Company NameJengold Limited
Company StatusDissolved
Company Number04496644
CategoryPrivate Limited Company
Incorporation Date26 July 2002(21 years, 9 months ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)

Directors

Director NameClaire Louise Delamere
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2002(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 09 November 2004)
RoleCompany Director
Correspondence Address4 Rangers Road
Chingford
London
E4 7QH
Director NameMichael David Delamere
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2002(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 09 November 2004)
RoleCompany Director
Correspondence Address4 Rangers Road
Chingford
London
E4 7QH
Secretary NameMichael David Delamere
NationalityBritish
StatusClosed
Appointed11 October 2002(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 09 November 2004)
RoleCompany Director
Correspondence Address4 Rangers Road
Chingford
London
E4 7QH
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address4 Rangers Road
Chingford
London
E4 7QH
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

9 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
30 October 2002New director appointed (2 pages)
25 October 2002Director resigned (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002New secretary appointed;new director appointed (2 pages)
25 October 2002Registered office changed on 25/10/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
24 October 2002Ad 11/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 July 2002Incorporation (13 pages)