Company NameJackson 31 Limited
Company StatusDissolved
Company Number04091996
CategoryPrivate Limited Company
Incorporation Date18 October 2000(23 years, 5 months ago)
Dissolution Date3 October 2006 (17 years, 6 months ago)
Previous NameLawgra (No.716) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMyriam Denguet
Date of BirthNovember 1966 (Born 57 years ago)
NationalityCongolese
StatusClosed
Appointed21 January 2003(2 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 03 October 2006)
RoleAdministration Manager
Correspondence AddressBp 188 Avenue De General De Gaulle
Centreville
Brazzaville
Foreign
Director NameJean Jacques Ikama
Date of BirthJune 1958 (Born 65 years ago)
NationalityCongolese
StatusClosed
Appointed21 January 2003(2 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 03 October 2006)
RoleManaging Director
Correspondence AddressBp 188 Avenue De General De Gaulle
Centre Ville
Brazzaville
Foreign
Secretary NameMyriam Denguet
NationalityCongolese
StatusClosed
Appointed21 January 2003(2 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 03 October 2006)
RoleAdministration Manager
Correspondence AddressBp 188 Avenue De General De Gaulle
Centreville
Brazzaville
Foreign
Director NameChristopher Mark Jackson
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(1 week, 1 day after company formation)
Appointment Duration5 months (resigned 31 March 2001)
RoleAccountant
Correspondence Address6 Dunmow Court
Alexandra Avenue
Luton
LU3 1HU
Secretary NameMaria Anna De Jong Krommenhoek
NationalityDutch
StatusResigned
Appointed26 October 2000(1 week, 1 day after company formation)
Appointment Duration5 months (resigned 31 March 2001)
RoleCompany Director
Correspondence AddressFlat 5 20 Heath Drive
London
NW3 7SL
Director NameMatthew Grant Cartisser
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(5 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 21 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeighton Manor Farm
Spode Lane
Cowden
Kent
TN8 7HN
Director NameMr Richard Raymond Emile Manin
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(5 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 15 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address236 Sheen Lane
East Sheen
London
SW14 8RL
Secretary NameMr Richard Raymond Emile Manin
NationalityBritish
StatusResigned
Appointed31 March 2001(5 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 15 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address236 Sheen Lane
East Sheen
London
SW14 8RL
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

Registered Address31 Sackville Street
London
W1S 3DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
3 November 2005Full accounts made up to 31 March 2003 (12 pages)
3 November 2005Full accounts made up to 31 March 2004 (11 pages)
28 July 2005Return made up to 18/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 December 2003Director resigned (1 page)
4 December 2003Return made up to 18/10/03; full list of members (5 pages)
18 February 2003New secretary appointed;new director appointed (2 pages)
18 February 2003New director appointed (2 pages)
10 January 2003Director resigned (1 page)
10 January 2003Secretary resigned (1 page)
23 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
28 March 2002New secretary appointed (3 pages)
28 March 2002Return made up to 18/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 December 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
9 August 2001Particulars of mortgage/charge (8 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (3 pages)
22 June 2001Director resigned (1 page)
22 June 2001Secretary resigned (1 page)
18 May 2001Memorandum and Articles of Association (13 pages)
15 December 2000Particulars of mortgage/charge (4 pages)
30 November 2000Registered office changed on 30/11/00 from: 190 strand london WC2R 1JN (1 page)
6 November 2000Director resigned (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000New secretary appointed (2 pages)
6 November 2000Secretary resigned (1 page)
25 October 2000Company name changed lawgra (no.716) LIMITED\certificate issued on 25/10/00 (2 pages)