Company NameJoose Ltd
Company StatusDissolved
Company Number03922921
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 years, 1 month ago)
Dissolution Date15 November 2005 (18 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NameEdward Declan Mark McCaffrey
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2000(5 days after company formation)
Appointment Duration5 years, 9 months (closed 15 November 2005)
RoleVideo Production/Website
Correspondence Address41 New River Crescent
London
N13 5RD
Secretary NameRoderick Scott Gibson
NationalityBritish
StatusClosed
Appointed15 February 2000(5 days after company formation)
Appointment Duration5 years, 9 months (closed 15 November 2005)
RoleVideo Production/Website
Correspondence Address63 Osbaldeston Road
London
N16 7DL
Director NameRoderick Scott Gibson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2001(10 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 15 November 2005)
RoleFilm Producer Director
Correspondence Address63 Osbaldeston Road
London
N16 7DL
Secretary NameMr Ismail Mustafa Ismail
NationalityBritish
StatusResigned
Appointed02 January 2001(10 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 15 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Essex Road
Enfield
Middlesex
EN2 6TZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressStudio 1
10 Bowling Green Lane
London
EC1R 0BD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£430,656
Gross Profit£115,644
Net Worth£59,866
Cash£50,510
Current Liabilities£29,414

Accounts

Latest Accounts28 February 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

15 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2005First Gazette notice for compulsory strike-off (1 page)
6 February 2004Return made up to 10/02/04; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 February 2004Secretary resigned (1 page)
6 February 2004Total exemption full accounts made up to 28 February 2003 (11 pages)
31 October 2003Director resigned (1 page)
12 March 2003Return made up to 10/02/03; full list of members (7 pages)
20 December 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
20 September 2002Registered office changed on 20/09/02 from: 820A green lanes london N21 2RT (1 page)
21 May 2002Return made up to 10/02/02; no change of members (7 pages)
6 March 2002Full accounts made up to 28 February 2001 (11 pages)
16 November 2001Return made up to 10/02/01; full list of members (9 pages)
3 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 November 2001Ad 11/02/00-10/02/01 £ si [email protected]=8759 £ ic 2/8761 (7 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New secretary appointed (2 pages)
26 June 2000Ad 15/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New secretary appointed (2 pages)
21 February 2000Director resigned (1 page)
21 February 2000Secretary resigned (1 page)