Company NameJenaraan Limited
Company StatusDissolved
Company Number03339273
CategoryPrivate Limited Company
Incorporation Date25 March 1997(27 years, 1 month ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameMr Mark Eastwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1997(same day as company formation)
RoleResearch Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Lambardes
New Ash Green
Longfield
Kent
DA3 8HX
Director NameMrs Sally-Anne May Eastwood
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Lambardes
New Ash Green
Longfield
Kent
DA3 8HX
Secretary NameMrs Sally-Anne May Eastwood
NationalityBritish
StatusClosed
Appointed25 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Lambardes
New Ash Green
Longfield
Kent
DA3 8HX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address16 Lambardes
New Ash Green
Longfield
Kent
DA3 8HX
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishAsh-cum-Ridley
WardAsh and New Ash Green
Built Up AreaHartley

Financials

Year2014
Net Worth-£287
Current Liabilities£287

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
13 August 2001Application for striking-off (1 page)
19 April 2001Return made up to 25/03/01; full list of members (6 pages)
28 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
18 May 2000Return made up to 25/03/00; full list of members (6 pages)
11 August 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
11 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 May 1999Return made up to 25/03/99; no change of members (4 pages)
17 February 1999Accounts for a small company made up to 31 March 1998 (1 page)
19 November 1998Return made up to 25/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
5 October 1998Registered office changed on 05/10/98 from: 50 olivers mill new ash green longfield kent DA3 8RF (1 page)
15 April 1997Registered office changed on 15/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997Director resigned (1 page)
15 April 1997New secretary appointed;new director appointed (2 pages)
15 April 1997Secretary resigned (1 page)
25 March 1997Incorporation (13 pages)