Company NameJonash Limited
Company StatusDissolved
Company Number04823715
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 10 months ago)
Dissolution Date28 November 2006 (17 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4542Joinery Installations
SIC 43320Joinery installation
Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameSrulick Ashlea
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIsraeli
StatusClosed
Appointed07 July 2003(same day as company formation)
RoleBuilder
Correspondence Address9 Willow House
The Grange East Finchley
London
N2 8EL
Secretary NameProvakar Dev Borman
NationalityBritish
StatusClosed
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address34 Dudley House
North Wharf Road
London
W2 1LE
Director NameEdith Ashlea
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIsraeli
StatusClosed
Appointed29 April 2004(9 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 28 November 2006)
RoleTeacher
Correspondence Address9 Willow House
Willow Walk
London
N2 8EL
Director NameJohn O'Grady
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(same day as company formation)
RoleBuilder
Correspondence Address33 Fitzjohn Avenue
Barnet
Hertfordshire
EN5 2HH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address9 Willow House, The Grange
East Finchley
London
N2 8EL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London

Financials

Year2014
Net Worth£212
Cash£1,465
Current Liabilities£4,072

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
4 July 2006Application for striking-off (1 page)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
23 July 2004Return made up to 07/07/04; full list of members (6 pages)
2 July 2004New director appointed (2 pages)
2 July 2004Ad 07/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 February 2004Director resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003New secretary appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)