Company NameJemworth It Limited
Company StatusDissolved
Company Number04628786
CategoryPrivate Limited Company
Incorporation Date6 January 2003(21 years, 2 months ago)
Dissolution Date2 August 2005 (18 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameSea Gras Limited (Corporation)
StatusClosed
Appointed05 March 2003(1 month, 4 weeks after company formation)
Appointment Duration2 years, 5 months (closed 02 August 2005)
Correspondence AddressPO Box 186 Road Town
Tortola
Foreign
Secretary NameAuckland Secretarial Services Limited (Corporation)
StatusClosed
Appointed25 November 2003(10 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (closed 02 August 2005)
Correspondence Address63-64 Charles Lane
St Johns Wood
London
NW8 7SB
Director NameBorough Directors Limited (Corporation)
StatusClosed
Appointed02 February 2005(2 years after company formation)
Appointment Duration6 months (closed 02 August 2005)
Correspondence Address29-31 Harper Road
London
SE1 6AW
Director NameEaitisham Ahmed
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(1 month, 4 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 07 January 2004)
RoleCompany Director
Correspondence Address4 Blackburnes Mews
London
W1K 2LG
Secretary NameShazan Ashari
NationalityMalaysian
StatusResigned
Appointed27 September 2004(1 year, 8 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 19 October 2004)
RoleAccountant
Correspondence Address19 Cold Blow Lane
New Cross Gate
London
SE14 5RB
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Director NameParkes Management Limited (Corporation)
StatusResigned
Appointed07 January 2004(1 year after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 October 2004)
Correspondence AddressRifsons Rifsons House
63-64 Charles Lane St Johns Wood
London
NW8 7SB

Location

Registered Address63-64 Charles Lane
St John's Wood
London
NW8 7SB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
4 March 2005Application for striking-off (1 page)
17 February 2005New director appointed (4 pages)
16 February 2005Registered office changed on 16/02/05 from: 5 portman square london W1H 6NT (1 page)
22 December 2004Secretary resigned (1 page)
21 December 2004Director resigned (1 page)
26 October 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
1 October 2004New secretary appointed (2 pages)
8 July 2004Return made up to 06/01/04; full list of members (6 pages)
18 June 2004New director appointed (4 pages)
18 June 2004Director resigned (1 page)
18 June 2004New secretary appointed (2 pages)
15 May 2003Particulars of mortgage/charge (7 pages)
15 May 2003Particulars of mortgage/charge (4 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New secretary appointed (2 pages)
6 March 2003Secretary resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Registered office changed on 06/03/03 from: 72 new bond street mayfair london W1S 1RR (1 page)
6 January 2003Incorporation (16 pages)