Company NameJabula Limited
Company StatusDissolved
Company Number03321894
CategoryPrivate Limited Company
Incorporation Date21 February 1997(27 years, 1 month ago)
Dissolution Date23 November 1999 (24 years, 4 months ago)
Previous NameNevrus (711) Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameChristian Burger Edwards
Date of BirthNovember 1957 (Born 66 years ago)
NationalitySA
StatusClosed
Appointed20 March 1997(3 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (closed 23 November 1999)
RoleCompany Director
Correspondence AddressAnimo Street
16 Secunda
Secunda
Mpumalanga
2302
Director NameJoseph Frederick Knipe
Date of BirthJune 1955 (Born 68 years ago)
NationalitySA
StatusClosed
Appointed20 March 1997(3 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (closed 23 November 1999)
RoleCompany Director
Correspondence Address48 De Villiers
St Trichardt
Secunda
Mpumulanga
2300
Director NameThomas Stuart Miller
Date of BirthDecember 1951 (Born 72 years ago)
NationalitySA
StatusClosed
Appointed20 March 1997(3 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (closed 23 November 1999)
RoleCompany Director
Correspondence Address86 Toronto Road
Welkom
Ofs
9460
Director NameGlenn Mitton
Date of BirthApril 1955 (Born 69 years ago)
NationalitySA
StatusClosed
Appointed20 March 1997(3 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (closed 23 November 1999)
RoleChairman
Correspondence AddressNo 1 Golden Ray Street
Bethal
Mpumalanga
2310
Director NameCaroline Susan Pell
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1997(3 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (closed 23 November 1999)
RoleCompany Director
Correspondence Address11 Kinnerton Street
London
SW1X 8EA
Secretary NameCaroline Susan Pell
NationalityBritish
StatusClosed
Appointed20 March 1997(3 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (closed 23 November 1999)
RoleCompany Director
Correspondence Address11 Kinnerton Street
London
SW1X 8EA
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameStuart Peter Law
NationalityBritish
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Oakwood Court
Gordon Road
Chingford
London
E4 6BX

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

23 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
9 July 1997Secretary resigned (1 page)
9 July 1997Director resigned (1 page)
30 April 1997New secretary appointed;new director appointed (2 pages)
30 April 1997Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997Ad 20/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 April 1997Company name changed nevrus (711) LIMITED\certificate issued on 01/04/97 (2 pages)
21 February 1997Incorporation (10 pages)