Company NameJabula Solutions Limited
Company StatusDissolved
Company Number04023203
CategoryPrivate Limited Company
Incorporation Date28 June 2000(23 years, 10 months ago)
Dissolution Date31 May 2005 (18 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameKarl Luder Haesloop
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2000(same day as company formation)
RoleIT Consultancy
Correspondence Address2nd Floor
42 Brunswick Gardens
London
Ws 4an
Secretary NameCarolyn Debbie Haesloop
NationalityBritish
StatusClosed
Appointed28 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor
42 Brunswick Gardens
London
W8 4AN
Director NameCarolyn Debbie Haesloop
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2000(4 months after company formation)
Appointment Duration4 years, 7 months (closed 31 May 2005)
RoleCompany Director
Correspondence Address2nd Floor
42 Brunswick Gardens
London
W8 4AN
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed28 June 2000(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address2nd Floor
42 Brunswick Gardens
London
W8 4AN
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2005First Gazette notice for voluntary strike-off (1 page)
5 January 2005Application for striking-off (1 page)
3 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
3 December 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
22 July 2004Return made up to 28/06/04; full list of members (7 pages)
10 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
2 February 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
4 July 2003Return made up to 28/06/03; full list of members (7 pages)
12 November 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
5 July 2002Return made up to 28/06/02; full list of members
  • 363(287) ‐ Registered office changed on 05/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
6 July 2001Return made up to 28/06/01; full list of members (6 pages)
26 February 2001New director appointed (2 pages)
14 November 2000Ad 31/10/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
7 August 2000Secretary resigned (1 page)
24 July 2000Director resigned (1 page)
12 July 2000Registered office changed on 12/07/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
12 July 2000New director appointed (2 pages)
12 July 2000New secretary appointed (2 pages)