Company NameNJSD Limited
Company StatusDissolved
Company Number03480437
CategoryPrivate Limited Company
Incorporation Date15 December 1997(26 years, 4 months ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)
Previous NameEider Solutions Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeremy Paul Cummin
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1998(1 month, 2 weeks after company formation)
Appointment Duration8 years, 5 months (closed 18 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Goodyers Avenue
Radlett
Hertfordshire
WD7 8AZ
Secretary NameMrs Nina Ann Cummin
NationalityBritish
StatusClosed
Appointed03 February 1998(1 month, 2 weeks after company formation)
Appointment Duration8 years, 5 months (closed 18 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Goodyers Avenue
Radlett
Hertfordshire
WD7 8AZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address25 Harley Street
London
W1G 9BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£16,271
Cash£16,271

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
23 February 2006Application for striking-off (1 page)
2 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
11 January 2005Return made up to 15/12/04; full list of members (5 pages)
24 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 January 2004Return made up to 15/12/03; full list of members (5 pages)
17 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
9 January 2003Return made up to 15/12/02; full list of members (5 pages)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 January 2002Return made up to 15/12/01; full list of members (5 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
12 January 2001Return made up to 15/12/00; full list of members (5 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
4 September 2000Registered office changed on 04/09/00 from: 8 spring villa park spring villa road edgware middlesex HA8 7XT (1 page)
4 September 2000Location of register of members (1 page)
10 January 2000Return made up to 15/12/99; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
9 March 1999Return made up to 15/12/98; full list of members (6 pages)
26 February 1998Company name changed waymead technology LIMITED\certificate issued on 27/02/98 (2 pages)
25 February 1998New secretary appointed (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998Director resigned (1 page)
9 February 1998Registered office changed on 09/02/98 from: 788-790 finchley road london SE19 3HF (1 page)
15 December 1997Incorporation (17 pages)