Company NameJadelake Limited
Company StatusDissolved
Company Number03912033
CategoryPrivate Limited Company
Incorporation Date24 January 2000(24 years, 3 months ago)
Dissolution Date10 May 2005 (19 years ago)

Business Activity

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

Directors

Director NameCornelius Berend De Boer
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityDutch
StatusClosed
Appointed27 March 2000(2 months after company formation)
Appointment Duration5 years, 1 month (closed 10 May 2005)
RoleGeneral Manager
Correspondence AddressSouthernhay Suite 7
207 Hook Road
Chessington
Surrey
KT9 1HJ
Secretary NameMarie Olie
NationalityBritish
StatusClosed
Appointed27 March 2000(2 months after company formation)
Appointment Duration5 years, 1 month (closed 10 May 2005)
RoleCompany Director
Correspondence AddressSouthernhay Suite 7
207 Hook Road
Chessington
Surrey
KT9 1HJ
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressSouthernhay Suite 7
207 Hook Road
Chessington
Surrey
KT9 1HJ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,377
Cash£205
Current Liabilities£1,582

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2005First Gazette notice for compulsory strike-off (1 page)
18 April 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
24 March 2003Return made up to 24/01/03; full list of members (6 pages)
19 March 2002Return made up to 24/01/02; full list of members (6 pages)
7 December 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
9 November 2001Delivery ext'd 3 mth 31/03/01 (2 pages)
14 April 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
10 April 2001Return made up to 24/01/01; full list of members
  • 363(287) ‐ Registered office changed on 10/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2000New director appointed (2 pages)
30 March 2000Director resigned (1 page)
30 March 2000Secretary resigned (1 page)
30 March 2000New secretary appointed (2 pages)
30 March 2000Registered office changed on 30/03/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
24 January 2000Incorporation (13 pages)