Company NameJonella Limited
DirectorSavathree Norris
Company StatusDissolved
Company Number03461160
CategoryPrivate Limited Company
Incorporation Date5 November 1997(26 years, 6 months ago)

Directors

Director NameMrs Savathree Norris
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1997(1 month after company formation)
Appointment Duration26 years, 4 months
RoleMachinist
Correspondence Address58 Claremont
Bricket Wood
St Albans
Hertfordshire
AL2 3LU
Secretary NameNigel Andrew Norris
NationalityBritish
StatusCurrent
Appointed11 December 1997(1 month after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address58 Claremont
Bricketwood
St Albans
Hertfordshire
AL2 3LU
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed05 November 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed05 November 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

15 April 2003Dissolved (1 page)
4 February 2003Liquidators statement of receipts and payments (5 pages)
15 January 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
3 May 2002Liquidators statement of receipts and payments (5 pages)
6 November 2001Liquidators statement of receipts and payments (5 pages)
18 May 2001Liquidators statement of receipts and payments (5 pages)
6 November 2000Liquidators statement of receipts and payments (5 pages)
10 May 2000Liquidators statement of receipts and payments (5 pages)
2 November 1999Liquidators statement of receipts and payments (5 pages)
6 November 1998Appointment of a voluntary liquidator (1 page)
6 November 1998Statement of affairs (3 pages)
6 November 1998Registered office changed on 06/11/98 from: unit 1 75 arundel road luton bedfordshire LU4 8DY (1 page)
6 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 January 1998New secretary appointed (2 pages)
27 January 1998Secretary resigned (1 page)
12 January 1998New director appointed (2 pages)
12 January 1998Director resigned (1 page)
12 January 1998Ad 11/12/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 January 1998Registered office changed on 12/01/98 from: 1ST floor ffices offices 8-10 stamford hill london N16 6XZ (1 page)
5 November 1997Incorporation (12 pages)