Company NameJobs Av Limited
Company StatusDissolved
Company Number04828453
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)
Dissolution Date25 August 2009 (14 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMina Machacek
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(4 days after company formation)
Appointment Duration6 years, 1 month (closed 25 August 2009)
RoleRec Consultant
Correspondence Address45 Lennox Close
Chafford Hundred
Essex
RM16 6AP
Director NameMr Philip Pataky
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(4 days after company formation)
Appointment Duration6 years, 1 month (closed 25 August 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Canada Wharf
255 Rotherhithe Street
London
SE16 5ES
Secretary NameMina Machacek
NationalityBritish
StatusClosed
Appointed14 July 2003(4 days after company formation)
Appointment Duration6 years, 1 month (closed 25 August 2009)
RoleRec Consultant
Correspondence Address45 Lennox Close
Chafford Hundred
Essex
RM16 6AP
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address141 - 142 Fenchurch Street
4th Floor
London
EC3M 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

25 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
13 November 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
1 November 2007Return made up to 10/07/07; full list of members (2 pages)
22 October 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
31 October 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
31 July 2006Return made up to 10/07/06; full list of members (7 pages)
27 February 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
10 August 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
18 July 2005Return made up to 10/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2004Return made up to 10/07/04; full list of members (7 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New secretary appointed;new director appointed (2 pages)
14 July 2003Director resigned (1 page)
14 July 2003Secretary resigned (1 page)
10 July 2003Incorporation (12 pages)