Company NameJAN Gale Limited
Company StatusDissolved
Company Number04664494
CategoryPrivate Limited Company
Incorporation Date12 February 2003(21 years, 2 months ago)
Dissolution Date16 August 2014 (9 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameJan Gale
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2003(same day as company formation)
RoleFashion Consultant
Correspondence Address4 The Chenies
Petts Wood
Orpington
Kent
BR6 0ED
Secretary NameGladys Gale
NationalityBritish
StatusResigned
Appointed26 June 2003(4 months, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 08 December 2012)
RoleCompany Director
Correspondence Address33 Sycamore House
Sycamore Gardens Hammersmith
London
W6 0AS
Secretary NameCity & Dominion Registrars Ltd (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

99 at £1Jan Gale
99.00%
Ordinary
1 at £1Gladys Gale & Jan Gale
1.00%
Ordinary

Financials

Year2014
Net Worth£127,470
Cash£126,550

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2014Final Gazette dissolved following liquidation (1 page)
16 August 2014Final Gazette dissolved following liquidation (1 page)
16 May 2014Return of final meeting in a members' voluntary winding up (14 pages)
16 May 2014Return of final meeting in a members' voluntary winding up (14 pages)
22 November 2013Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 22 November 2013 (2 pages)
22 November 2013Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 22 November 2013 (2 pages)
19 November 2013Declaration of solvency (3 pages)
19 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 November 2013Declaration of solvency (3 pages)
19 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 November 2013Appointment of a voluntary liquidator (1 page)
19 November 2013Appointment of a voluntary liquidator (1 page)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 100
(3 pages)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 100
(3 pages)
2 January 2013Termination of appointment of Gladys Gale as a secretary (1 page)
2 January 2013Termination of appointment of Gladys Gale as a secretary (1 page)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 February 2009Return made up to 12/02/09; full list of members (3 pages)
12 February 2009Return made up to 12/02/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 February 2008Return made up to 12/02/08; full list of members (2 pages)
14 February 2008Return made up to 12/02/08; full list of members (2 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 February 2007Return made up to 12/02/07; full list of members (2 pages)
19 February 2007Return made up to 12/02/07; full list of members (2 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 February 2006Return made up to 12/02/06; full list of members (2 pages)
13 February 2006Return made up to 12/02/06; full list of members (2 pages)
7 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 February 2005Return made up to 12/02/05; full list of members (5 pages)
17 February 2005Return made up to 12/02/05; full list of members (5 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 February 2004Return made up to 12/02/04; full list of members (6 pages)
20 February 2004Return made up to 12/02/04; full list of members (6 pages)
25 July 2003Secretary resigned (1 page)
25 July 2003New secretary appointed (2 pages)
25 July 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
25 July 2003New secretary appointed (2 pages)
25 July 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
25 July 2003Secretary resigned (1 page)
25 February 2003Secretary resigned (2 pages)
25 February 2003Secretary resigned (2 pages)
12 February 2003Incorporation (16 pages)
12 February 2003Incorporation (16 pages)