Company NameJVZ Consulting Ltd
Company StatusDissolved
Company Number03527627
CategoryPrivate Limited Company
Incorporation Date16 March 1998(26 years, 1 month ago)
Dissolution Date4 December 2001 (22 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohn Joe Van Zuylen
Date of BirthMay 1971 (Born 53 years ago)
NationalityDutch
StatusClosed
Appointed16 March 1998(same day as company formation)
RoleGlobal Project Manager
Correspondence AddressFlat 312 Ice Wharf
New Wharf Road
London
N1 9RW
Secretary NameFiona Lundy
NationalityBritish
StatusClosed
Appointed01 April 1999(1 year after company formation)
Appointment Duration2 years, 8 months (closed 04 December 2001)
RoleContractor
Correspondence AddressFlat 312 Ice Wharf
New Wharf Road
London
N1 9RW
Secretary NameNatalie Margaret Jordan
NationalityBritish
StatusResigned
Appointed16 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 Chapter Chambers
Chapter Street
London
SW1P 4NR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 March 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 March 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressFlat 312 Ice Wharf
17 New Wharf Road
London
N1 9RW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Financials

Year2014
Net Worth£434
Cash£16,945
Current Liabilities£16,511

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

4 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2001First Gazette notice for voluntary strike-off (1 page)
2 July 2001Application for striking-off (1 page)
21 May 2001Full accounts made up to 30 April 2001 (8 pages)
23 October 2000Full accounts made up to 30 April 2000 (7 pages)
11 May 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2000Full accounts made up to 30 April 1999 (7 pages)
7 February 2000Registered office changed on 07/02/00 from: flat 4 chapter chambers chapter street london SW1P 4NR (1 page)
29 April 1999New secretary appointed (2 pages)
29 April 1999Ad 01/04/99--------- £ si 1@1=1 £ ic 10/11 (2 pages)
29 April 1999Secretary resigned (1 page)
27 April 1999Registered office changed on 27/04/99 from: flat 4 chapter chambers chapter street london SW1P 4NR (1 page)
24 March 1999Return made up to 16/03/99; full list of members
  • 363(287) ‐ Registered office changed on 24/03/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 1998Registered office changed on 19/06/98 from: 38 fishponds road tooting bec london SW17 7LQ (1 page)
11 April 1998Ad 01/04/98--------- £ si 10@1=10 £ ic 1/11 (2 pages)
11 April 1998Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
8 April 1998New secretary appointed (2 pages)
26 March 1998Registered office changed on 26/03/98 from: city house 16 city road winchester hampshire SO23 8SD (1 page)
26 March 1998New director appointed (2 pages)
20 March 1998Secretary resigned (1 page)
20 March 1998Director resigned (1 page)
16 March 1998Incorporation (12 pages)