Company NameM.J. Union Limited
Company StatusDissolved
Company Number03213063
CategoryPrivate Limited Company
Incorporation Date17 June 1996(27 years, 10 months ago)
Dissolution Date26 February 2008 (16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMoncilo Jankovic
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityYugoslavian
StatusClosed
Appointed17 June 1996(same day as company formation)
RoleHaulier
Correspondence Address102 Trotwood
Chigwell
Essex
IG7 5JP
Secretary NameLiljana Jankovic
NationalityBritish
StatusClosed
Appointed17 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address102 Trotwood
Chigwell
Essex
IG7 5JP
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed17 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressSterling House
Fulbourne Road
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 November 2007First Gazette notice for voluntary strike-off (1 page)
28 September 2007Application for striking-off (1 page)
2 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 August 2006Return made up to 17/06/06; full list of members (6 pages)
2 August 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
26 July 2005Return made up to 17/06/05; full list of members (6 pages)
2 June 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 July 2004Return made up to 17/06/04; full list of members
  • 363(287) ‐ Registered office changed on 05/07/04
(6 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
13 June 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 2003Particulars of mortgage/charge (3 pages)
30 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
31 October 2002Registered office changed on 31/10/02 from: sterling house fulbourne road london E17 4EE (1 page)
23 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
23 July 2001Return made up to 17/06/01; full list of members (6 pages)
16 August 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
30 June 1999Return made up to 17/06/99; no change of members
  • 363(287) ‐ Registered office changed on 30/06/99
(4 pages)
5 May 1999Full accounts made up to 30 June 1998 (1 page)
12 August 1998Return made up to 17/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 April 1998Full accounts made up to 30 June 1997 (1 page)
18 July 1997Return made up to 17/06/97; full list of members (6 pages)
24 June 1996New director appointed (2 pages)
24 June 1996Secretary resigned (1 page)
24 June 1996New secretary appointed (2 pages)
24 June 1996Director resigned (1 page)
24 June 1996Registered office changed on 24/06/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
17 June 1996Incorporation (18 pages)