Company NameJadelink Consultants Limited
Company StatusDissolved
Company Number03141836
CategoryPrivate Limited Company
Incorporation Date28 December 1995(28 years, 4 months ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJulie-Ann Gledhill
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1996(3 weeks, 4 days after company formation)
Appointment Duration7 years, 8 months (closed 23 September 2003)
RoleConsultant
Correspondence Address23 Queen Of Denmark Court
London
SE16 1TB
Secretary NameChristina Boyden
NationalityBritish
StatusClosed
Appointed22 January 1996(3 weeks, 4 days after company formation)
Appointment Duration7 years, 8 months (closed 23 September 2003)
RoleCompany Director
Correspondence Address26 Raglan Street
London
NW5 3DA
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed28 December 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address30 Queens Avenue
London
N10 3NR
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

10 June 2003First Gazette notice for compulsory strike-off (1 page)
15 November 2002Return made up to 28/12/01; full list of members (6 pages)
14 November 2001Total exemption full accounts made up to 31 December 2000 (3 pages)
14 November 2000Full accounts made up to 31 December 1999 (4 pages)
11 February 2000Director's particulars changed (1 page)
11 February 2000Registered office changed on 11/02/00 from: ms. J gledhill flat 2 52,woodland rise muswell hill london N10 3UJ (1 page)
11 February 2000Full accounts made up to 31 December 1997 (5 pages)
11 February 2000Full accounts made up to 31 December 1998 (5 pages)
11 February 2000Return made up to 28/12/98; no change of members (6 pages)
11 February 2000Director's particulars changed (1 page)
28 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
8 June 1999First Gazette notice for compulsory strike-off (1 page)
31 October 1997Full accounts made up to 31 December 1996 (4 pages)
21 March 1997Return made up to 28/12/96; full list of members (6 pages)
19 February 1996Accounting reference date notified as 31/12 (1 page)
19 February 1996Ad 22/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 February 1996Registered office changed on 11/02/96 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
11 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 December 1995Incorporation (24 pages)