Company NameJunerose Developments Limited
Company StatusDissolved
Company Number03271865
CategoryPrivate Limited Company
Incorporation Date31 October 1996(27 years, 5 months ago)
Dissolution Date13 September 2016 (7 years, 6 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 NameGil Erez
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIsraeli
StatusClosed
Appointed01 February 2012(15 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 13 September 2016)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressGround Floor Elizabeth House
54-58 High Street
Edgware
Middlesex
HA8 7EJ
Director NameMr Dinesh Narshidas Thakrar
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2012(15 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 13 September 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGround Floor Elizabeth House 54-58 High Street
Edgware
Middlesex
HA8 7EJ
Director NameJames Davis
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2012(15 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 13 September 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGround Floor Elizabeth House 54-58 High Street
Edgware
Middlesex
HA8 7EJ
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(7 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 November 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameSusan Jane Townsend
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1998)
RoleAssistant Manager
Correspondence Address28 Ballakermeen Close
Douglas
Isle Of Man
IM1 4HX
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed04 June 1997(7 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 November 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NamePamela Amelia Wallis
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(2 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 March 1999)
RoleCompany Director
Correspondence Address12 Glebe Court
The Glebe
Blackheath London
SE3 9TH
Director NameDavid John Hall
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(2 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 March 1999)
RoleCompany Director
Correspondence Address2 Yukon Road
London
SW12 9PU
Director NameMiss Fiona Helen Parsons
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(2 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 January 2001)
RoleTrust Manager
Correspondence Address1 Ballacubbon
Ballabeg
Arbory
Isle Of Man
IM9 4HR
Director NameClas Fredrik Mellegard
Date of BirthJanuary 1938 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed02 March 1999(2 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 January 2001)
RoleCompany Director
Correspondence Address119 Hare Lane
Claygate
Surrey
KT10 0QY
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(2 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Barrowgate Road
London
W4 4QP
Director NameMr Thomas Lane
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(4 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 July 2004)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Circus Street
London
SE10 8SG
Secretary NameAndrew Morgan Caines
NationalityBritish
StatusResigned
Appointed12 July 2004(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 September 2005)
RoleChartered Accountant
Correspondence Address4 Betts Close
Beckenham
Kent
BR3 4XP
Secretary NameMr John Chin Kwei Tsang
NationalityBritish
StatusResigned
Appointed17 October 2005(8 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 September 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Colinette Cottages
Chart Lane Brasted
Westerham
Kent
TN16 1LP
Secretary NameMrs Shirley Marie Baines
NationalityBritish
StatusResigned
Appointed27 September 2006(9 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Celtic Avenue
Bromley
Kent
BR2 0RU
Secretary NameMrs Rachel Anne Armstrong Iles
NationalityBritish
StatusResigned
Appointed01 July 2007(10 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 March 2009)
RoleTrust Director
Country of ResidenceEngland
Correspondence AddressSt. Benedicts
Wield Road, Medstead
Alton
Hampshire
GU34 5NJ
Director NameMrs Rachel Anne Armstrong Iles
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(12 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Benedicts Wield Road
Medstead
Alton
Hampshire
GU34 5NJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 October 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameLondon Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1997(7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1998)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameCHT Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1998(1 year, 11 months after company formation)
Appointment Duration5 months (resigned 02 March 1999)
Correspondence AddressSceptre House
169-173 Regent Street
London
W1B 4JH
Secretary NameLondon Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1999(2 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 July 2004)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameS G Hambros Trust Company Limited (Corporation)
StatusResigned
Appointed12 July 2004(7 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 08 February 2012)
Correspondence AddressS G House
41 Tower Hill
London
EC3N 4SG
Secretary NameSg Hambros Trust Company (Channel Islands) Limited (Corporation)
StatusResigned
Appointed24 March 2009(12 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 February 2012)
Correspondence AddressSg Hambros House 18 Esplande
St Helier
JE4 8RT

Location

Registered AddressElizabeth House Ground Floor 54-58 High Street
Edgware
Middlesex
HA8 7EJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

691.7k at £1Luxemhage Investments Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£4,817,195
Cash£1,302,212
Current Liabilities£4,220

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Voluntary strike-off action has been suspended (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
15 June 2016Application to strike the company off the register (3 pages)
5 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 March 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 691,700
(5 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 691,700
(5 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 691,700
(5 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
7 November 2012Full accounts made up to 31 December 2011 (12 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
31 October 2012Director's details changed for James Davis on 6 June 2012 (2 pages)
31 October 2012Director's details changed for James Davis on 6 June 2012 (2 pages)
13 June 2012Appointment of James Davis as a director (3 pages)
13 June 2012Appointment of Mr Dinesh Narshidas Thakrar as a director (3 pages)
4 April 2012Auditor's resignation (1 page)
21 February 2012Appointment of Gil Erez as a director (2 pages)
21 February 2012Termination of appointment of S G Hambros Trust Company Limited as a director (2 pages)
21 February 2012Termination of appointment of Sg Hambros Trust Company (Channel Islands) Limited as a secretary (2 pages)
14 February 2012Registered office address changed from Norfolk House 31 St. James's Square London SW1Y 4JR on 14 February 2012 (2 pages)
14 February 2012Termination of appointment of Rachel Iles as a director (2 pages)
29 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (13 pages)
31 August 2011Appointment of Mrs Rachel Anne Armstrong Iles as a director (1 page)
31 August 2011Appointment of Sg Hambros Trust Company (Channel Islands) Limited as a director (1 page)
6 April 2011Accounts for a small company made up to 31 December 2010 (5 pages)
3 November 2010Annual return made up to 31 October 2010 (11 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
20 May 2010Registered office address changed from Sg House 41 Tower Hill London EC3N 4SG on 20 May 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 December 2009Annual return made up to 31 October 2009 (13 pages)
15 May 2009Director appointed rachel anne armstrong lles (2 pages)
28 April 2009Accounts for a small company made up to 31 December 2007 (5 pages)
6 April 2009Secretary appointed sg hambros trust company (channel islands) limtied (2 pages)
6 April 2009Appointment terminated secretary rachel iles (1 page)
19 November 2008Return made up to 31/10/08; full list of members (5 pages)
21 November 2007Return made up to 31/10/07; full list of members (2 pages)
4 November 2007Full accounts made up to 31 December 2006 (11 pages)
1 November 2007Secretary resigned (1 page)
1 November 2007New secretary appointed (1 page)
27 November 2006Return made up to 31/10/06; full list of members (6 pages)
2 November 2006Secretary resigned (1 page)
2 November 2006New secretary appointed (2 pages)
5 April 2006Full accounts made up to 31 December 2004 (13 pages)
5 April 2006Full accounts made up to 31 December 2005 (12 pages)
13 March 2006Return made up to 31/10/05; full list of members (7 pages)
26 October 2005New secretary appointed (2 pages)
20 September 2005Secretary resigned (1 page)
23 November 2004Return made up to 31/10/04; full list of members (6 pages)
8 September 2004£ nc 10000/2000000 26/08/04 (2 pages)
8 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 September 2004New director appointed (2 pages)
1 September 2004New secretary appointed (2 pages)
23 July 2004Registered office changed on 23/07/04 from: fifth floor 86 jermyn street london SW1Y 6AW (1 page)
23 July 2004Director resigned (1 page)
23 July 2004Secretary resigned (1 page)
6 July 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
6 July 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
5 November 2003Return made up to 31/10/03; full list of members (6 pages)
7 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 September 2003Secretary's particulars changed (1 page)
8 September 2003Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page)
5 August 2003Full accounts made up to 31 December 2001 (10 pages)
27 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2002Return made up to 31/10/02; full list of members (6 pages)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
14 August 2002Director resigned (1 page)
31 December 2001Secretary's particulars changed (1 page)
31 December 2001Secretary's particulars changed (1 page)
21 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
8 November 2001Return made up to 31/10/01; full list of members (6 pages)
11 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
13 March 2001Full accounts made up to 31 December 1999 (10 pages)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001New director appointed (2 pages)
20 November 2000Return made up to 31/10/00; full list of members (7 pages)
20 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
3 August 2000Full accounts made up to 31 December 1998 (11 pages)
3 July 2000Full accounts made up to 31 December 1997 (16 pages)
8 March 2000Return made up to 31/10/99; full list of members (7 pages)
8 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
17 September 1999Secretary's particulars changed (1 page)
14 May 1999Registered office changed on 14/05/99 from: bell house 175 regent street london W1R 7FB (1 page)
24 April 1999Amending 288A (2 pages)
24 April 1999Amending 288A (2 pages)
24 April 1999Amending 288A (2 pages)
24 April 1999Amending 288A (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New secretary appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
5 March 1999Director resigned (1 page)
5 March 1999Secretary resigned (1 page)
5 March 1999Director resigned (1 page)
2 December 1998Registered office changed on 02/12/98 from: 4TH floor 315 oxford street london W1R 1LA (1 page)
25 November 1998Return made up to 31/10/98; full list of members (11 pages)
19 November 1998New director appointed (3 pages)
19 November 1998New director appointed (3 pages)
19 November 1998Director resigned (1 page)
19 November 1998Director resigned (1 page)
2 October 1998Secretary resigned (1 page)
2 October 1998New secretary appointed (2 pages)
26 August 1998Delivery ext'd 3 mth 31/12/97 (1 page)
13 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 1997Return made up to 31/10/97; full list of members
  • 363(287) ‐ Registered office changed on 07/11/97
(6 pages)
21 July 1997New director appointed (2 pages)
20 July 1997New director appointed (6 pages)
20 July 1997Ad 04/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 July 1997New secretary appointed (2 pages)
20 July 1997New director appointed (6 pages)
20 July 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
10 June 1997Registered office changed on 10/06/97 from: 788-790 finchley road london NW11 7UR (1 page)
10 June 1997Secretary resigned (1 page)
10 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
10 June 1997Director resigned (1 page)
10 June 1997£ nc 1000/10000 04/06/97 (1 page)
31 October 1996Incorporation (17 pages)