Company NameJ.S.S.F. Technical Services Ltd
Company StatusDissolved
Company Number04642086
CategoryPrivate Limited Company
Incorporation Date20 January 2003(21 years, 3 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJahangir Khan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(1 year, 5 months after company formation)
Appointment Duration12 months (closed 28 June 2005)
RoleCompany Director
Correspondence Address29 Vallance Road
London
E1 5HS
Secretary NameMoinhul Haque Khan
NationalityBritish
StatusClosed
Appointed01 July 2004(1 year, 5 months after company formation)
Appointment Duration12 months (closed 28 June 2005)
RoleCompany Director
Correspondence Address29 Vallace Road
London
E1 5HS
Director NameMoinhul Haque Khan
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address29 Vallace Road
London
E1 5HS
Secretary NameSurma Begum Chowdhury
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address29 Vallance Road
London
E1 5HS
Secretary NameMahfuzul Haque Khan
NationalityBritish
StatusResigned
Appointed03 April 2003(2 months, 1 week after company formation)
Appointment Duration7 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address29 Vallance Road
London
E1 5HS
Secretary NameJahangir Khan
NationalityBritish
StatusResigned
Appointed31 October 2003(9 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 01 July 2004)
RoleCompany Director
Correspondence Address29 Vallance Road
London
E1 5HS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address50b Micro Business Park
Greatorex Street
London
E1 5NP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
28 January 2005Application for striking-off (1 page)
22 November 2004Registered office changed on 22/11/04 from: 52 brick lane london E1 6RF (1 page)
22 November 2004Director resigned (1 page)
22 November 2004New director appointed (1 page)
22 November 2004Secretary resigned (1 page)
22 November 2004New secretary appointed (1 page)
13 April 2004Return made up to 20/01/04; full list of members (6 pages)
24 February 2004Secretary resigned (1 page)
24 February 2004New secretary appointed (1 page)
11 April 2003New secretary appointed (2 pages)
11 April 2003Secretary resigned (1 page)
4 February 2003New secretary appointed (2 pages)
4 February 2003Secretary resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003New director appointed (2 pages)