Madia Vale
London
W9 2AN
Secretary Name | Andrew Gordon Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mews Stratton Cleeve Cheltenham Road Cirencester Gloustershire GL7 2GD Wales |
Director Name | Ibironke Cummings |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 2003) |
Role | Business Woman |
Correspondence Address | 14 Dunster Gardens Brondesbury London NW6 7NH |
Secretary Name | Dr Glenworth Everton Cummings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 28 August 2012) |
Role | Company Director |
Correspondence Address | Vicarage House 58-60 Kensington Church Street London W8 4DB |
Director Name | Ibironke Cummings |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(4 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 July 2008) |
Role | Business Woman |
Correspondence Address | 40b Strawberry Hill Road Twickenham Middlesex TW1 4PU |
Director Name | Dr Glenworth Everton Cummings |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vicarage House 58-60 Kensington Church Street London W8 4DB |
Director Name | Mrs Dalvis Cummings |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2012(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Devonshire Street London W1W 5DT |
Director Name | Dr Glenworth Everton Cummings |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stratford Place London W1C 1AY |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Empire Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2000(1 year after company formation) |
Appointment Duration | 3 months (resigned 01 January 2001) |
Correspondence Address | Suite 7 Empire House 1 Empire Way Wembley Middlesex HA9 0EW |
Website | jfdi.co.uk |
---|
Registered Address | 7 Stratford Place London W1C 1AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Dr Glenworth Everton Cummings 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2018 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 September |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 March 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
10 March 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
10 March 2017 | Termination of appointment of Glenworth Everton Cummings as a director on 2 March 2017 (1 page) |
10 March 2017 | Termination of appointment of Glenworth Everton Cummings as a director on 2 March 2017 (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2017 | Application to strike the company off the register (3 pages) |
2 February 2017 | Application to strike the company off the register (3 pages) |
21 October 2016 | Change of name notice (2 pages) |
21 October 2016 | Company name changed jfdi LIMITED\certificate issued on 21/10/16
|
21 October 2016 | Change of name notice (2 pages) |
21 October 2016 | Company name changed jfdi LIMITED\certificate issued on 21/10/16
|
7 June 2016 | Registered office address changed from 52 Warwick Road Twickenham TW2 6SW England to 7 Stratford Place London W1C 1AY on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from 52 Warwick Road Twickenham TW2 6SW England to 7 Stratford Place London W1C 1AY on 7 June 2016 (1 page) |
6 June 2016 | Registered office address changed from 7 Stratford Place London W1C 1AY to 52 Warwick Road Twickenham TW2 6SW on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from 7 Stratford Place London W1C 1AY to 52 Warwick Road Twickenham TW2 6SW on 6 June 2016 (1 page) |
14 April 2016 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Registered office address changed from 52 Warwick Road Twickenham Middlesex TW2 6SW to 7 Stratford Place London W1C 1AY on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from 52 Warwick Road Twickenham Middlesex TW2 6SW to 7 Stratford Place London W1C 1AY on 14 April 2016 (1 page) |
14 April 2016 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2016-04-14
|
5 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 March 2016 | Registered office address changed from 4 Devonshire Street London W1W 5DT to 52 Warwick Road Twickenham Middlesex TW2 6SW on 30 March 2016 (2 pages) |
30 March 2016 | Registered office address changed from 4 Devonshire Street London W1W 5DT to 52 Warwick Road Twickenham Middlesex TW2 6SW on 30 March 2016 (2 pages) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
17 February 2015 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
17 February 2015 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
6 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2014 | Appointment of Dr Glenworth Everton Cummings as a director (2 pages) |
2 June 2014 | Appointment of Dr Glenworth Everton Cummings as a director (2 pages) |
6 April 2014 | Termination of appointment of Glenworth Cummings as a director (1 page) |
6 April 2014 | Registered office address changed from , Vicarage House 58-60 Kensington Church Street, London, W8 4DB on 6 April 2014 (1 page) |
6 April 2014 | Termination of appointment of Glenworth Cummings as a director (1 page) |
6 April 2014 | Registered office address changed from , Vicarage House 58-60 Kensington Church Street, London, W8 4DB on 6 April 2014 (1 page) |
6 April 2014 | Termination of appointment of Dalvis Cummings as a director (1 page) |
6 April 2014 | Termination of appointment of Dalvis Cummings as a director (1 page) |
6 April 2014 | Registered office address changed from Vicarage House 58-60 Kensington Church Street London W8 4DB on 6 April 2014 (1 page) |
19 December 2013 | Appointment of Dr Glenworth Everton Cummings as a director (2 pages) |
19 December 2013 | Appointment of Dr Glenworth Everton Cummings as a director (2 pages) |
22 November 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
8 March 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
18 January 2013 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
18 January 2013 | Appointment of Mrs Dalvis Cummings as a director (2 pages) |
18 January 2013 | Appointment of Mrs Dalvis Cummings as a director (2 pages) |
18 January 2013 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
8 January 2013 | Termination of appointment of Glenworth Cummings as a secretary (1 page) |
8 January 2013 | Termination of appointment of Glenworth Cummings as a director (1 page) |
8 January 2013 | Termination of appointment of Glenworth Cummings as a director (1 page) |
8 January 2013 | Termination of appointment of Glenworth Cummings as a secretary (1 page) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
3 November 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2011 | Annual return made up to 23 September 2010 with a full list of shareholders (3 pages) |
28 September 2011 | Annual return made up to 23 September 2010 with a full list of shareholders (3 pages) |
10 September 2011 | Compulsory strike-off action has been suspended (1 page) |
10 September 2011 | Compulsory strike-off action has been suspended (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
17 November 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
15 October 2010 | Compulsory strike-off action has been suspended (1 page) |
15 October 2010 | Compulsory strike-off action has been suspended (1 page) |
4 October 2010 | Registered office address changed from , 10 Prospect Crescent, Twickenham, Middlesex, TW2 7EA on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from , 10 Prospect Crescent, Twickenham, Middlesex, TW2 7EA on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from , 10 Prospect Crescent, Twickenham, Middlesex, TW2 7EA on 4 October 2010 (1 page) |
30 September 2010 | Registered office address changed from , Vicarage House, 58-60 Kensington Church Street, London, W8 4DB on 30 September 2010 (1 page) |
30 September 2010 | Registered office address changed from , Vicarage House, 58-60 Kensington Church Street, London, W8 4DB on 30 September 2010 (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
26 October 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
24 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2009 | Director's details changed for Dr. Glenworth Everton Cummings on 1 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Dr Glenworth Everton Cummings on 1 October 2009 (1 page) |
22 October 2009 | Director's details changed for Dr. Glenworth Everton Cummings on 1 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Dr Glenworth Everton Cummings on 1 October 2009 (1 page) |
22 October 2009 | Director's details changed for Dr. Glenworth Everton Cummings on 1 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Dr Glenworth Everton Cummings on 1 October 2009 (1 page) |
21 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
13 March 2009 | Return made up to 23/09/07; no change of members (4 pages) |
13 March 2009 | Return made up to 23/09/07; no change of members (4 pages) |
12 March 2009 | Return made up to 23/09/08; full list of members (8 pages) |
12 March 2009 | Return made up to 23/09/08; full list of members (8 pages) |
11 March 2009 | Director's change of particulars / glenworth cummings / 06/03/2009 (1 page) |
11 March 2009 | Director's change of particulars / glenworth cummings / 06/03/2009 (1 page) |
16 July 2008 | Appointment terminated director ibironke cummings (1 page) |
16 July 2008 | Appointment terminated director ibironke cummings (1 page) |
26 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
9 May 2007 | Return made up to 23/09/06; full list of members (6 pages) |
9 May 2007 | Return made up to 23/09/06; full list of members (6 pages) |
20 February 2007 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2007 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: 12 st james's square, london, SW1Y 4RB (1 page) |
24 October 2006 | Secretary's particulars changed (1 page) |
24 October 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
24 October 2006 | Registered office changed on 24/10/06 from: 12 st james's square, london, SW1Y 4RB (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
24 October 2006 | Secretary's particulars changed (1 page) |
26 April 2006 | Return made up to 23/09/04; full list of members
|
26 April 2006 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
26 April 2006 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
26 April 2006 | Return made up to 23/09/05; full list of members (6 pages) |
26 April 2006 | Return made up to 23/09/04; full list of members
|
31 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2005 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
28 June 2005 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
14 June 2005 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2005 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2004 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2004 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2004 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
23 February 2004 | Return made up to 23/09/03; full list of members (7 pages) |
23 February 2004 | Return made up to 23/09/03; full list of members (7 pages) |
23 February 2004 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
6 February 2004 | Company name changed forshaw davenport LIMITED\certificate issued on 06/02/04 (2 pages) |
6 February 2004 | Company name changed forshaw davenport LIMITED\certificate issued on 06/02/04 (2 pages) |
26 February 2003 | Registered office changed on 26/02/03 from: vicarage house, 58-60 kensington church street, london, W8 4DB (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Registered office changed on 26/02/03 from: vicarage house, 58-60 kensington church street, london, W8 4DB (1 page) |
12 November 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
12 November 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
31 October 2002 | Return made up to 23/09/02; no change of members (6 pages) |
31 October 2002 | Return made up to 23/09/02; no change of members (6 pages) |
19 December 2001 | Return made up to 23/09/01; no change of members (6 pages) |
19 December 2001 | Return made up to 23/09/01; no change of members (6 pages) |
30 October 2001 | Director's particulars changed (1 page) |
30 October 2001 | Secretary's particulars changed (1 page) |
30 October 2001 | Secretary's particulars changed (1 page) |
30 October 2001 | Director's particulars changed (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: 111N the business design centre, 52 upper street, islington, london N1 0HQ (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: 111N the business design centre, 52 upper street, islington, london N1 0HQ (1 page) |
24 July 2001 | Total exemption full accounts made up to 30 September 2000 (5 pages) |
24 July 2001 | Total exemption full accounts made up to 30 September 2000 (5 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: 12 saint james square, london, SW1Y 4RB (1 page) |
21 June 2001 | Registered office changed on 21/06/01 from: 12 saint james square, london, SW1Y 4RB (1 page) |
29 March 2001 | Company name changed l'etranger property and finance company LIMITED\certificate issued on 29/03/01 (2 pages) |
29 March 2001 | Company name changed l'etranger property and finance company LIMITED\certificate issued on 29/03/01 (2 pages) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | Secretary resigned (1 page) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | New director appointed (2 pages) |
20 November 2000 | Return made up to 23/09/00; full list of members (8 pages) |
20 November 2000 | Return made up to 23/09/00; full list of members (8 pages) |
13 October 2000 | New secretary appointed (2 pages) |
13 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | Ad 30/09/00--------- £ si 350@1=350 £ ic 1/351 (2 pages) |
11 October 2000 | Ad 30/09/00--------- £ si 350@1=350 £ ic 1/351 (2 pages) |
29 September 2000 | Company name changed l'etranger LIMITED\certificate issued on 02/10/00 (2 pages) |
29 September 2000 | Company name changed l'etranger LIMITED\certificate issued on 02/10/00 (2 pages) |
21 August 2000 | Registered office changed on 21/08/00 from: berkeley square house, berkeley square, london, W1X 6EA (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: berkeley square house, berkeley square, london, W1X 6EA (1 page) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | Secretary resigned (1 page) |
29 September 1999 | Secretary resigned (1 page) |
29 September 1999 | New secretary appointed (2 pages) |
29 September 1999 | New secretary appointed (2 pages) |
29 September 1999 | Secretary resigned (1 page) |
23 September 1999 | Incorporation (19 pages) |
23 September 1999 | Incorporation (19 pages) |