Company NameJadeclub Ltd
Company StatusDissolved
Company Number04513178
CategoryPrivate Limited Company
Incorporation Date16 August 2002(21 years, 8 months ago)
Dissolution Date12 December 2006 (17 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameAnisha Chintanika Karanya
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2005(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 12 December 2006)
RoleScripwriting
Correspondence Address36 Crown Road
Barkingside
Ilford
Essex
IG6 1NF
Secretary NameRichard Anthony Karanya
NationalityBritish
StatusClosed
Appointed18 March 2005(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 12 December 2006)
RoleCompany Director
Correspondence Address36 Crown Road
Barkingside
Ilford
Essex
IG6 1NF
Director NameRichard Anthony Karanya
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(3 days after company formation)
Appointment Duration2 years, 7 months (resigned 18 March 2005)
RoleCompany Director
Correspondence Address36 Crown Road
Barkingside
Ilford
Essex
IG6 1NF
Secretary NameAnisha Chintanika Karanya
NationalityBritish
StatusResigned
Appointed19 August 2002(3 days after company formation)
Appointment Duration2 years, 7 months (resigned 18 March 2005)
RoleCompany Director
Correspondence Address36 Crown Road
Barkingside
Ilford
Essex
IG6 1NF
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressC/O David Fletcher & Co.
742 High Road
Leytonstone
London
E11 3AW
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,063
Cash£100
Current Liabilities£1,024

Accounts

Latest Accounts5 February 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 February

Filing History

12 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2006First Gazette notice for voluntary strike-off (1 page)
19 July 2006Total exemption small company accounts made up to 5 February 2006 (5 pages)
17 July 2006Application for striking-off (1 page)
20 June 2006Registered office changed on 20/06/06 from: enterprise house 113-115 george lane south woodford london E18 1AB (1 page)
7 December 2005Total exemption small company accounts made up to 5 February 2005 (5 pages)
12 September 2005Return made up to 16/08/05; full list of members (2 pages)
29 April 2005Secretary resigned (1 page)
6 April 2005New secretary appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005Director resigned (1 page)
10 September 2004Return made up to 16/08/04; full list of members (6 pages)
21 June 2004Total exemption small company accounts made up to 5 February 2004 (6 pages)
4 September 2003Accounting reference date extended from 31/08/03 to 05/02/04 (1 page)
4 September 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 May 2003Registered office changed on 13/05/03 from: 370 cranbrook road gants hill ilford essex IG2 6HY (1 page)
3 September 2002Ad 27/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 2002Registered office changed on 03/09/02 from: 36 crown road, barkingside ilford essex IG6 1NF (1 page)
29 August 2002New director appointed (3 pages)
29 August 2002New secretary appointed (3 pages)
29 August 2002Director resigned (1 page)
29 August 2002Secretary resigned (1 page)
16 August 2002Incorporation (16 pages)