Company NameJabulu Limited
Company StatusDissolved
Company Number04927875
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 6 months ago)
Dissolution Date29 November 2011 (12 years, 5 months ago)
Previous NameXclusive (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Minesh Pattni
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B4 3 Eldon Way
London
NW10 7QY
Secretary NameMr Niraj Pattni
NationalityBritish
StatusClosed
Appointed01 July 2005(1 year, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 29 November 2011)
RoleIt Consult
Correspondence AddressUnit B4 3 Eldon Way
London
NW10 7QY
Director NameMr Niraj Pattni
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleInformation Technology Consult
Correspondence Address24 Wimbourne Drive
London
NW9 9UA
Secretary NameMr Niraj Pattni
NationalityBritish
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleInformation Technology Consult
Correspondence Address24 Wimbourne Drive
London
NW9 9UA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit B4
3 Eldon Way
London
NW10 7QY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

50 at 1Minesh Pattni
50.00%
Ordinary
50 at 1Niraj Pattni
50.00%
Ordinary

Financials

Year2014
Net Worth-£179,623
Cash£4,178
Current Liabilities£131,268

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

29 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 February 2011Registered office address changed from 215 Kenton Lane Harrow Middlesex HA3 8RP United Kingdom on 16 February 2011 (1 page)
16 February 2011Registered office address changed from 215 Kenton Lane Harrow Middlesex HA3 8RP United Kingdom on 16 February 2011 (1 page)
16 February 2011Secretary's details changed for Mr Niraj Pattni on 16 February 2011 (1 page)
16 February 2011Director's details changed for Minesh Pattni on 16 February 2011 (2 pages)
16 February 2011Secretary's details changed for Mr Niraj Pattni on 16 February 2011 (1 page)
16 February 2011Director's details changed for Minesh Pattni on 16 February 2011 (2 pages)
30 December 2010Company name changed xclusive (uk) LIMITED\certificate issued on 30/12/10
  • RES15 ‐ Change company name resolution on 2010-12-16
  • NM01 ‐ Change of name by resolution
(3 pages)
30 December 2010Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-12-16
(3 pages)
31 December 2009Annual return made up to 9 October 2009 with a full list of shareholders
Statement of capital on 2009-12-31
  • GBP 100
(4 pages)
31 December 2009Annual return made up to 9 October 2009 with a full list of shareholders
Statement of capital on 2009-12-31
  • GBP 100
(4 pages)
31 December 2009Director's details changed for Minesh Pattni on 14 October 2009 (2 pages)
31 December 2009Secretary's details changed for Niraj Pattni on 14 October 2009 (1 page)
31 December 2009Annual return made up to 9 October 2009 with a full list of shareholders
Statement of capital on 2009-12-31
  • GBP 100
(4 pages)
31 December 2009Director's details changed for Minesh Pattni on 14 October 2009 (2 pages)
31 December 2009Secretary's details changed for Niraj Pattni on 14 October 2009 (1 page)
17 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
17 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
6 April 2009Total exemption small company accounts made up to 30 November 2005 (5 pages)
6 April 2009Total exemption small company accounts made up to 30 November 2007 (5 pages)
6 April 2009Total exemption small company accounts made up to 30 November 2006 (5 pages)
6 April 2009Total exemption small company accounts made up to 30 November 2007 (5 pages)
6 April 2009Total exemption small company accounts made up to 30 November 2006 (5 pages)
6 April 2009Total exemption small company accounts made up to 30 November 2005 (5 pages)
9 March 2009Return made up to 09/10/08; full list of members (3 pages)
9 March 2009Return made up to 09/10/08; full list of members (3 pages)
6 March 2009Registered office changed on 06/03/2009 from unit B4 3 eldon way park royal london NW10 7QY (1 page)
6 March 2009Registered office changed on 06/03/2009 from unit B4 3 eldon way park royal london NW10 7QY (1 page)
19 March 2008Return made up to 09/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2008Return made up to 09/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 2007Particulars of mortgage/charge (9 pages)
8 September 2007Particulars of mortgage/charge (9 pages)
14 June 2007Total exemption small company accounts made up to 30 November 2004 (5 pages)
14 June 2007Total exemption small company accounts made up to 30 November 2004 (5 pages)
9 January 2007Return made up to 09/10/06; full list of members (6 pages)
9 January 2007Return made up to 09/10/06; full list of members (6 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
25 January 2006New secretary appointed (2 pages)
25 January 2006New secretary appointed (2 pages)
6 January 2006Return made up to 09/10/05; full list of members (7 pages)
6 January 2006Return made up to 09/10/05; full list of members (7 pages)
1 December 2005New secretary appointed (2 pages)
1 December 2005New secretary appointed (2 pages)
9 June 2005Secretary resigned;director resigned (1 page)
9 June 2005Secretary resigned;director resigned (1 page)
23 February 2005Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
23 February 2005Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
24 January 2005Return made up to 09/10/04; full list of members (7 pages)
24 January 2005Return made up to 09/10/04; full list of members (7 pages)
2 September 2004Registered office changed on 02/09/04 from: 24 wimborne drive kingsbury london NW9 9UA (1 page)
2 September 2004Registered office changed on 02/09/04 from: 24 wimborne drive kingsbury london NW9 9UA (1 page)
6 November 2003New secretary appointed;new director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New secretary appointed;new director appointed (2 pages)
6 November 2003Registered office changed on 06/11/03 from: 21 kingshill drive harrow middx HA3 8TD (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003Registered office changed on 06/11/03 from: 21 kingshill drive harrow middx HA3 8TD (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003Secretary resigned (1 page)
9 October 2003Incorporation (9 pages)