Company NameDavid Jaffe & Co Limited
Company StatusDissolved
Company Number04151364
CategoryPrivate Limited Company
Incorporation Date31 January 2001(23 years, 3 months ago)
Dissolution Date27 August 2019 (4 years, 8 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 David Louis Jaffe
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2001(6 days after company formation)
Appointment Duration18 years, 6 months (closed 27 August 2019)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressFlat 8, 8 Hampstead Hill Gardens
London
NW3 2PL
Secretary NameThe Tax Shelter Ltd (Corporation)
StatusClosed
Appointed06 February 2001(6 days after company formation)
Appointment Duration18 years, 6 months (closed 27 August 2019)
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed31 January 2001(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed31 January 2001(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address2nd Floor
167-169 Great Portland Street
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Louis Jaffe
100.00%
Ordinary

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

27 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2019First Gazette notice for voluntary strike-off (1 page)
30 May 2019Application to strike the company off the register (3 pages)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
11 June 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
7 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
17 March 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
17 March 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
2 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
2 March 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
2 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(4 pages)
2 March 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
16 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
16 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
18 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
18 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
2 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
2 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
5 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
22 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
22 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
7 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
28 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
28 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
18 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
20 January 2011Registered office address changed from 88 Crawford Street London W1H 2EJ United Kingdom on 20 January 2011 (1 page)
20 January 2011Registered office address changed from 88 Crawford Street London W1H 2EJ United Kingdom on 20 January 2011 (1 page)
28 June 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
28 June 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
20 April 2010Registered office address changed from 88-90 Crawford Street London W1H 2EJ on 20 April 2010 (1 page)
20 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Mr David Louis Jaffe on 1 October 2009 (2 pages)
20 April 2010Secretary's details changed for The Tax Shelter Ltd on 1 October 2009 (2 pages)
20 April 2010Secretary's details changed for The Tax Shelter Ltd on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mr David Louis Jaffe on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Mr David Louis Jaffe on 1 October 2009 (2 pages)
20 April 2010Registered office address changed from 88-90 Crawford Street London W1H 2EJ on 20 April 2010 (1 page)
20 April 2010Secretary's details changed for The Tax Shelter Ltd on 1 October 2009 (2 pages)
6 March 2009Registered office changed on 06/03/2009 from 37 warren street london W1T 6AD (1 page)
6 March 2009Registered office changed on 06/03/2009 from 37 warren street london W1T 6AD (1 page)
3 March 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
3 March 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
26 February 2009Return made up to 31/01/09; full list of members (3 pages)
26 February 2009Director's change of particulars / david jaffe / 18/12/2008 (2 pages)
26 February 2009Director's change of particulars / david jaffe / 18/12/2008 (2 pages)
26 February 2009Return made up to 31/01/09; full list of members (3 pages)
25 February 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
25 February 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 February 2008Return made up to 31/01/08; full list of members (2 pages)
1 February 2008Return made up to 31/01/08; full list of members (2 pages)
29 March 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
29 March 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
5 February 2007Secretary's particulars changed (1 page)
5 February 2007Secretary's particulars changed (1 page)
5 February 2007Return made up to 31/01/07; full list of members (2 pages)
5 February 2007Return made up to 31/01/07; full list of members (2 pages)
28 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
12 July 2006Director's particulars changed (1 page)
12 July 2006Director's particulars changed (1 page)
5 July 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
5 July 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
1 February 2006Return made up to 31/01/06; full list of members (2 pages)
1 February 2006Return made up to 31/01/06; full list of members (2 pages)
22 December 2005Registered office changed on 22/12/05 from: 86A edgware way edgware middlesex HA8 8JS (1 page)
22 December 2005Registered office changed on 22/12/05 from: 86A edgware way edgware middlesex HA8 8JS (1 page)
7 October 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
7 October 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
10 February 2005Return made up to 31/01/05; full list of members (6 pages)
10 February 2005Return made up to 31/01/05; full list of members (6 pages)
30 April 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
30 April 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
10 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
9 April 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
4 February 2003Return made up to 31/01/03; full list of members (6 pages)
4 February 2003Return made up to 31/01/03; full list of members (6 pages)
6 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 October 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
6 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 October 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002Return made up to 31/01/02; full list of members (6 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002Secretary resigned (1 page)
8 May 2002New secretary appointed (2 pages)
8 May 2002Return made up to 31/01/02; full list of members (6 pages)
8 May 2002Secretary resigned (1 page)
12 February 2001Registered office changed on 12/02/01 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
12 February 2001Registered office changed on 12/02/01 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
31 January 2001Incorporation (12 pages)
31 January 2001Incorporation (12 pages)