Company NameThe Nubian Jack Trading Company Limited
Company StatusDissolved
Company Number03338514
CategoryPrivate Limited Company
Incorporation Date24 March 1997(27 years, 1 month ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameNneka Ajuga
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2006(9 years after company formation)
Appointment Duration4 years, 7 months (closed 16 November 2010)
RoleManager
Correspondence Address35 Radbourne Road
London
SW12 0EB
Secretary NameChristopher Ajuga
NationalityBritish
StatusClosed
Appointed01 April 2008(11 years after company formation)
Appointment Duration2 years, 7 months (closed 16 November 2010)
RoleCompany Director
Correspondence Address58 Mayfield Road
Thornton Heath
Surrey
CR7 6DJ
Secretary NameAlex Sutherland
NationalityBritish
StatusClosed
Appointed12 September 2008(11 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 16 November 2010)
RoleCompany Director
Correspondence Address14 Pridham Road
Thornton Heath
Surrey
CR7 8RS
Director NameObi Ajuga
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(same day as company formation)
RoleFinancial Analyst
Correspondence Address10 Inchwood
West Wickham
Croydon
Surrey
CR0 5AP
Secretary NameChristopher Nnamdi Ajuga
NationalityBritish
StatusResigned
Appointed24 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address58 Mayfield Road
Thornton Heath
Surrey
CR7 6DJ
Director NameChristopher Nnamdi Ajuga
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2002(5 years after company formation)
Appointment Duration1 year (resigned 25 March 2003)
RoleRetailer
Correspondence Address58 Mayfield Road
Thornton Heath
Surrey
CR7 6DJ
Director NameIkenna Ajuga
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2002(5 years after company formation)
Appointment Duration1 year (resigned 25 March 2003)
RoleEngineer
Correspondence Address58 Mayfield Road
Thornton Heath
Surrey
CR7 6DJ
Secretary NameNneka Ajuga
NationalityBritish
StatusResigned
Appointed24 March 2002(5 years after company formation)
Appointment Duration3 years (resigned 25 March 2005)
RoleCompany Director
Correspondence Address35 Radbourne Road
London
SW12 0EB
Secretary NameObi Ajuga
NationalityBritish
StatusResigned
Appointed25 March 2005(8 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2007)
RoleAnalyst
Correspondence Address10 Inchwood
West Wickham
Croydon
Surrey
CR0 5AP
Secretary NameMr Christopher Nnamdi Ajuga
NationalityBritish
StatusResigned
Appointed01 March 2007(9 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2008)
RoleRetail Manager
Correspondence Address6 Great Woodcote Park
Purley
Surrey
CR8 3QS
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address183 Streatham High Road
Streatham
London
SW16 6EG
RegionLondon
ConstituencyStreatham
CountyGreater London
WardSt Leonard's
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,853
Cash£18,869
Current Liabilities£201,509

Accounts

Latest Accounts23 September 2007 (16 years, 7 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End23 September

Filing History

16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010Termination of appointment of Christopher Ajuga as a secretary (1 page)
23 February 2010Appointment of Christopher Ajuga as a secretary (2 pages)
23 February 2010Termination of appointment of Christopher Ajuga as a secretary (1 page)
23 February 2010Appointment of Christopher Ajuga as a secretary (2 pages)
21 January 2010Compulsory strike-off action has been suspended (1 page)
21 January 2010Compulsory strike-off action has been suspended (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009Total exemption small company accounts made up to 23 September 2007 (5 pages)
11 August 2009Total exemption small company accounts made up to 23 September 2007 (5 pages)
10 November 2008Return made up to 24/03/08; full list of members (6 pages)
10 November 2008Return made up to 24/03/08; full list of members (6 pages)
17 September 2008Secretary appointed alex sutherland (1 page)
17 September 2008Secretary appointed alex sutherland (1 page)
23 September 2007Total exemption small company accounts made up to 23 September 2006 (6 pages)
23 September 2007Total exemption small company accounts made up to 23 September 2006 (6 pages)
16 August 2007Return made up to 24/03/07; full list of members (7 pages)
16 August 2007Return made up to 24/03/07; full list of members (7 pages)
27 March 2007New secretary appointed (2 pages)
27 March 2007Secretary resigned (1 page)
27 March 2007New secretary appointed (2 pages)
27 March 2007Secretary resigned (1 page)
23 June 2006Total exemption full accounts made up to 23 September 2005 (13 pages)
23 June 2006Total exemption full accounts made up to 23 September 2005 (13 pages)
26 April 2006New secretary appointed (2 pages)
26 April 2006New secretary appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006Return made up to 24/03/06; full list of members (7 pages)
26 April 2006Return made up to 24/03/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
26 April 2006New director appointed (2 pages)
4 October 2005Total exemption full accounts made up to 23 September 2004 (13 pages)
4 October 2005Total exemption full accounts made up to 23 September 2004 (13 pages)
1 June 2005Return made up to 24/03/05; full list of members
  • 363(287) ‐ Registered office changed on 01/06/05
(6 pages)
1 June 2005Return made up to 24/03/05; full list of members (6 pages)
26 April 2005Ad 01/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2005Ad 01/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2005Total exemption full accounts made up to 23 September 2003 (9 pages)
4 April 2005Total exemption full accounts made up to 23 September 2003 (9 pages)
5 October 2004Amended accounts made up to 23 September 2002 (10 pages)
5 October 2004Amended accounts made up to 23 September 2002 (10 pages)
18 August 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
18 August 2004Director resigned (1 page)
18 August 2004Return made up to 24/03/04; full list of members (7 pages)
18 August 2004Director resigned (1 page)
26 January 2004Total exemption full accounts made up to 23 September 2002 (9 pages)
26 January 2004Total exemption full accounts made up to 23 September 2002 (9 pages)
6 April 2003Return made up to 24/03/03; full list of members (7 pages)
6 April 2003Return made up to 24/03/03; full list of members (7 pages)
16 January 2003Total exemption full accounts made up to 23 September 2001 (9 pages)
16 January 2003Total exemption full accounts made up to 23 September 2001 (9 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002Return made up to 24/03/02; full list of members (6 pages)
14 May 2002New director appointed (2 pages)
14 May 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002New director appointed (2 pages)
10 January 2002Total exemption full accounts made up to 23 September 2000 (9 pages)
10 January 2002Total exemption full accounts made up to 23 September 2000 (9 pages)
23 May 2001Accounts for a small company made up to 23 September 1999 (35 pages)
23 May 2001Accounts for a small company made up to 23 September 1999 (35 pages)
9 May 2001Return made up to 24/03/01; full list of members (6 pages)
9 May 2001Return made up to 24/03/01; full list of members (6 pages)
13 June 2000Return made up to 24/03/00; no change of members (6 pages)
13 June 2000Secretary's particulars changed (1 page)
13 June 2000Secretary's particulars changed (1 page)
13 June 2000Return made up to 24/03/00; no change of members (6 pages)
10 April 2000Accounts for a small company made up to 23 September 1998 (9 pages)
10 April 2000Accounts for a small company made up to 23 September 1998 (9 pages)
31 March 2000Registered office changed on 31/03/00 from: 1 weybridge road thornton heath surrey CR7 7LN (1 page)
31 March 2000Registered office changed on 31/03/00 from: 1 weybridge road thornton heath surrey CR7 7LN (1 page)
17 May 1999Return made up to 24/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 May 1999Return made up to 24/03/99; no change of members (4 pages)
9 February 1999Compulsory strike-off action has been discontinued (1 page)
9 February 1999Compulsory strike-off action has been discontinued (1 page)
9 February 1999Accounting reference date extended from 31/03/98 to 23/09/98 (1 page)
9 February 1999Accounting reference date extended from 31/03/98 to 23/09/98 (1 page)
28 January 1999Return made up to 24/03/98; full list of members (6 pages)
28 January 1999Return made up to 24/03/98; full list of members (6 pages)
14 January 1999Director's particulars changed (1 page)
14 January 1999Director's particulars changed (1 page)
24 November 1998First Gazette notice for compulsory strike-off (1 page)
24 November 1998First Gazette notice for compulsory strike-off (1 page)
14 April 1997Registered office changed on 14/04/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Registered office changed on 14/04/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
14 April 1997New secretary appointed (2 pages)
14 April 1997Director resigned (1 page)
14 April 1997New secretary appointed (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997Secretary resigned (1 page)
14 April 1997Secretary resigned (1 page)
14 April 1997New director appointed (2 pages)
24 March 1997Incorporation (13 pages)