Company NameJean Farra Limited
Company StatusDissolved
Company Number04887303
CategoryPrivate Limited Company
Incorporation Date4 September 2003(20 years, 8 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameJean Farra
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2003(same day as company formation)
RoleBusiness Manager
Correspondence Address9 Lulworth
Wrotham Road
London
NW1 9SS
Secretary NameTalin Farra
NationalityBritish
StatusClosed
Appointed04 September 2003(same day as company formation)
RoleBusiness Woman
Correspondence Address9 Lulworth
Rotham Road
London
NW1 9SS
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressLandmark Hotel
222 Marylebone Road
London
NW1 6JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
21 January 2008Return made up to 04/09/07; no change of members (6 pages)
18 January 2008Return made up to 04/09/06; no change of members (6 pages)
19 June 2007Strike-off action suspended (1 page)
8 December 2005Return made up to 04/09/05; full list of members
  • 363(287) ‐ Registered office changed on 08/12/05
(6 pages)
24 January 2005Ad 02/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 January 2005Return made up to 04/09/04; full list of members (6 pages)
14 January 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
14 January 2005Registered office changed on 14/01/05 from: 23 turnpike lane london N8 0EP (1 page)
7 October 2003New director appointed (2 pages)
30 September 2003Secretary resigned (1 page)
30 September 2003Director resigned (1 page)
4 September 2003Incorporation (17 pages)