Company Name04489980 Limited
Company StatusDissolved
Company Number04489980
CategoryPrivate Limited Company
Incorporation Date19 July 2002(21 years, 9 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)
Previous NamesJ & M Building Services Limited and COCO Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameLionel Cohen
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2002(same day as company formation)
RoleProperty Development
Correspondence Address66 Chatsworth Road
London
NW2 4DD
Secretary NameEli Cohen
NationalityBritish
StatusClosed
Appointed19 July 2002(same day as company formation)
RoleProperty Development
Correspondence Address66 Chatsworth Road
Willesden Green
London
NW2 4DD
Director NameEli Cohen
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2003(1 year, 2 months after company formation)
Appointment Duration10 years, 9 months (closed 15 July 2014)
RoleProperty
Correspondence Address66 Chatsworth Road
Willesden Green
London
NW2 4DD
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at 1Eli Cohen
50.00%
Ordinary
50 at 1Lionel Cohen
50.00%
Ordinary

Financials

Year2014
Net Worth-£353,665
Cash£7,328
Current Liabilities£4,136,889

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Final Gazette dissolved following liquidation (1 page)
15 April 2014Return of final meeting in a creditors' voluntary winding up (5 pages)
13 September 2013Restoration by order of the court (3 pages)
26 November 2011Final Gazette dissolved following liquidation (1 page)
26 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
2 August 2011Receiver's abstract of receipts and payments to 8 June 2011 (2 pages)
2 August 2011Receiver's abstract of receipts and payments to 8 June 2011 (2 pages)
29 June 2011Liquidators statement of receipts and payments to 10 June 2011 (5 pages)
29 June 2011Liquidators' statement of receipts and payments to 10 June 2011 (5 pages)
6 April 2011Receiver's abstract of receipts and payments to 26 November 2010 (2 pages)
6 April 2011Receiver's abstract of receipts and payments to 25 March 2011 (2 pages)
1 April 2011Notice of ceasing to act as receiver or manager (1 page)
21 January 2011Liquidators statement of receipts and payments to 10 December 2010 (5 pages)
21 January 2011Liquidators' statement of receipts and payments to 10 December 2010 (5 pages)
11 January 2011Receiver's abstract of receipts and payments to 8 December 2010 (2 pages)
11 January 2011Receiver's abstract of receipts and payments to 8 December 2010 (2 pages)
28 July 2010Registered office address changed from 6Th Floor 2 Balcombe Street London NW1 6NW on 28 July 2010 (2 pages)
19 March 2010Notice of ceasing to act as receiver or manager (2 pages)
19 March 2010Receiver's abstract of receipts and payments to 12 March 2010 (2 pages)
19 March 2010Notice of ceasing to act as receiver or manager (2 pages)
19 March 2010Receiver's abstract of receipts and payments to 12 March 2010 (2 pages)
16 December 2009Notice of appointment of receiver or manager (1 page)
16 December 2009Notice of appointment of receiver or manager (1 page)
16 December 2009Notice of appointment of receiver or manager (1 page)
16 December 2009Notice of appointment of receiver or manager (2 pages)
15 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 December 2009Appointment of a voluntary liquidator (1 page)
15 December 2009Statement of affairs with form 4.19 (5 pages)
8 December 2009Notice of appointment of receiver or manager (2 pages)
16 November 2009Registered office address changed from 10-14 Accommodation Road London NW11 8ED on 16 November 2009 (2 pages)
11 August 2009Return made up to 19/07/09; full list of members (4 pages)
3 August 2009Notice of appointment of receiver or manager (1 page)
3 August 2009Notice of appointment of receiver or manager (1 page)
23 February 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
22 July 2008Return made up to 19/07/08; full list of members (4 pages)
10 July 2008Accounts for a small company made up to 31 July 2007 (7 pages)
12 February 2008Particulars of mortgage/charge (3 pages)
12 February 2008Particulars of mortgage/charge (3 pages)
14 August 2007Return made up to 19/07/07; no change of members (7 pages)
11 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
23 December 2006Particulars of mortgage/charge (5 pages)
23 December 2006Particulars of mortgage/charge (5 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
10 August 2006Return made up to 19/07/06; full list of members (7 pages)
7 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
11 February 2006Particulars of mortgage/charge (3 pages)
11 August 2005Particulars of mortgage/charge (3 pages)
25 July 2005Return made up to 19/07/05; full list of members (7 pages)
23 July 2005Particulars of mortgage/charge (3 pages)
23 July 2005Particulars of mortgage/charge (3 pages)
21 July 2005Declaration of satisfaction of mortgage/charge (1 page)
8 July 2005Particulars of mortgage/charge (3 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (1 page)
18 March 2005Particulars of mortgage/charge (3 pages)
1 September 2004Particulars of mortgage/charge (4 pages)
19 July 2004Return made up to 19/07/04; full list of members
  • 363(287) ‐ Registered office changed on 19/07/04
(7 pages)
19 March 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
23 January 2004Particulars of mortgage/charge (4 pages)
23 January 2004Particulars of mortgage/charge (5 pages)
17 December 2003Particulars of mortgage/charge (3 pages)
20 October 2003New director appointed (2 pages)
20 October 2003Ad 08/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 October 2003Return made up to 19/07/03; full list of members (6 pages)
9 June 2003Company name changed j & m building services LIMITED\certificate issued on 09/06/03 (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003Director resigned (1 page)
5 June 2003New secretary appointed (2 pages)
5 June 2003Secretary resigned (1 page)
19 July 2002Incorporation (15 pages)