Company NameJetmode Design Limited
Company StatusDissolved
Company Number04168756
CategoryPrivate Limited Company
Incorporation Date27 February 2001(23 years, 1 month ago)
Dissolution Date22 February 2005 (19 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGraham Hughes
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2001(5 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 22 February 2005)
RoleIT Consultant
Correspondence Address185 B Merton Road
Wimbledon
London
SW19 1EE
Secretary NameShivaun Staddon
NationalityBritish
StatusClosed
Appointed26 October 2001(8 months after company formation)
Appointment Duration3 years, 4 months (closed 22 February 2005)
RoleCompany Director
Correspondence Address185 B Merton Road
Wimbledon
London
SW19 1EE
Secretary NameNatasha Hrstich
NationalityBritish
StatusResigned
Appointed14 August 2001(5 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 25 October 2001)
RoleCompany Director
Correspondence AddressFlat 4
59 Warwick Road
Ealing
London
W5 5NR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address185b Merton Road
Wimbledon
London
SW19 1EE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
30 September 2004Application for striking-off (1 page)
6 April 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 2003Registered office changed on 13/10/03 from: 11 alpine view carshalton surrey SM5 3QJ (1 page)
17 September 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
17 March 2003Return made up to 27/02/03; full list of members (6 pages)
8 January 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
5 March 2002Return made up to 27/02/02; full list of members (6 pages)
13 November 2001Director's particulars changed (1 page)
13 November 2001New secretary appointed (2 pages)
13 November 2001Registered office changed on 13/11/01 from: media house 4 stratford place london W1C 1AT (1 page)
31 October 2001Secretary resigned (1 page)
24 August 2001Secretary resigned (1 page)
24 August 2001New secretary appointed (2 pages)
24 August 2001Registered office changed on 24/08/01 from: media house 4 stratford place london W1N 9AE (1 page)
24 August 2001New director appointed (2 pages)
24 August 2001Director resigned (1 page)
27 February 2001Incorporation (18 pages)