Company NameJetway Properties Limited
Company StatusDissolved
Company Number03543316
CategoryPrivate Limited Company
Incorporation Date8 April 1998(26 years ago)
Dissolution Date27 April 2004 (20 years ago)

Business Activity

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

Directors

Director NameMrs Gabrielle Singer
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1998(1 week, 2 days after company formation)
Appointment Duration6 years (closed 27 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Constable Close
London
NW11 6TY
Director NameNeil Singer
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1998(1 week, 2 days after company formation)
Appointment Duration6 years (closed 27 April 2004)
RoleCompany Director
Correspondence Address21 Greenhalgh Walk
London
N2 0DJ
Secretary NameMrs Gabrielle Singer
NationalityBritish
StatusClosed
Appointed17 April 1998(1 week, 2 days after company formation)
Appointment Duration6 years (closed 27 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Constable Close
London
NW11 6TY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2nd Floor Titchfield House
69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£180,748
Cash£182,026
Current Liabilities£1,278

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2004First Gazette notice for voluntary strike-off (1 page)
2 December 2003Application for striking-off (1 page)
16 September 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
16 April 2003Return made up to 08/04/03; full list of members (7 pages)
30 October 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
8 April 2002Return made up to 08/04/02; full list of members (6 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
9 April 2001Return made up to 08/04/01; full list of members (6 pages)
9 April 2001Registered office changed on 09/04/01 from: westbury schotness 145-147 st john street london EC1V 4PY (1 page)
19 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
19 June 2000Return made up to 08/04/00; full list of members
  • 363(287) ‐ Registered office changed on 19/06/00
(6 pages)
19 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
2 May 1999Return made up to 08/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 1998Particulars of mortgage/charge (7 pages)
10 May 1998New director appointed (2 pages)
30 April 1998Director resigned (1 page)
30 April 1998Secretary resigned (1 page)
30 April 1998New secretary appointed;new director appointed (2 pages)
23 April 1998Ad 20/04/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 April 1998Registered office changed on 22/04/98 from: 788-790 finchley road london NW11 7UR (1 page)