Company NameJetforce Limited
DirectorIqbal Wahhab
Company StatusDissolved
Company Number03877255
CategoryPrivate Limited Company
Incorporation Date15 November 1999(24 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameIqbal Wahhab
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1999(1 month, 2 weeks after company formation)
Appointment Duration24 years, 4 months
RoleBusinessman
Correspondence Address8 Cavaye House
Cavaye Place
London
SW10 9PT
Secretary NameYogesh Datta
NationalityBritish
StatusCurrent
Appointed15 August 2000(9 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence Address49 Dora Street
London
E14 7TP
Secretary NameAndrew Paul Ray
NationalityBritish
StatusResigned
Appointed30 December 1999(1 month, 2 weeks after company formation)
Appointment Duration6 months (resigned 30 June 2000)
RoleClient Services
Correspondence Address22 Marlborough Road
London
E18 1AP
Secretary NameMr John Edward Turner
NationalityBritish
StatusResigned
Appointed30 June 2000(7 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 August 2000)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address36 Becket Wood
Newdigate
Dorking
Surrey
RH5 5AQ
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed15 November 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 1999(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered AddressThe Dockmasters House
Hertsmere Road
London
E14 8JJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

20 July 2004Dissolved (1 page)
20 April 2004Completion of winding up (1 page)
16 October 2002Court order notice of winding up (2 pages)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
16 July 2002Voluntary strike-off action has been suspended (1 page)
25 June 2002Voluntary strike-off action has been suspended (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
14 March 2002Application for striking-off (1 page)
19 March 2001Ad 22/11/00--------- £ si 300@1=300 £ ic 2/302 (2 pages)
19 March 2001Ad 16/11/00-21/11/00 £ si 698@1=698 £ ic 302/1000 (2 pages)
16 February 2001Return made up to 15/11/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 December 2000Accounting reference date extended from 30/11/00 to 30/04/01 (1 page)
23 August 2000New secretary appointed (2 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000New secretary appointed (2 pages)
27 January 2000Director resigned (1 page)
27 January 2000Secretary resigned (1 page)
12 January 2000New director appointed (2 pages)
12 January 2000Registered office changed on 12/01/00 from: 60 tabernacle street london EC2A 4NB (1 page)
12 January 2000New secretary appointed (2 pages)