Company NameJamhuri Limited
Company StatusDissolved
Company Number03093238
CategoryPrivate Limited Company
Incorporation Date21 August 1995(28 years, 8 months ago)
Dissolution Date29 September 1998 (25 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMatthew David Wills
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1995(1 week, 2 days after company formation)
Appointment Duration3 years, 1 month (closed 29 September 1998)
RoleConsultant
Correspondence AddressFlat 2 Ravenside 36 Portsmouth Road
Surbiton
Surrey
KT6 4HQ
Secretary NameFelix Samuel
NationalitySri Lankan
StatusClosed
Appointed11 October 1995(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 29 September 1998)
RoleCompany Director
Correspondence Address10 Parkland Court
Addison Road
London
W14 8AN
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed21 August 1995(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed21 August 1995(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address505 Cascades Tower
2-4 West Ferry Road
Isle Of Dogs
London
E14 8JL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

29 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
9 June 1998First Gazette notice for voluntary strike-off (1 page)
19 May 1998Voluntary strike-off action has been suspended (1 page)
17 April 1998Application for striking-off (1 page)
10 February 1998Director's particulars changed (1 page)
2 September 1997Full accounts made up to 31 August 1996 (10 pages)
31 October 1996Return made up to 21/08/96; full list of members (6 pages)
22 November 1995Secretary resigned (2 pages)
23 October 1995New secretary appointed (2 pages)
23 October 1995Accounting reference date notified as 31/08 (1 page)
6 September 1995New director appointed (2 pages)
6 September 1995Director resigned (2 pages)
6 September 1995Registered office changed on 06/09/95 from: 40 bow lane london EC4M 9DT (1 page)
21 August 1995Incorporation (20 pages)