Company NameJadelodge Limited
Company StatusDissolved
Company Number03855927
CategoryPrivate Limited Company
Incorporation Date8 October 1999(24 years, 6 months ago)
Dissolution Date8 June 2004 (19 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Carl Brittain
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2003(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 08 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Elizabeth Court
1 Palgrave Gardens
London
NW1 6EJ
Director NameJames Barry Barrymore
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(1 week, 6 days after company formation)
Appointment Duration4 years (resigned 01 November 2003)
RoleCompany Director
Correspondence Address11 Grosvenor Crescent
London
SW1X 7EE
Secretary NameNicola Jane Shepherd
NationalityBritish
StatusResigned
Appointed21 October 1999(1 week, 6 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 September 2000)
RoleCompany Director
Correspondence Address11 Grosvenor Crescent
London
SW1X 7EE
Secretary NameShelley Ryall
NationalityBritish
StatusResigned
Appointed02 October 2000(12 months after company formation)
Appointment Duration3 years (resigned 22 October 2003)
RoleCompany Director
Correspondence Address66 Riding Park
Hildenborough
Kent
TN11 9JE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressCarter Backer Winter & Co
Hill House, Highgate Hill
London
N19 5UU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London

Financials

Year2014
Net Worth-£704
Cash£1
Current Liabilities£606,546

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
13 January 2004Application for striking-off (1 page)
11 December 2003Director resigned (1 page)
7 December 2003Secretary resigned (1 page)
1 May 2003Total exemption small company accounts made up to 31 October 2001 (4 pages)
1 May 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
13 February 2003New director appointed (2 pages)
13 February 2003Registered office changed on 13/02/03 from: 61 chandos place london WC2N 4HG (1 page)
28 February 2002Return made up to 08/10/01; full list of members (5 pages)
22 February 2002Total exemption full accounts made up to 31 October 2000 (8 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
23 April 2001Registered office changed on 23/04/01 from: hill house highgate hill london N19 5UU (1 page)
5 April 2001Secretary resigned (1 page)
5 April 2001New secretary appointed (2 pages)
27 March 2001Compulsory strike-off action has been discontinued (1 page)
21 March 2001Return made up to 08/10/00; full list of members (5 pages)
11 November 1999New secretary appointed (2 pages)
11 November 1999Secretary resigned (1 page)
11 November 1999Director resigned (1 page)
25 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 October 1999£ nc 1000/10000 21/10/99 (1 page)
25 October 1999Registered office changed on 25/10/99 from: 120 east road london N1 6AA (1 page)
8 October 1999Incorporation (15 pages)