Company NameJAK Computer Services Limited
Company StatusDissolved
Company Number03799729
CategoryPrivate Limited Company
Incorporation Date2 July 1999(24 years, 10 months ago)
Dissolution Date19 July 2005 (18 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Harishchandra Changanlal Shah
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1999(same day as company formation)
RoleComputer Technician
Country of ResidenceUnited Kingdom
Correspondence Address14 Priory Villas
Colney Hatch Lane
London
N11 3DB
Secretary NameVanita Harishchandra Shah
NationalityBritish
StatusClosed
Appointed17 February 2004(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 19 July 2005)
RoleCompany Director
Correspondence Address14 Priory Villas
Colney Hatch Lane
London
N1 3DB
Secretary NameHitesh Shah
NationalityBritish
StatusResigned
Appointed02 July 1999(same day as company formation)
RoleAccounts Clerk
Correspondence Address9 Pembroke Avenue
Kenton
Middlesex
HA3 8QG
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address205 Woodhouse Road
London
N12 9AY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

19 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
18 February 2005Application for striking-off (1 page)
25 February 2004New secretary appointed (2 pages)
25 February 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
25 February 2004Secretary resigned (1 page)
23 July 2003Return made up to 02/07/03; full list of members (6 pages)
9 December 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
6 July 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
12 July 2001Return made up to 02/07/01; full list of members (6 pages)
7 February 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001Return made up to 02/07/00; full list of members (6 pages)
19 October 2000New secretary appointed (2 pages)
14 July 1999Secretary resigned (1 page)
14 July 1999Director resigned (1 page)
14 July 1999Registered office changed on 14/07/99 from: 44 upper belgrave road clifton bristol avon BS8 2XN (1 page)
2 July 1999Incorporation (7 pages)