Company NameJanco Design Limited
Company StatusDissolved
Company Number04127812
CategoryPrivate Limited Company
Incorporation Date19 December 2000(23 years, 5 months ago)
Dissolution Date4 November 2003 (20 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Aws Nihad Jan
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2001(2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 04 November 2003)
Role3 D Designer
Country of ResidenceEngland
Correspondence Address7 Mary Adelaide Close
London
SW15 3PZ
Director NameMr Ibrahim Jan
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2001(2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 04 November 2003)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address7 Mary Adelaide Close
London
SW15 3PZ
Secretary NameHarold James Rimmer
NationalityBritish
StatusClosed
Appointed02 January 2001(2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 04 November 2003)
RoleLawyer
Correspondence Address44 Greenwood Close
Morden
Surrey
SM4 4HZ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed19 December 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed19 December 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address248 Martin Way
Morden
Surrey
SM4 4AW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardCannon Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
10 June 2003Application for striking-off (1 page)
8 January 2003Return made up to 19/12/02; full list of members (8 pages)
29 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
24 January 2002Return made up to 19/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2001Ad 02/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 May 2001Particulars of contract relating to shares (4 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New secretary appointed (2 pages)
6 February 2001Registered office changed on 06/02/01 from: 248 martin way morden surrey SM4 4AW (1 page)
22 December 2000Director resigned (1 page)
22 December 2000Secretary resigned (1 page)
19 December 2000Incorporation (10 pages)