Company NameJupiter Imports (UK) Limited
Company StatusDissolved
Company Number03606729
CategoryPrivate Limited Company
Incorporation Date30 July 1998(25 years, 9 months ago)
Dissolution Date21 September 2010 (13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard John Langham
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1998(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address66 Upsdell Avenue
Palmers Green
London
N13 6JN
Secretary NameMary Lafazanides
NationalityBritish
StatusClosed
Appointed01 June 2002(3 years, 10 months after company formation)
Appointment Duration8 years, 3 months (closed 21 September 2010)
RoleRecords Officer
Correspondence Address74 Upsdell Avenue
Palmers Green
London
N13 6JN
Director NameCharalambos Charalambous
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address66 Upsdell Avenue
Palmers Green
London
N13 6JN
Secretary NameMr Richard John Langham
NationalityBritish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address66 Upsdell Avenue
Palmers Green
London
N13 6JN
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address66 Upsdell Avenue
Palmers Green
London
N13 6JN
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardBowes
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at 1Richard John Langham
100.00%
Ordinary

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010Application to strike the company off the register (4 pages)
25 May 2010Application to strike the company off the register (4 pages)
11 September 2009Return made up to 30/07/09; full list of members (3 pages)
11 September 2009Return made up to 30/07/09; full list of members (3 pages)
28 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
28 May 2009Accounts made up to 31 July 2008 (1 page)
2 September 2008Return made up to 30/07/08; full list of members (3 pages)
2 September 2008Return made up to 30/07/08; full list of members (3 pages)
29 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
29 May 2008Accounts made up to 31 July 2007 (2 pages)
7 January 2008Return made up to 30/07/07; no change of members (6 pages)
7 January 2008Return made up to 30/07/07; no change of members (6 pages)
7 June 2007Accounts made up to 31 July 2006 (1 page)
7 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
6 September 2006Return made up to 30/07/06; full list of members (6 pages)
6 September 2006Return made up to 30/07/06; full list of members (6 pages)
6 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
6 June 2006Accounts made up to 31 July 2005 (1 page)
17 August 2005Return made up to 30/07/05; full list of members (6 pages)
17 August 2005Return made up to 30/07/05; full list of members (6 pages)
25 August 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
25 August 2004Accounts made up to 31 July 2004 (1 page)
18 August 2004Return made up to 30/07/04; full list of members (6 pages)
18 August 2004Return made up to 30/07/04; full list of members (6 pages)
8 September 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
8 September 2003Accounts made up to 31 July 2003 (1 page)
1 September 2003Return made up to 30/07/03; full list of members (6 pages)
1 September 2003Return made up to 30/07/03; full list of members (6 pages)
10 September 2002Return made up to 30/07/02; full list of members (7 pages)
10 September 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 August 2002Total exemption small company accounts made up to 31 July 2002 (1 page)
29 August 2002Total exemption small company accounts made up to 31 July 2002 (1 page)
25 July 2002New secretary appointed (2 pages)
25 July 2002New secretary appointed (2 pages)
25 July 2002Director resigned (1 page)
25 July 2002Secretary resigned (1 page)
25 July 2002Secretary resigned (1 page)
25 July 2002Director resigned (1 page)
1 July 2002Return made up to 30/07/01; full list of members (7 pages)
1 July 2002Return made up to 30/07/01; full list of members (7 pages)
30 May 2002Accounts made up to 31 July 2001 (1 page)
30 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
4 October 2001Return made up to 30/07/00; full list of members (7 pages)
4 October 2001Return made up to 30/07/00; full list of members (7 pages)
4 October 2001Return made up to 30/07/99; full list of members (7 pages)
4 October 2001Return made up to 30/07/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 June 2001Accounts made up to 31 July 2000 (2 pages)
4 June 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
19 September 2000Compulsory strike-off action has been discontinued (1 page)
19 September 2000Compulsory strike-off action has been discontinued (1 page)
15 September 2000Accounts made up to 31 July 1999 (1 page)
15 September 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
27 November 1998Director resigned (1 page)
27 November 1998Director resigned (1 page)
8 September 1998New director appointed (2 pages)
8 September 1998Registered office changed on 08/09/98 from: 229 nether street london N3 (1 page)
8 September 1998Director resigned (1 page)
8 September 1998New director appointed (2 pages)
8 September 1998Director resigned (1 page)
8 September 1998New secretary appointed;new director appointed (2 pages)
8 September 1998Registered office changed on 08/09/98 from: 229 nether street london N3 (1 page)
8 September 1998New secretary appointed;new director appointed (2 pages)
30 July 1998Incorporation (12 pages)
30 July 1998Incorporation (12 pages)