Company NameJumbo Land Limited
Company StatusDissolved
Company Number03602543
CategoryPrivate Limited Company
Incorporation Date23 July 1998(25 years, 8 months ago)
Dissolution Date30 August 2011 (12 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Geoffrey Allan Margolis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressEuroplaza
Building 6, Apartment 801
Gibraltar
Director NameMr Rafiq Ahmed Hayat
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2005(7 years, 1 month after company formation)
Appointment Duration6 years (closed 30 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Traps Lane
New Malden
Surrey
KT3 4RT
Secretary NameEdward Oyat Okello Engulu
NationalityUgandan
StatusClosed
Appointed31 August 2005(7 years, 1 month after company formation)
Appointment Duration6 years (closed 30 August 2011)
RoleCompany Director
Correspondence Address83 Anderson Heights
1260 London Road Norbury
London
SW16 4EH
Director NamePaul Zeital Kemsley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(same day as company formation)
RoleProperty Investor
Correspondence Address28 Newlands Avenue
Radlett
Hertfordshire
WD7 8EL
Secretary NameMr Rafiq Ahmed Hayat
NationalityBritish
StatusResigned
Appointed23 July 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Traps Lane
New Malden
Surrey
KT3 4RT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1st Floor
48 Great Marlborough Street
London
W1F 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts24 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End24 March

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
9 May 2011Application to strike the company off the register (3 pages)
9 May 2011Application to strike the company off the register (3 pages)
1 January 2011Compulsory strike-off action has been discontinued (1 page)
1 January 2011Compulsory strike-off action has been discontinued (1 page)
30 December 2010Accounts for a dormant company made up to 24 March 2010 (5 pages)
30 December 2010Accounts for a dormant company made up to 24 March 2010 (5 pages)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
31 March 2010Registered office address changed from 56a Poland Street Soho London W1F 7NN on 31 March 2010 (1 page)
31 March 2010Registered office address changed from 56a Poland Street Soho London W1F 7NN on 31 March 2010 (1 page)
6 February 2010Total exemption full accounts made up to 24 March 2009 (5 pages)
6 February 2010Total exemption full accounts made up to 24 March 2009 (5 pages)
29 October 2009Annual return made up to 23 July 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 23 July 2009 with a full list of shareholders (3 pages)
17 October 2008Total exemption full accounts made up to 24 March 2008 (5 pages)
17 October 2008Total exemption full accounts made up to 24 March 2008 (5 pages)
8 August 2008Return made up to 23/07/08; full list of members (3 pages)
8 August 2008Return made up to 23/07/08; full list of members (3 pages)
24 January 2008Total exemption full accounts made up to 24 March 2007 (5 pages)
24 January 2008Total exemption full accounts made up to 24 March 2007 (5 pages)
16 August 2007Return made up to 23/07/07; full list of members (2 pages)
16 August 2007Director's particulars changed (1 page)
16 August 2007Director's particulars changed (1 page)
16 August 2007Return made up to 23/07/07; full list of members (2 pages)
19 October 2006Total exemption full accounts made up to 24 March 2006 (5 pages)
19 October 2006Total exemption full accounts made up to 24 March 2006 (5 pages)
17 August 2006Return made up to 23/07/06; full list of members (3 pages)
17 August 2006Return made up to 23/07/06; full list of members (3 pages)
14 August 2006Return made up to 23/07/05; full list of members (3 pages)
14 August 2006Return made up to 23/07/05; full list of members (3 pages)
9 December 2005Total exemption full accounts made up to 30 April 2005 (5 pages)
9 December 2005Total exemption full accounts made up to 30 April 2005 (5 pages)
14 October 2005Registered office changed on 14/10/05 from: grafton house 2-3 golden square soho london W1F 9HR (1 page)
14 October 2005Registered office changed on 14/10/05 from: grafton house 2-3 golden square soho london W1F 9HR (1 page)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
26 September 2005Accounting reference date shortened from 30/04/06 to 24/03/06 (1 page)
26 September 2005Accounting reference date shortened from 30/04/06 to 24/03/06 (1 page)
21 September 2005New secretary appointed (2 pages)
21 September 2005Secretary resigned (1 page)
21 September 2005New secretary appointed (2 pages)
21 September 2005Secretary resigned (1 page)
17 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
17 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
13 August 2004Return made up to 23/07/04; full list of members (6 pages)
13 August 2004Return made up to 23/07/04; full list of members (6 pages)
13 May 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
13 May 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
24 July 2003Return made up to 23/07/03; full list of members (8 pages)
24 July 2003Return made up to 23/07/03; full list of members (8 pages)
27 January 2003Full accounts made up to 30 April 2002 (7 pages)
27 January 2003Full accounts made up to 30 April 2002 (7 pages)
13 September 2002Location of register of members (1 page)
13 September 2002Location of register of members (1 page)
31 July 2002Return made up to 23/07/02; full list of members (6 pages)
31 July 2002Return made up to 23/07/02; full list of members (6 pages)
4 March 2002Full accounts made up to 30 April 2001 (8 pages)
4 March 2002Full accounts made up to 30 April 2001 (8 pages)
20 August 2001Return made up to 23/07/01; full list of members
  • 363(287) ‐ Registered office changed on 20/08/01
(6 pages)
20 August 2001Return made up to 23/07/01; full list of members (6 pages)
25 January 2001Full accounts made up to 30 April 2000 (7 pages)
25 January 2001Full accounts made up to 30 April 2000 (7 pages)
17 August 2000Return made up to 23/07/00; full list of members (6 pages)
17 August 2000Return made up to 23/07/00; full list of members (6 pages)
21 June 2000Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page)
21 June 2000Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page)
26 May 2000Full accounts made up to 31 July 1999 (7 pages)
26 May 2000Full accounts made up to 31 July 1999 (7 pages)
18 April 2000Director's particulars changed (1 page)
18 April 2000Director's particulars changed (1 page)
29 November 1999Return made up to 23/07/99; full list of members (6 pages)
29 November 1999Return made up to 23/07/99; full list of members (6 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
28 July 1998New director appointed (2 pages)
28 July 1998Director resigned (1 page)
28 July 1998Registered office changed on 28/07/98 from: crafton house golden square london W1R 3AD (1 page)
28 July 1998Secretary resigned (1 page)
28 July 1998Registered office changed on 28/07/98 from: crafton house golden square london W1R 3AD (1 page)
28 July 1998Director resigned (1 page)
28 July 1998Secretary resigned (1 page)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New secretary appointed (2 pages)
28 July 1998New secretary appointed (2 pages)
28 July 1998New director appointed (2 pages)
23 July 1998Incorporation (17 pages)