Company NameJ T Yachting Limited
Company StatusDissolved
Company Number04391704
CategoryPrivate Limited Company
Incorporation Date11 March 2002(22 years ago)
Dissolution Date27 September 2005 (18 years, 6 months ago)
Previous NamesSpeed 9102 Limited and Sefhirot Consulting UK Limited

Business Activity

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

Directors

Director NameMonica Cantarelli
Date of BirthApril 1972 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed30 September 2003(1 year, 6 months after company formation)
Appointment Duration1 year, 12 months (closed 27 September 2005)
RoleManager
Correspondence AddressBargone Compolasso No 116
Salso Maggiore
Parma Cap 43039
Italy
Secretary NameFrancesca Vitello
NationalityItalian
StatusClosed
Appointed30 September 2003(1 year, 6 months after company formation)
Appointment Duration1 year, 12 months (closed 27 September 2005)
RoleLawyer
Correspondence AddressVia Ludovico Ariosto M 12
Palerho
90100
Sicilia
Director NameAntonio Genchi
Date of BirthApril 1975 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed26 March 2002(2 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2003)
RoleAirline Manager
Correspondence AddressBargone Compolasso No 116
Salso Maggiore
Parma Cap 43039
Italy
Secretary NameMonica Cantarelli
NationalityItalian
StatusResigned
Appointed26 March 2002(2 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2003)
RoleAirport Manager
Correspondence AddressBargone Compolasso No 116
Salso Maggiore
Parma Cap 43039
Italy
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Charles Wyburn And Co
23 Bellfield Avenue
Harrow Weald
Middelsex
HA3 6ST
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardHarrow Weald
Built Up AreaGreater London

Financials

Year2014
Net Worth£40,411
Current Liabilities£31,686

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 November 2003New director appointed (2 pages)
22 November 2003Secretary resigned (1 page)
22 November 2003Director resigned (1 page)
22 November 2003New secretary appointed (2 pages)
9 September 2003Company name changed sefhirot consulting uk LIMITED\certificate issued on 09/09/03 (2 pages)
23 April 2003Return made up to 11/03/03; full list of members (6 pages)
23 April 2002Memorandum and Articles of Association (15 pages)
22 April 2002Memorandum and Articles of Association (15 pages)
18 April 2002New director appointed (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002New secretary appointed (2 pages)
18 April 2002Secretary resigned (1 page)
4 April 2002Registered office changed on 04/04/02 from: 6-8 underwood street london N1 7JQ (1 page)
4 April 2002Company name changed speed 9102 LIMITED\certificate issued on 04/04/02 (2 pages)
11 March 2002Incorporation (18 pages)