichester
West Sussex
PO18 0ER
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 July 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameL G Directors Limited (Corporation)
StatusResigned
Appointed21 July 1994(1 week, 2 days after company formation)
Appointment Duration7 years, 6 months (resigned 01 February 2002)
Correspondence Address66 Wigmore Street
London
W1U 2HA
Secretary NameLg Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 1994(2 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 01 February 2002)
Correspondence Address38 Wigmore Street
London
W1U 2HQ

Location

Registered Address66 Wigmore Street
London
W1U 2HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£49,387
Cash£63
Current Liabilities£9,746

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
9 January 2004Application for striking-off (1 page)
15 December 2003Director's particulars changed (1 page)
7 August 2003Return made up to 12/07/03; full list of members (6 pages)
8 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 March 2002Secretary resigned (1 page)
6 March 2002Director resigned (1 page)
18 July 2001Return made up to 12/07/01; full list of members
  • 363(287) ‐ Registered office changed on 18/07/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 October 2000Accounts made up to 31 March 1999 (12 pages)
25 July 2000Return made up to 12/07/00; full list of members (6 pages)
4 February 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
9 September 1999Director's particulars changed (1 page)
9 August 1999Return made up to 12/07/99; full list of members (36 pages)
1 May 1999Accounts for a small company made up to 31 March 1998 (7 pages)
28 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 July 1998Return made up to 12/07/98; full list of members (30 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 September 1997Return made up to 12/07/97; full list of members (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
28 July 1996Return made up to 12/07/96; full list of members (7 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
4 October 1995Return made up to 12/07/95; full list of members (14 pages)