Company NameJetmex 2000 Limited
Company StatusDissolved
Company Number03550581
CategoryPrivate Limited Company
Incorporation Date22 April 1998(26 years ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBhagwant Singh Virdee
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1998(1 month, 2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 15 November 2005)
RoleElectronics
Correspondence Address68 Mayfair Road
Dartford
Kent
DA1 5AQ
Secretary NameSarjinder Kaur Virdee
NationalityBritish
StatusClosed
Appointed05 June 1998(1 month, 2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 15 November 2005)
RoleElectronics
Correspondence Address68 Mayfair Road
Dartford
Kent
DA1 5AQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address150 Strand
London
WC2R 1JA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£840
Current Liabilities£840

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
21 June 2005Application for striking-off (1 page)
28 September 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
25 May 2004Return made up to 22/04/04; full list of members (5 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
19 May 2003Return made up to 22/04/03; full list of members (5 pages)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
8 October 2002Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page)
27 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
21 June 2002Return made up to 22/04/02; full list of members (5 pages)
10 September 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
13 June 2001Return made up to 22/04/01; full list of members (5 pages)
21 August 2000Return made up to 22/04/00; full list of members; amend (5 pages)
21 August 2000Return made up to 22/04/99; full list of members; amend (5 pages)
18 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
21 June 2000Return made up to 22/04/00; full list of members (5 pages)
23 December 1999Registered office changed on 23/12/99 from: 252 goswell road london EC1V 7EB (1 page)
5 May 1999Return made up to 22/04/99; full list of members (5 pages)
14 October 1998Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
9 June 1998Registered office changed on 09/06/98 from: 788-790 finchley road london NW11 7UR (1 page)
9 June 1998New secretary appointed (2 pages)
9 June 1998Secretary resigned (1 page)
9 June 1998New director appointed (2 pages)
9 June 1998Director resigned (1 page)
22 April 1998Incorporation (17 pages)