Company NameJerico Limited
Company StatusDissolved
Company Number03518853
CategoryPrivate Limited Company
Incorporation Date27 February 1998(26 years, 1 month ago)
Dissolution Date17 December 2002 (21 years, 3 months ago)

Business Activity

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

Directors

Director NameJacqueline Hinemoa Fuchs
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAustrian
StatusClosed
Appointed27 February 1998(same day as company formation)
RoleDesign Project Manager
Correspondence Address18 Manor Road
Richmond
Surrey
TW9 1YB
Secretary NameSimon Jeremy Taube
NationalityBritish
StatusClosed
Appointed27 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address18 Manor Road
Richmond
Surrey
TW9 1YB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRussell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£3,150
Cash£6,611
Current Liabilities£3,461

Accounts

Latest Accounts30 April 2000 (23 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

17 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
10 April 2001Full accounts made up to 30 April 2000 (7 pages)
4 April 2001Return made up to 27/02/01; full list of members (6 pages)
29 March 2001Location of debenture register (1 page)
29 March 2001Location of register of members (1 page)
29 March 2001Registered office changed on 29/03/01 from: lever house 138-140 southwark street, london SE1 0SW (1 page)
6 April 2000Return made up to 27/02/00; full list of members (6 pages)
3 March 2000Full accounts made up to 30 April 1999 (6 pages)
1 March 1999Return made up to 27/02/99; full list of members (6 pages)
23 March 1998Ad 12/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 March 1998Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
3 March 1998Secretary resigned (1 page)
27 February 1998Incorporation (15 pages)