Company NameJ V S D Limited
Company StatusDissolved
Company Number04158644
CategoryPrivate Limited Company
Incorporation Date12 February 2001(23 years, 2 months ago)
Dissolution Date13 July 2004 (19 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameDivyesh Kanani
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2001(same day as company formation)
RoleBusinessman
Correspondence Address10 Redpost House
Hilda Road
London
E6 1DD
Director NameJitesh Kanani
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2001(same day as company formation)
RoleBusinessman
Correspondence Address32 Herbert Street
London
E13 8BE
Director NameSamir Kanani
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2001(same day as company formation)
RoleBusinessman
Correspondence Address32 Herbert Street
London
E13 8BE
Director NameVikas Kanani
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2001(same day as company formation)
RoleBusinessman
Correspondence Address10 Redpost House
Hilda Road
London
E6 1DD
Secretary NameDivyesh Kanani
NationalityBritish
StatusClosed
Appointed12 February 2001(same day as company formation)
RoleBusinessman
Correspondence Address10 Redpost House
Hilda Road
London
E6 1DD
Director NameCompany Names UK Limited (Corporation)
Date of BirthMarch 1999 (Born 25 years ago)
StatusResigned
Appointed12 February 2001(same day as company formation)
Correspondence AddressCharlbury House
186 Charlbury Crescent
Birmingham
B26 2LG
Secretary NameMab Corporate Services Limited (Corporation)
StatusResigned
Appointed12 February 2001(same day as company formation)
Correspondence AddressCharlbury House
186 Charlbury Crescent
Birmingham
West Midlands
B26 2LG

Location

Registered Address97 Mayfair Avenue
Ilford
Essex
IG1 3DH
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

13 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2004First Gazette notice for voluntary strike-off (1 page)
27 August 2003Registered office changed on 27/08/03 from: 10 red post house hilda road london E6 1DD (1 page)
17 March 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
7 June 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/06/02
(7 pages)
27 February 2001New director appointed (2 pages)
27 February 2001Registered office changed on 27/02/01 from: charlbury house 186 charlbury crescent birmingham B26 2LG (1 page)
27 February 2001New secretary appointed;new director appointed (2 pages)
27 February 2001Secretary resigned (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001Director resigned (1 page)
27 February 2001New director appointed (2 pages)
12 February 2001Incorporation (12 pages)