Company NameJamaica Big Bucks Limited
Company StatusDissolved
Company Number03701187
CategoryPrivate Limited Company
Incorporation Date26 January 1999(25 years, 2 months ago)
Dissolution Date16 January 2001 (23 years, 2 months ago)

Directors

Director NameJulian Bruce Dixon
Date of BirthMay 1969 (Born 54 years ago)
NationalityZimbabwean
StatusClosed
Appointed28 January 1999(2 days after company formation)
Appointment Duration1 year, 11 months (closed 16 January 2001)
RoleIT Consultant
Correspondence Address9 Beemans Row
Earlsfield
London
SW18 4SR
Director NameGarth David Hamp-Adams
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1999(2 days after company formation)
Appointment Duration1 year, 11 months (closed 16 January 2001)
RoleIT
Correspondence Address623 Chelsea Cloisters
Sloane Avenue
London
SW3 3DW
Secretary NameGarth David Hamp-Adams
NationalityBritish
StatusClosed
Appointed28 January 1999(2 days after company formation)
Appointment Duration1 year, 11 months (closed 16 January 2001)
RoleIT
Correspondence Address623 Chelsea Cloisters
Sloane Avenue
London
SW3 3DW
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address623 Chelsea Cloisters
Sloane Avenue
London
SW3 3DW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

16 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2000First Gazette notice for compulsory strike-off (1 page)
3 February 1999New secretary appointed;new director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999Ad 28/01/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 February 1999Secretary resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999Registered office changed on 03/02/99 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page)
26 January 1999Incorporation (11 pages)