Company NameJuniperlane Designs Limited
Company StatusDissolved
Company Number03245950
CategoryPrivate Limited Company
Incorporation Date5 September 1996(27 years, 8 months ago)
Dissolution Date12 March 2002 (22 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 NameYasemin Guzeler
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1996(1 day after company formation)
Appointment Duration5 years, 6 months (closed 12 March 2002)
RoleAccountant
Correspondence Address38a Craneford Way
Twickenham
Middlesex
TW2 7SE
Director NameDesmond Hickey
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed06 September 1996(1 day after company formation)
Appointment Duration5 years, 6 months (closed 12 March 2002)
RoleComputer Analyst
Country of ResidenceUnited Kingdom
Correspondence Address51 Chiltern Drive
Surbiton
Surrey
KT5 8LP
Secretary NameYasemin Guzeler
NationalityBritish
StatusClosed
Appointed06 September 1996(1 day after company formation)
Appointment Duration5 years, 6 months (closed 12 March 2002)
RoleAccountant
Correspondence Address38a Craneford Way
Twickenham
Middlesex
TW2 7SE
Director NamePeter John Watling
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Secretary NamePhilip Hugh Williams
NationalityBritish
StatusResigned
Appointed05 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 St Albans Avenue
Heath
Cardiff
CF4 4AT
Wales

Location

Registered Address51 Chiltern Drive
Surbiton
Surrey
KT5 8LP
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBerrylands
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End04 April

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
5 October 2001Application for striking-off (1 page)
14 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 December 2000Accounts for a dormant company made up to 5 April 2000 (3 pages)
20 September 2000Return made up to 05/09/00; full list of members (6 pages)
23 November 1999Accounts for a dormant company made up to 5 April 1999 (2 pages)
23 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 October 1999Return made up to 05/09/99; full list of members (7 pages)
24 January 1999Accounts for a dormant company made up to 4 April 1998 (2 pages)
12 October 1998Return made up to 05/09/98; no change of members (4 pages)
29 September 1997Return made up to 05/09/97; full list of members (6 pages)
27 May 1997Accounts for a dormant company made up to 7 April 1997 (1 page)
16 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 May 1997Accounting reference date shortened from 30/09/97 to 04/04/97 (1 page)
19 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 September 1996Ad 12/09/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 1996Registered office changed on 12/09/96 from: 1ST floor, crown house 64 whitchurch road cardiff CF4 3LX (1 page)
12 September 1996Director resigned (1 page)
12 September 1996New director appointed (2 pages)
12 September 1996Secretary resigned (1 page)
12 September 1996New secretary appointed;new director appointed (2 pages)
5 September 1996Incorporation (12 pages)