Company NameJedburgh Associates Limited
Company StatusDissolved
Company Number03970149
CategoryPrivate Limited Company
Incorporation Date11 April 2000(24 years ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEthnea Mary Wye
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed28 November 2001(1 year, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 27 February 2007)
RoleCompany Director
Correspondence Address24 Marlyns Drive
Guildford
Surrey
GU4 7LT
Secretary NameMr Andrew Frederick Wye
NationalityBritish
StatusClosed
Appointed28 November 2001(1 year, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 27 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Marlyns Drive
Burpham
Guildford
Surrey
GU4 7LT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address9 Royal Parade
Kew Gardens
Surrey
TW9 3QD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

27 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2006First Gazette notice for compulsory strike-off (1 page)
2 March 2006Total exemption full accounts made up to 30 April 2005 (4 pages)
7 July 2005Return made up to 11/04/05; full list of members (2 pages)
28 February 2005Total exemption full accounts made up to 30 April 2004 (4 pages)
8 September 2004Return made up to 11/04/04; full list of members (6 pages)
4 March 2004Total exemption full accounts made up to 30 April 2003 (4 pages)
14 July 2003Return made up to 11/04/03; full list of members (6 pages)
21 February 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
8 August 2002Ad 28/11/01--------- £ si 2@1 (2 pages)
12 February 2002Total exemption full accounts made up to 30 April 2001 (4 pages)
8 January 2002Compulsory strike-off action has been discontinued (1 page)
13 December 2001Secretary resigned (1 page)
13 December 2001Director resigned (1 page)
13 December 2001New director appointed (2 pages)
13 December 2001New secretary appointed (2 pages)
12 December 2001Return made up to 11/04/01; full list of members (6 pages)
4 December 2001Registered office changed on 04/12/01 from: 788-790 finchley road london NW11 7TJ (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
11 April 2000Incorporation (19 pages)