Company NameNeatjoy Limited
Company StatusDissolved
Company Number04390993
CategoryPrivate Limited Company
Incorporation Date11 March 2002(22 years, 1 month ago)
Dissolution Date11 June 2013 (10 years, 10 months ago)
Previous NameStrategic UK Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mukesh Zaverchand Shah
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2002(same day as company formation)
RoleMarketing Of Properties
Country of ResidenceEngland
Correspondence Address3rd Floor 17 Albemarle Street
London
W1S 4HP
Director NameMr Anup Manilal Shah
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2007(5 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 11 June 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3rd Floor 17 Albemarle Street
London
W1S 4HP
Secretary NameMrs Pratibha Makwana
NationalityBritish
StatusClosed
Appointed30 March 2009(7 years after company formation)
Appointment Duration4 years, 2 months (closed 11 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 17 Albemarle Street
London
W1S 4HP
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed11 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMrs Ninna Shah
NationalityBritish
StatusResigned
Appointed11 March 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBaytree House
3 Broomer Place
Cheshunt
Hertfordshire
EN8 9ER
Secretary NameMr Anup Manilal Shah
NationalityBritish
StatusResigned
Appointed01 November 2007(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Green Lane
Oxhey
Hertfordshire
WD19 4NL

Location

Registered Address3rd Floor 17 Albemarle Street
London
W1S 4HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

96 at £1Stillmen LTD
96.00%
Ordinary
1 at £1Alpa Shah
1.00%
Ordinary
1 at £1Anup Manilal Shah
1.00%
Ordinary
1 at £1Mukesh Shah
1.00%
Ordinary
1 at £1Ninna Mukesh Shah
1.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£111
Current Liabilities£11

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
13 February 2013Application to strike the company off the register (3 pages)
13 February 2013Application to strike the company off the register (3 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
30 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-03-30
  • GBP 100
(4 pages)
30 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-03-30
  • GBP 100
(4 pages)
30 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-03-30
  • GBP 100
(4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
29 March 2011Secretary's details changed for Pratibha Makwana on 2 March 2011 (1 page)
29 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
29 March 2011Secretary's details changed for Pratibha Makwana on 2 March 2011 (1 page)
29 March 2011Secretary's details changed for Pratibha Makwana on 2 March 2011 (1 page)
29 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption full accounts made up to 30 April 2010 (5 pages)
20 January 2011Total exemption full accounts made up to 30 April 2010 (5 pages)
9 March 2010Director's details changed for Mr Anup Manilal Shah on 2 March 2010 (2 pages)
9 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
9 March 2010Termination of appointment of Anup Shah as a secretary (1 page)
9 March 2010Director's details changed for Mr Anup Manilal Shah on 2 March 2010 (2 pages)
9 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Mr Mukesh Shah on 1 October 2009 (2 pages)
9 March 2010Termination of appointment of Anup Shah as a secretary (1 page)
9 March 2010Director's details changed for Mr Mukesh Shah on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Mr Mukesh Shah on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Mr Anup Manilal Shah on 2 March 2010 (2 pages)
12 January 2010Total exemption full accounts made up to 30 April 2009 (5 pages)
12 January 2010Total exemption full accounts made up to 30 April 2009 (5 pages)
6 April 2009Secretary appointed pratibha makwana (1 page)
6 April 2009Secretary appointed pratibha makwana (1 page)
2 April 2009Registered office changed on 02/04/2009 from 66 new bond street 4TH floor london W1S 1RW (1 page)
2 April 2009Registered office changed on 02/04/2009 from 66 new bond street 4TH floor london W1S 1RW (1 page)
17 March 2009Return made up to 02/03/09; full list of members (4 pages)
17 March 2009Return made up to 02/03/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
13 August 2008Accounting reference date extended from 31/10/2007 to 30/04/2008 (1 page)
13 August 2008Accounting reference date extended from 31/10/2007 to 30/04/2008 (1 page)
15 April 2008Return made up to 02/03/08; full list of members (4 pages)
15 April 2008Appointment Terminated Secretary ninna shah (1 page)
15 April 2008Secretary appointed mr anup manilal shah (1 page)
15 April 2008Return made up to 02/03/08; full list of members (4 pages)
15 April 2008Appointment terminated secretary ninna shah (1 page)
15 April 2008Secretary appointed mr anup manilal shah (1 page)
23 October 2007New director appointed (1 page)
23 October 2007New director appointed (1 page)
23 October 2007Registered office changed on 23/10/07 from: unit 7 optima business park pindar road hoddesdon hertfordshire EN11 0DD (1 page)
23 October 2007Registered office changed on 23/10/07 from: unit 7 optima business park pindar road hoddesdon hertfordshire EN11 0DD (1 page)
16 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
16 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
23 April 2007Return made up to 02/03/07; full list of members (3 pages)
23 April 2007Return made up to 02/03/07; full list of members (3 pages)
9 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
9 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
2 March 2006Return made up to 02/03/06; full list of members (3 pages)
2 March 2006Return made up to 02/03/06; full list of members (3 pages)
26 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
26 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
10 March 2005Return made up to 02/03/05; full list of members (7 pages)
10 March 2005Return made up to 02/03/05; full list of members (7 pages)
11 November 2004Company name changed strategic uk properties LIMITED\certificate issued on 11/11/04 (2 pages)
11 November 2004Company name changed strategic uk properties LIMITED\certificate issued on 11/11/04 (2 pages)
14 September 2004Accounting reference date extended from 30/06/04 to 31/10/04 (1 page)
14 September 2004Accounting reference date extended from 30/06/04 to 31/10/04 (1 page)
1 July 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
1 July 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
21 April 2004Return made up to 11/03/04; full list of members (6 pages)
21 April 2004Ad 01/02/04--------- £ si 96@1=96 £ ic 4/100 (2 pages)
21 April 2004Ad 01/02/04--------- £ si 96@1=96 £ ic 4/100 (2 pages)
21 April 2004Return made up to 11/03/04; full list of members (6 pages)
15 October 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
15 October 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
31 July 2003Ad 01/06/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
31 July 2003Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
31 July 2003Ad 01/06/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
31 July 2003Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
12 April 2003Ad 10/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 April 2003Return made up to 11/03/03; full list of members (6 pages)
12 April 2003Ad 10/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 April 2003Return made up to 11/03/03; full list of members (6 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002Secretary resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002New secretary appointed (2 pages)
29 March 2002Registered office changed on 29/03/02 from: 16 st john street london EC1M 4NT (1 page)
29 March 2002New secretary appointed (2 pages)
29 March 2002Registered office changed on 29/03/02 from: 16 st john street london EC1M 4NT (1 page)
29 March 2002Secretary resigned (1 page)
29 March 2002Director resigned (1 page)
11 March 2002Incorporation (15 pages)