Company NameJustdivorce Co Limited
Company StatusDissolved
Company Number04622032
CategoryPrivate Limited Company
Incorporation Date19 December 2002(21 years, 4 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Bryan Arthur Reed
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2007(4 years, 10 months after company formation)
Appointment Duration10 years, 1 month (closed 19 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Secretary NameLondon Registrars Ltd (Corporation)
StatusClosed
Appointed06 December 2006(3 years, 11 months after company formation)
Appointment Duration11 years (closed 19 December 2017)
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameMs Renee Trusch
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Glenmore Road
London
NW3 4DB
Secretary NameLori Jackson
NationalityBritish
StatusResigned
Appointed19 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address30 Melbourne Road
Walthamstow
London
E17 6LR
Secretary NamePeter William Driver
NationalityBritish
StatusResigned
Appointed01 December 2004(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 06 December 2006)
RoleCompany Director
Correspondence AddressPark View
Friars Lane, Lower Brailes
Banbury
Oxfordshire
OX15 5HU

Location

Registered AddressSuite A
6 Honduras Street
London
EC1Y 0TH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Bryan Arthur Reed
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017Application to strike the company off the register (3 pages)
31 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
7 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
7 May 2015Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page)
7 May 2015Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page)
9 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
3 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
3 January 2014Secretary's details changed for London Registrars Plc on 1 February 2013 (1 page)
3 January 2014Secretary's details changed for London Registrars Plc on 1 February 2013 (1 page)
3 January 2014Director's details changed for Bryan Arthur Reed on 1 September 2013 (2 pages)
3 January 2014Director's details changed for Bryan Arthur Reed on 1 September 2013 (2 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 February 2013Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 12 February 2013 (1 page)
9 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
7 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
7 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 January 2010Director's details changed for Bryan Arthur Reed on 1 November 2009 (2 pages)
12 January 2010Secretary's details changed for London Registrars Plc on 1 November 2009 (2 pages)
12 January 2010Secretary's details changed for London Registrars Plc on 1 November 2009 (2 pages)
12 January 2010Director's details changed for Bryan Arthur Reed on 1 November 2009 (2 pages)
12 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
10 July 2009Registered office changed on 10/07/2009 from third floor 89 fleet street london EC4Y 1DH (1 page)
22 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
5 January 2009Return made up to 19/12/08; full list of members (3 pages)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
20 October 2008Secretary's change of particulars / london registrars LIMITED / 18/09/2008 (2 pages)
14 January 2008Return made up to 19/12/07; full list of members (2 pages)
6 November 2007New director appointed (1 page)
6 November 2007Director resigned (1 page)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
19 December 2006Secretary resigned (1 page)
19 December 2006New secretary appointed (1 page)
19 December 2006Return made up to 19/12/06; full list of members (2 pages)
1 February 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
23 January 2006Registered office changed on 23/01/06 from: park view friars lane, lower brailes banbury oxfordshire OX15 5HU (1 page)
4 January 2006Return made up to 19/12/05; full list of members (2 pages)
7 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
23 December 2004Return made up to 19/12/04; full list of members (6 pages)
13 December 2004New secretary appointed (2 pages)
13 December 2004Secretary resigned (1 page)
3 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
7 January 2004Return made up to 19/12/03; full list of members (6 pages)
19 December 2002Incorporation (13 pages)