18 Brompton Road
London
SW1X 7QU
Secretary Name | Matthew Holland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2005(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 09 December 2008) |
Role | Marketing Manager |
Correspondence Address | Apartment 10 58-59 Hyde Park Gate London SW7 5ED |
Secretary Name | Timothy Cornelius O'Callaghan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2005(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 09 December 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bolton Street London W1J 8AR |
Secretary Name | Stephen McHaro Kiwinda |
---|---|
Nationality | Kenyan |
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 449 Baker Street Enfield Middlesex EN1 3QY |
Director Name | Yun Leong |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 30 May 2001(2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 December 2001) |
Role | Conceptualist |
Correspondence Address | 71a Park Mansions 18 Brompton Road London SW1X 7QU |
Director Name | Alastair Giles Lewin |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2005(4 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 31 May 2005) |
Role | Financier |
Correspondence Address | 19 Severnake Close Isle Of Dogs London E14 9WE |
Director Name | Mr Kenneth Michael Gooley |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 September 2005(4 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 January 2006) |
Role | Company Director |
Correspondence Address | 426 Berkhampstead Chesham Bucks HP5 3HQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Vantis PO Box 2653 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2008 | Notice of move from Administration to Dissolution (8 pages) |
11 March 2008 | Administrator's progress report to 8 August 2008 (9 pages) |
30 October 2007 | Statement of affairs (6 pages) |
17 October 2007 | Statement of administrator's proposal (17 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: 15 bolton street mayfair london W1J 8AR (1 page) |
18 August 2007 | Appointment of an administrator (1 page) |
12 July 2007 | Return made up to 29/03/07; full list of members (3 pages) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
22 September 2006 | Ad 02/06/06--------- £ si 7@1=7 £ ic 133/140 (1 page) |
12 July 2006 | Return made up to 29/03/06; full list of members (2 pages) |
12 July 2006 | Ad 26/04/06--------- £ si 33@1=33 £ ic 100/133 (1 page) |
12 July 2006 | Ad 15/03/06--------- £ si 99@1=99 (1 page) |
16 June 2006 | Resolutions
|
14 June 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 May 2006 | Resolutions
|
24 January 2006 | Director resigned (1 page) |
26 October 2005 | New director appointed (2 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: rex house 354 ballards lane london N12 0EG (1 page) |
14 September 2005 | Return made up to 29/03/05; full list of members (2 pages) |
23 August 2005 | New secretary appointed (2 pages) |
23 June 2005 | Company name changed jajuta uk LTD\certificate issued on 23/06/05 (2 pages) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
8 June 2005 | Director resigned (1 page) |
23 May 2005 | New director appointed (2 pages) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | New secretary appointed (2 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 July 2004 | Particulars of mortgage/charge (9 pages) |
30 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
27 August 2003 | Particulars of mortgage/charge (10 pages) |
31 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 April 2003 | Return made up to 29/03/03; full list of members (6 pages) |
5 December 2002 | Director's particulars changed (1 page) |
4 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 July 2002 | Secretary's particulars changed (1 page) |
17 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
17 December 2001 | Director resigned (1 page) |
16 July 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: rex house 354 ballards lane london N12 0EG (1 page) |
14 May 2001 | Secretary resigned (1 page) |
29 March 2001 | Incorporation (17 pages) |