Company NameJUAL Limited
Company StatusDissolved
Company Number04460958
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 11 months ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameYordanka Martin
Date of BirthApril 1980 (Born 44 years ago)
NationalityBulgarian
StatusClosed
Appointed02 July 2002(2 weeks, 5 days after company formation)
Appointment Duration5 years, 1 month (closed 28 August 2007)
RoleCleaning Service
Correspondence Address28 Charnwood Avenue
London
SW19 3EJ
Secretary NameDinka Dimitrova Alakusheva
NationalityBulgarian
StatusClosed
Appointed02 July 2002(2 weeks, 5 days after company formation)
Appointment Duration5 years, 1 month (closed 28 August 2007)
RoleCleaning Service
Correspondence Address228 Willesden Lane
Flat 8 Yates Court
London
NW2 5RH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address28 Charnwood Avenue
London
SW19 3EJ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London

Financials

Year2014
Turnover£2,942
Net Worth£792
Cash£1,784
Current Liabilities£26

Accounts

Latest Accounts30 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 May

Filing History

28 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2007First Gazette notice for voluntary strike-off (1 page)
16 April 2007Total exemption small company accounts made up to 30 May 2006 (2 pages)
7 March 2007Application for striking-off (1 page)
27 September 2006Return made up to 13/06/06; full list of members
  • 363(287) ‐ Registered office changed on 27/09/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2005Total exemption full accounts made up to 30 May 2005 (4 pages)
7 July 2005Return made up to 13/06/05; full list of members (6 pages)
4 March 2005Registered office changed on 04/03/05 from: 46 heathfield gardens london NW11 9JA (1 page)
4 March 2005Total exemption small company accounts made up to 30 May 2004 (2 pages)
30 June 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2004Total exemption small company accounts made up to 30 May 2003 (1 page)
16 June 2003Return made up to 13/06/03; full list of members (6 pages)
12 May 2003Accounting reference date shortened from 30/06/03 to 30/05/03 (1 page)
2 May 2003Registered office changed on 02/05/03 from: 8 yates court 228 willesden lane london NW2 5RH (1 page)
8 July 2002New director appointed (2 pages)
8 July 2002New secretary appointed (2 pages)
1 July 2002Secretary resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Registered office changed on 01/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
13 June 2002Incorporation (6 pages)