Company Name10 Joy Limited
Company StatusDissolved
Company Number03791348
CategoryPrivate Limited Company
Incorporation Date17 June 1999(24 years, 10 months ago)
Dissolution Date4 July 2006 (17 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Asher Anchel Gratt
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1999(3 months, 4 weeks after company formation)
Appointment Duration6 years, 8 months (closed 04 July 2006)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address24 Gilda Crescent
London
N16 6JP
Director NameMr Bernard Janus Lebrecht
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityEnglish
StatusClosed
Appointed13 October 1999(3 months, 4 weeks after company formation)
Appointment Duration6 years, 8 months (closed 04 July 2006)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address13 Broom Lane
Salford
Manchester
Lancashire
M7 4EQ
Secretary NameRafael Neuberger
NationalityBritish
StatusClosed
Appointed07 December 2000(1 year, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 04 July 2006)
RoleCompany Director
Correspondence Address35 Golders Gardens
London
NW11 9BP
Director NameJane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Director NameJohn Edward Adey
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(same day as company formation)
RoleCompany Formation Agent
Correspondence Address107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Director NameMrs Dina Bea Gratt
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(3 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 07 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Gilda Crescent
London
N16 6JP
Secretary NameMrs Dina Bea Gratt
NationalityBritish
StatusResigned
Appointed13 October 1999(3 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 07 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Gilda Crescent
London
N16 6JP
Director NameDavid John Cooper
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(11 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address32 Friern Barnet Road
London
N11 1NA
Secretary NameMidlands Company Services Limited (Corporation)
StatusResigned
Appointed17 June 1999(same day as company formation)
Correspondence AddressSuite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU

Location

Registered Address12 York Gate
London
NW1 4QS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£84,078
Gross Profit£84,078
Net Worth-£1,761,943
Cash£46,996
Current Liabilities£183,159

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

4 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
5 February 2006Application for striking-off (1 page)
29 June 2005Return made up to 17/06/05; full list of members (2 pages)
30 June 2004Return made up to 17/06/04; full list of members (2 pages)
2 June 2004Certificate of re-registration from Public Limited Company to Private (1 page)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2004Re-registration of Memorandum and Articles (11 pages)
2 June 2004Application for reregistration from PLC to private (1 page)
12 May 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
7 January 2004Group of companies' accounts made up to 31 December 2002 (22 pages)
24 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 June 2003Return made up to 17/06/03; full list of members (2 pages)
14 April 2003Particulars of mortgage/charge (4 pages)
5 February 2003Group of companies' accounts made up to 31 December 2001 (20 pages)
26 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 July 2002Return made up to 17/06/02; full list of members (5 pages)
1 November 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
14 September 2001Particulars of mortgage/charge (3 pages)
31 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
3 July 2001Return made up to 17/06/01; full list of members (6 pages)
14 June 2001Secretary resigned;director resigned (1 page)
17 May 2001Director resigned (1 page)
20 January 2001New secretary appointed (2 pages)
17 January 2001Particulars of mortgage/charge (3 pages)
17 January 2001Particulars of mortgage/charge (3 pages)
17 January 2001Particulars of mortgage/charge (3 pages)
4 January 2001Registered office changed on 04/01/01 from: century house 11 st peters square manchester M2 3DN (1 page)
28 November 2000Certificate of authorisation to commence business and borrow (1 page)
28 November 2000Application to commence business (2 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
3 October 2000Auditor's resignation (1 page)
31 July 2000Full accounts made up to 31 December 1999 (16 pages)
27 June 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2000New director appointed (2 pages)
26 January 2000Ad 10/12/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
26 October 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999Registered office changed on 15/10/99 from: c/o midlands company services lt suite 116, 52 blucher street birmingham B1 1QU (1 page)
15 October 1999New secretary appointed;new director appointed (2 pages)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999Secretary resigned (1 page)
17 June 1999Incorporation (18 pages)