Company NameJalapeno London Limited
Company StatusDissolved
Company Number03648394
CategoryPrivate Limited Company
Incorporation Date12 October 1998(25 years, 5 months ago)
Dissolution Date17 September 2013 (10 years, 6 months ago)
Previous NameJalapeno Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Charles Edward Howard
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address12 Edward Close
Chafford Hundred
Grays
Essex
RM16 6GZ
Secretary NameMr Charles Edward Howard
NationalityBritish
StatusClosed
Appointed30 November 2008(10 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 17 September 2013)
RoleCompany Director
Correspondence Address12 Edward Close
Chafford Hundred
Grays
Essex
RM16 6GZ
Secretary NameGraham Edwin Ham
NationalityBritish
StatusResigned
Appointed12 October 1998(same day as company formation)
RoleAccountant
Correspondence Address19 The Riding
Woodham
Woking
Surrey
GU21 5TA
Director NameJason Reynolds
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(4 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 07 April 2004)
RoleCompany Director
Correspondence Address8 Northcote Road
New Malden
Surrey
KT3 3HG
Secretary NameCharles Edward Howard
NationalityBritish
StatusResigned
Appointed24 February 1999(4 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 15 April 2004)
RoleCompany Director
Correspondence Address20 Warepoint Drive
Broadwater Green
London
SE28 0HL
Secretary NameDavid William Hawkins
NationalityBritish
StatusResigned
Appointed15 April 2004(5 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 November 2008)
RoleCompany Director
Correspondence AddressChafford Hundred
Grays
Essex
RM16 6GZ
Director NameProfessional Formations Limited (Corporation)
StatusResigned
Appointed12 October 1998(same day as company formation)
Correspondence Address11 Kings Road
Clifton
Bristol
BS8 4AB
Secretary NameABC Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 1998(same day as company formation)
Correspondence Address11 Kings Road
Clifton
Bristol
BS8 4AB

Location

Registered Address105-111 Euston Street
London
NW1 2EW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at 1Charles Edward Howard
100.00%
Ordinary

Financials

Year2014
Net Worth-£178,618
Cash£8,453
Current Liabilities£236,382

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2013Final Gazette dissolved following liquidation (1 page)
17 September 2013Final Gazette dissolved following liquidation (1 page)
17 June 2013Liquidators' statement of receipts and payments to 15 February 2012 (5 pages)
17 June 2013Liquidators' statement of receipts and payments to 15 February 2012 (5 pages)
17 June 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
17 June 2013Liquidators' statement of receipts and payments to 24 February 2012 (5 pages)
17 June 2013Liquidators statement of receipts and payments to 24 February 2012 (5 pages)
17 June 2013Liquidators statement of receipts and payments to 15 February 2012 (5 pages)
17 June 2013Liquidators' statement of receipts and payments to 24 February 2012 (5 pages)
17 June 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
18 October 2011Liquidators statement of receipts and payments to 15 August 2011 (5 pages)
18 October 2011Liquidators' statement of receipts and payments to 15 August 2011 (5 pages)
18 October 2011Liquidators' statement of receipts and payments to 15 August 2011 (5 pages)
6 April 2011Liquidators' statement of receipts and payments to 15 February 2011 (5 pages)
6 April 2011Liquidators' statement of receipts and payments to 15 February 2011 (5 pages)
6 April 2011Liquidators statement of receipts and payments to 15 February 2011 (5 pages)
27 September 2010Liquidators' statement of receipts and payments to 15 August 2010 (5 pages)
27 September 2010Liquidators statement of receipts and payments to 15 August 2010 (5 pages)
27 September 2010Liquidators' statement of receipts and payments to 15 August 2010 (5 pages)
13 April 2010Liquidators' statement of receipts and payments to 15 February 2010 (5 pages)
13 April 2010Liquidators' statement of receipts and payments to 15 February 2010 (5 pages)
13 April 2010Liquidators statement of receipts and payments to 15 February 2010 (5 pages)
26 February 2009Statement of affairs with form 4.19 (11 pages)
26 February 2009Appointment of a voluntary liquidator (1 page)
26 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 2009Appointment of a voluntary liquidator (1 page)
26 February 2009Statement of affairs with form 4.19 (11 pages)
26 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-16
(1 page)
21 January 2009Return made up to 12/10/08; full list of members (3 pages)
21 January 2009Secretary appointed mr charles edward howard (1 page)
21 January 2009Return made up to 12/10/08; full list of members (3 pages)
21 January 2009Secretary appointed mr charles edward howard (1 page)
20 January 2009Registered office changed on 20/01/2009 from 37 brockley cross business centr 96 endwell road london SE4 2LX (1 page)
20 January 2009Registered office changed on 20/01/2009 from 37 brockley cross business centr 96 endwell road london SE4 2LX (1 page)
9 December 2008Appointment Terminate, Director And Secretary David William Hawkins Logged Form (1 page)
9 December 2008Appointment terminate, director and secretary david william hawkins logged form (1 page)
15 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
3 March 2008Return made up to 12/10/07; full list of members (3 pages)
3 March 2008Return made up to 12/10/07; full list of members (3 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
15 December 2006Return made up to 12/10/06; full list of members (6 pages)
15 December 2006Return made up to 12/10/06; full list of members (6 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
2 December 2005Return made up to 12/10/05; full list of members (6 pages)
2 December 2005Return made up to 12/10/05; full list of members (6 pages)
8 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
8 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
15 March 2005Return made up to 12/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2005Return made up to 12/10/04; full list of members (6 pages)
14 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
14 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
7 June 2004New secretary appointed (1 page)
7 June 2004Secretary resigned (1 page)
7 June 2004New secretary appointed (1 page)
7 June 2004Secretary resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
22 October 2003Return made up to 12/10/03; full list of members (7 pages)
22 October 2003Return made up to 12/10/03; full list of members (7 pages)
25 March 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
25 March 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
23 October 2002Return made up to 12/10/02; full list of members (7 pages)
23 October 2002Return made up to 12/10/02; full list of members (7 pages)
1 July 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
1 July 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
13 November 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 2001Return made up to 12/10/01; full list of members (6 pages)
18 June 2001Full accounts made up to 31 August 2000 (8 pages)
18 June 2001Full accounts made up to 31 August 2000 (8 pages)
10 October 2000Return made up to 12/10/00; full list of members (6 pages)
10 October 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2000Full accounts made up to 31 August 1999 (10 pages)
11 April 2000Full accounts made up to 31 August 1999 (10 pages)
28 January 2000Accounting reference date shortened from 30/11/99 to 31/08/99 (1 page)
28 January 2000Accounting reference date shortened from 30/11/99 to 31/08/99 (1 page)
18 October 1999Return made up to 12/10/99; full list of members (6 pages)
18 October 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 1999Company name changed jalapeno LIMITED\certificate issued on 12/05/99 (2 pages)
11 May 1999Company name changed jalapeno LIMITED\certificate issued on 12/05/99 (2 pages)
24 March 1999New secretary appointed (2 pages)
24 March 1999Secretary resigned (1 page)
24 March 1999New secretary appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999Secretary resigned (1 page)
24 March 1999New director appointed (2 pages)
26 November 1998Particulars of mortgage/charge (3 pages)
26 November 1998Particulars of mortgage/charge (3 pages)
15 October 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/10/98
(1 page)
15 October 1998New secretary appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998Registered office changed on 15/10/98 from: 37 nutgrove avenue bristol BS3 4QF (1 page)
15 October 1998Director resigned (1 page)
15 October 1998Secretary resigned (1 page)
15 October 1998Accounting reference date extended from 31/10/99 to 30/11/99 (1 page)
15 October 1998New secretary appointed (2 pages)
15 October 1998Ad 12/10/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 October 1998Director resigned (1 page)
15 October 1998Registered office changed on 15/10/98 from: 37 nutgrove avenue bristol BS3 4QF (1 page)
15 October 1998Secretary resigned (1 page)
15 October 1998Ad 12/10/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 October 1998Accounting reference date extended from 31/10/99 to 30/11/99 (1 page)
15 October 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/10/98
(1 page)
15 October 1998New director appointed (2 pages)
12 October 1998Incorporation (8 pages)