London
N10 3NH
Director Name | Agnes Read |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 1997(same day as company formation) |
Role | Designer/Financial Consultant |
Correspondence Address | 206 Muswell Hill Road London N10 3NH |
Secretary Name | Agnes Read |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 206 Muswell Hill Road London N10 3NH |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Registered Address | Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£9,164 |
Cash | £2,087 |
Current Liabilities | £11,477 |
Latest Accounts | 30 November 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
3 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2003 | Application for striking-off (1 page) |
3 October 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
6 June 2002 | Registered office changed on 06/06/02 from: c/o cowper feldman refuge house 9-10 river front enfield EN1 3SZ (1 page) |
6 June 2002 | Return made up to 08/05/02; full list of members (7 pages) |
4 October 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
25 September 2000 | Full accounts made up to 30 November 1999 (7 pages) |
1 June 2000 | Return made up to 08/05/00; full list of members (6 pages) |
30 July 1999 | Return made up to 08/05/99; no change of members
|
30 July 1999 | Ad 01/07/99--------- £ si 6000@1=6000 £ ic 1000/7000 (2 pages) |
12 July 1999 | Accounting reference date extended from 31/05/99 to 30/11/99 (1 page) |
9 November 1998 | £ nc 10000/20000 02/10/98 (1 page) |
9 November 1998 | Resolutions
|
10 August 1998 | Company name changed j b I LIMITED\certificate issued on 11/08/98 (2 pages) |
17 June 1998 | Return made up to 08/05/98; full list of members (6 pages) |
3 June 1997 | Ad 21/05/97--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
23 May 1997 | New secretary appointed (2 pages) |
23 May 1997 | Secretary resigned (1 page) |
8 May 1997 | Incorporation (16 pages) |