Company NameJetcam (U.K.) Limited
Company StatusDissolved
Company Number03563133
CategoryPrivate Limited Company
Incorporation Date13 May 1998(25 years, 11 months ago)
Dissolution Date1 June 2004 (19 years, 10 months ago)

Business Activity

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

Directors

Director NameGeorge Russell Ferguson Rybarczyk
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2003(5 years, 1 month after company formation)
Appointment Duration11 months, 1 week (closed 01 June 2004)
RoleAccountant
Correspondence Address14 Bld Psse Charlotte
Monaco
Mc 98000
Foreign
Director NameJohn Wright
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2003(5 years, 1 month after company formation)
Appointment Duration11 months, 1 week (closed 01 June 2004)
RoleBusiness Development Director
Correspondence Address74 Bld D Italie
Monte Carlo
Mc 98000
Monaco
Secretary NameGeorge Russell Ferguson Rybarczyk
NationalityBritish
StatusClosed
Appointed26 June 2003(5 years, 1 month after company formation)
Appointment Duration11 months, 1 week (closed 01 June 2004)
RoleAccountant
Correspondence Address14 Bld Psse Charlotte
Monaco
Mc 98000
Foreign
Director NameVanessa Indira Garnham
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(same day as company formation)
RoleChartered Secretary
Country of ResidenceMonaco
Correspondence AddressLe Formentor
27 Avenue Princesse Grace
Monaco
Mc 98000
Foreign
Director NameMr Ian Ilsley
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address57 Rue Grimaldi
Monte Carlo
Mc 98000
Monaco
Director NameMr Christopher George Hovery
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 21 January 2000)
RoleComputer Sales
Correspondence Address59 Barnards Hill
Marlow
Bucks
SL7 2NX
Director NameJohn Phillip Turner
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(1 year, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 12 July 2000)
RoleCompany Director
Correspondence Address45 Downs View
Bradford On Avon
Wiltshire
BA15 1PW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameVIG Secretaries S.A. (Corporation)
StatusResigned
Appointed13 May 1998(same day as company formation)
Correspondence Address57 Rue Grimaldi
Monte Carlo
98000

Location

Registered Address1 Garrick House
Carrington Street
London
W1J 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£92,748
Gross Profit-£57,863
Net Worth-£1,090,436
Cash£6,852
Current Liabilities£1,104,881

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2004First Gazette notice for voluntary strike-off (1 page)
7 January 2004Application for striking-off (1 page)
16 August 2003Director resigned (2 pages)
16 August 2003Secretary resigned (2 pages)
16 August 2003Director resigned (2 pages)
16 August 2003New director appointed (2 pages)
16 August 2003New secretary appointed (2 pages)
16 August 2003New director appointed (2 pages)
4 August 2003Full accounts made up to 31 December 2002 (14 pages)
23 July 2003Return made up to 13/05/03; full list of members (7 pages)
23 June 2003Registered office changed on 23/06/03 from: 8 hinde street london W1M 5RG (1 page)
28 October 2002Full accounts made up to 31 December 2001 (14 pages)
11 June 2002Return made up to 13/05/02; full list of members (7 pages)
28 August 2001Full accounts made up to 31 December 2000 (14 pages)
9 August 2001Director's particulars changed (1 page)
22 May 2001Return made up to 13/05/01; full list of members (6 pages)
9 January 2001Auditor's resignation (1 page)
17 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 August 2000Registered office changed on 23/08/00 from: 25 corsham street london N1 6DR (1 page)
31 July 2000Director resigned (1 page)
19 May 2000Return made up to 13/05/00; full list of members (7 pages)
1 March 2000New director appointed (2 pages)
11 February 2000Director resigned (1 page)
11 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
3 June 1999Return made up to 13/05/99; full list of members (9 pages)
16 September 1998Registered office changed on 16/09/98 from: 4 abbey orchard street london SW1P 2JJ (1 page)
24 July 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
4 July 1998New director appointed (2 pages)
18 May 1998Secretary resigned (1 page)
13 May 1998Incorporation (20 pages)