Company NameJointframe (UK) Limited
Company StatusDissolved
Company Number03649119
CategoryPrivate Limited Company
Incorporation Date14 October 1998(25 years, 6 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)
Previous NameJointframe Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Leslie Davison
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1998(6 days after company formation)
Appointment Duration7 years, 10 months (closed 15 August 2006)
RoleChartered Accountant
Correspondence Address6 Hampstead Gates
40a Prince Of Wales Road
London
NW5 3LN
Secretary NameJane Elizabeth Davison
NationalityBritish
StatusClosed
Appointed20 October 1998(6 days after company formation)
Appointment Duration7 years, 10 months (closed 15 August 2006)
RoleCompany Director
Correspondence Address67 New Riverhead
173 Rosebury Avenue
London
EC1R 4UN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Richard Davison
17 Broad Court
London
Middlesex
WC2B 5QN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2006First Gazette notice for voluntary strike-off (1 page)
21 March 2006Application for striking-off (1 page)
2 December 2005Company name changed jointframe LIMITED\certificate issued on 02/12/05 (2 pages)
1 December 2005Restoration by order of the court (3 pages)
29 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
1 February 2002Return made up to 14/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 2001Registered office changed on 20/02/01 from: at the offices of richard davison associates 90 long acre london WC2E 9RZ (1 page)
15 February 2001Full accounts made up to 31 October 2000 (4 pages)
23 October 2000Return made up to 14/10/00; full list of members (6 pages)
16 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
27 October 1999Return made up to 14/10/99; full list of members
  • 363(287) ‐ Registered office changed on 27/10/99
(6 pages)
11 November 1998Registered office changed on 11/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 November 1998New secretary appointed (2 pages)
11 November 1998Director resigned (1 page)
11 November 1998Secretary resigned (1 page)
11 November 1998New director appointed (2 pages)
14 October 1998Incorporation (13 pages)