Company NameJubilee Networks Limited
Company StatusDissolved
Company Number03022589
CategoryPrivate Limited Company
Incorporation Date16 February 1995(29 years, 1 month ago)
Dissolution Date11 July 2000 (23 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameDaniel Richard Sherman
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1995(2 weeks, 4 days after company formation)
Appointment Duration5 years, 4 months (closed 11 July 2000)
RoleMarket Manager
Correspondence Address34 Palmerston Road
Buckhurst Hill
Essex
IG9 5LW
Secretary NameMr Michael Anthony Collins
NationalityBritish
StatusClosed
Appointed06 March 1995(2 weeks, 4 days after company formation)
Appointment Duration5 years, 4 months (closed 11 July 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address121 Erskine Hill
London
NW11 6HU
Director NameVincent Waterman
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1995(2 weeks, 6 days after company formation)
Appointment Duration5 years, 4 months (closed 11 July 2000)
RoleMarket Trader
Correspondence Address13/12 Henrietta Street
Covent Garden
London
WC2E 8LM
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address12/13 Henrietta Street
Covent Garden
London
WC2E 8LH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

11 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2000First Gazette notice for voluntary strike-off (1 page)
7 February 2000Application for striking-off (1 page)
21 April 1999Return made up to 16/02/99; full list of members (5 pages)
23 February 1999Accounts for a small company made up to 31 August 1998 (2 pages)
1 February 1999Registered office changed on 01/02/99 from: 3 lorne park road lansdowne bournemouth dorset BH1 1LD (2 pages)
23 February 1998Return made up to 16/02/98; no change of members (4 pages)
21 January 1998Accounts for a small company made up to 31 August 1997 (2 pages)
18 November 1997Auditor's resignation (1 page)
27 October 1997Registered office changed on 27/10/97 from: 25 hill street poole dorset BH15 1WR (1 page)
20 March 1997Return made up to 16/02/97; no change of members (4 pages)
13 February 1997Accounts for a small company made up to 31 August 1996 (3 pages)
14 March 1996Return made up to 16/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1996New director appointed (2 pages)
1 March 1996Accounts for a small company made up to 31 August 1995 (4 pages)
16 March 1995Accounting reference date notified as 31/08 (1 page)
14 March 1995Secretary resigned;new secretary appointed (2 pages)
14 March 1995£ nc 100/1000000 06/03/95 (1 page)
14 March 1995Registered office changed on 14/03/95 from: 20 holywell row london EC2A 4JB (1 page)
14 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
14 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
14 March 1995Director resigned;new director appointed (2 pages)