Company NameJadedome Limited
Company StatusDissolved
Company Number03368410
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 11 months ago)
Dissolution Date10 October 2000 (23 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Rupin Jitesh Vadera
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1997(4 weeks after company formation)
Appointment Duration3 years, 4 months (closed 10 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLa Chenaie
Kewferry Drive
Northwood
Middlesex
HA6 2NU
Secretary NameMrs Madhavi Rupin Vadera
NationalityBritish
StatusClosed
Appointed06 June 1997(4 weeks after company formation)
Appointment Duration3 years, 4 months (closed 10 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLa Chenaie Kewferry Drive
Northwood
Middlesex
HA6 2NU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressRussell Bedford House
City Forum 250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

10 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2000First Gazette notice for voluntary strike-off (1 page)
28 April 2000Application for striking-off (1 page)
10 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
24 May 1998Return made up to 09/05/98; full list of members (6 pages)
6 November 1997Ad 27/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 October 1997Director resigned (1 page)
2 October 1997Secretary resigned (1 page)
2 October 1997New director appointed (2 pages)
2 October 1997New secretary appointed (2 pages)
12 June 1997Registered office changed on 12/06/97 from: 120 east road london N1 6AA (1 page)
9 May 1997Incorporation (15 pages)