Company NameJuggernaut Design Ltd
Company StatusDissolved
Company Number03119523
CategoryPrivate Limited Company
Incorporation Date30 October 1995(28 years, 6 months ago)
Dissolution Date4 July 2000 (23 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameGraham David Russell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1995(same day as company formation)
RoleDesigner
Correspondence Address24 Townsend House
Strathnairn Street
London
SE1 5BU
Director NameDavid Robert Germond
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(same day as company formation)
RoleDesigner
Correspondence Address84 Great Eastern Street
London
EC2A 3JA
Director NameSteven Alan Jensen
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(same day as company formation)
RoleDesigner
Correspondence Address30 Park House
Shore Road
London
E9 7TB
Director NameGeoffrey Stewart
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(same day as company formation)
RoleDesigner
Correspondence Address84 Great Eastern Street
London
EC2 3JQ
Secretary NameGeoffrey Stewart
NationalityBritish
StatusResigned
Appointed30 October 1995(same day as company formation)
RoleDesigner
Correspondence Address84 Great Eastern Street
London
EC2 3JQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 October 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Juggernaut Design Ltd
19-23 Kingsland Road
London
E2 8AA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2000First Gazette notice for voluntary strike-off (1 page)
3 February 2000Application for striking-off (1 page)
10 January 2000Accounts made up to 31 March 1999 (7 pages)
21 December 1999Secretary resigned;director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
1 March 1999Return made up to 30/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 December 1998Accounts made up to 31 March 1998 (7 pages)
23 January 1998Ad 08/12/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 November 1997Accounts made up to 31 October 1996 (7 pages)
5 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 November 1997£ nc 2/4 20/10/97 (1 page)
5 November 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
5 November 1997Return made up to 30/10/97; no change of members (4 pages)
27 November 1996Return made up to 30/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1995Director resigned (2 pages)
2 November 1995Secretary resigned (2 pages)
2 November 1995New director appointed (2 pages)
2 November 1995New secretary appointed;new director appointed (2 pages)
2 November 1995New director appointed (2 pages)
2 November 1995New director appointed (2 pages)
30 October 1995Incorporation (38 pages)