Company NameJades Limited
Company StatusDissolved
Company Number03787586
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 10 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)
Previous NameRivamont Software Limited

Business Activity

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

Directors

Director NamePhilip Omo
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2002(3 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 11 January 2005)
RoleHairstylist
Correspondence Address35 Axholme Avenue
Edgware
Harrow
Middlesex
HA8 5BE
Secretary NameEudorah Omo
NationalityBritish
StatusClosed
Appointed30 September 2002(3 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 11 January 2005)
RoleCompany Director
Correspondence Address35 Axholme Avenue
Edgware
Harrow
Middlesex
HA8 5BE
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address35 Station Road
Edgware
Middlesex
HA8 7HX
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

11 January 2005Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
6 October 2002Registered office changed on 06/10/02 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
6 October 2002New secretary appointed (2 pages)
6 October 2002Secretary resigned (1 page)
6 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 October 2002New director appointed (2 pages)
6 October 2002Director resigned (1 page)
8 July 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
17 June 2002Return made up to 11/06/02; full list of members (6 pages)
6 July 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
14 June 2001Return made up to 11/06/01; full list of members (6 pages)
3 July 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
21 June 2000Return made up to 11/06/00; full list of members (6 pages)
11 June 1999Incorporation (13 pages)