Company NameJumbunna Limited
Company StatusDissolved
Company Number04295028
CategoryPrivate Limited Company
Incorporation Date27 September 2001(22 years, 7 months ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

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

Directors

Director NameMalcolm Lindsay Freake
Date of BirthMay 1947 (Born 77 years ago)
NationalityAustralian
StatusClosed
Appointed27 September 2001(same day as company formation)
RoleSoftware Director
Country of ResidenceAustralia
Correspondence AddressUnit 1002 155 Beach Street
Port Melbourne
Victoria
3207
Secretary NameMonika Freake
NationalityAustralian
StatusClosed
Appointed27 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1002 155 Beach Street
Port Melbourne
Victoria
3207
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHatd Galleria 1
Hays Lane
London
SE1 2RD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

1 at £1Malcolm Lindsay Freake
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Next Accounts Due31 March 2017 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hatd Galleria 1 Hays Lane London SE1 2rd on 21 March 2017 (2 pages)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
23 January 2017Application to strike the company off the register (3 pages)
15 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(4 pages)
12 April 2016Accounts for a dormant company made up to 30 June 2015 (14 pages)
15 April 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
31 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
9 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
6 January 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
29 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
29 May 2013Director's details changed for Malcolm Lindsay Freake on 10 December 2012 (2 pages)
29 May 2013Secretary's details changed for Monika Freake on 10 December 2012 (2 pages)
11 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
4 April 2012Director's details changed for Malcolm Lindsay Freake on 17 March 2012 (2 pages)
4 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
11 January 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
13 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
1 August 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (1 page)
15 October 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
5 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
28 September 2009Return made up to 27/09/09; full list of members (3 pages)
5 September 2009Accounts for a dormant company made up to 30 June 2009 (4 pages)
20 October 2008Return made up to 27/09/08; full list of members (3 pages)
5 August 2008Accounts for a dormant company made up to 30 June 2008 (4 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
10 October 2007Return made up to 27/09/07; full list of members (2 pages)
27 October 2006Return made up to 27/09/06; full list of members (2 pages)
9 August 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
26 October 2005Return made up to 27/09/05; full list of members (2 pages)
9 August 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
9 March 2005Return made up to 27/09/04; full list of members (2 pages)
25 February 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
27 October 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
6 May 2004Accounts for a dormant company made up to 30 June 2002 (4 pages)
16 October 2003Return made up to 27/09/03; full list of members (2 pages)
13 February 2003Return made up to 27/09/02; full list of members (5 pages)
13 February 2003Secretary's particulars changed (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Secretary resigned (1 page)
19 October 2001New secretary appointed (2 pages)
19 October 2001Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
19 October 2001New director appointed (3 pages)
2 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 September 2001Incorporation (15 pages)