Company NameJoe Schmo Limited
Company StatusDissolved
Company Number04937368
CategoryPrivate Limited Company
Incorporation Date20 October 2003(20 years, 6 months ago)
Dissolution Date8 June 2010 (13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Cauchi
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2003(2 days after company formation)
Appointment Duration6 years, 7 months (closed 08 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Edithna Street
London
SW9 9JP
Director NameDavid Alexander Dehorne Rowntree
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2003(2 days after company formation)
Appointment Duration6 years, 7 months (closed 08 June 2010)
RoleMusician
Correspondence Address3 Wildwood Terrace
London
NW3 7HT
Director NameLloyd Salmons
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2003(2 days after company formation)
Appointment Duration6 years, 7 months (closed 08 June 2010)
RoleCompany Director
Correspondence Address28 Lavers Road
London
N16 0DT
Secretary NameAnthony Cauchi
NationalityBritish
StatusClosed
Appointed01 January 2006(2 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 08 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Edithna Street
London
SW9 9JP
Director NameMiss Debra June Lysaght
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(2 days after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTroutwells House
Church Road
Penn
Buckinghamshire
HP10 8NX
Secretary NameMiss Debra June Lysaght
NationalityBritish
StatusResigned
Appointed22 October 2003(2 days after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTroutwells House
Church Road
Penn
Buckinghamshire
HP10 8NX
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address3-11 Pine Street
London
EC1R 0JH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£941
Cash£50
Current Liabilities£8,590

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 February 2009Return made up to 20/10/08; no change of members (11 pages)
27 February 2009Return made up to 20/10/08; no change of members (11 pages)
27 February 2009Director's Change of Particulars / lloyd salmons / 18/02/2009 / HouseName/Number was: , now: 28; Street was: 7B bouverie road, now: lavers road; Post Code was: N16 0AH, now: N16 0DT (1 page)
27 February 2009Director and secretary's change of particulars / anthony cauchi / 18/02/2009 (1 page)
27 February 2009Director and Secretary's Change of Particulars / anthony cauchi / 18/02/2009 / Occupation was: new media manager, now: director (1 page)
27 February 2009Director's change of particulars / lloyd salmons / 18/02/2009 (1 page)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 April 2008Return made up to 20/10/07; full list of members
  • 363(287) ‐ Registered office changed on 04/04/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(8 pages)
4 April 2008Return made up to 20/10/07; full list of members
  • 363(287) ‐ Registered office changed on 04/04/08
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 2006Return made up to 20/10/06; full list of members (8 pages)
10 November 2006Return made up to 20/10/06; full list of members (8 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 September 2006Return made up to 20/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 September 2006Return made up to 20/10/05; full list of members (10 pages)
27 September 2006Secretary resigned;director resigned (2 pages)
27 September 2006New secretary appointed (2 pages)
27 September 2006New secretary appointed (2 pages)
27 September 2006Secretary resigned;director resigned (2 pages)
25 July 2006Registered office changed on 25/07/06 from: the clock house 140 london road guildford surrey GU1 1UW (1 page)
25 July 2006Registered office changed on 25/07/06 from: the clock house 140 london road guildford surrey GU1 1UW (1 page)
24 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 April 2005Return made up to 20/10/04; full list of members (7 pages)
7 April 2005Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
7 April 2005Return made up to 20/10/04; full list of members (7 pages)
7 April 2005Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
13 December 2004Secretary's particulars changed;director's particulars changed (1 page)
13 December 2004Secretary's particulars changed;director's particulars changed (1 page)
13 December 2004Ad 01/07/04--------- £ si 1@1=1 £ ic 98/99 (2 pages)
13 December 2004Ad 01/07/04--------- £ si 1@1=1 £ ic 98/99 (2 pages)
13 December 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 December 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 February 2004Ad 22/10/03--------- £ si 97@1=97 £ ic 1/98 (2 pages)
13 February 2004Ad 22/10/03--------- £ si 97@1=97 £ ic 1/98 (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004Registered office changed on 12/02/04 from: 152-160 city road london EC1V 2NX (1 page)
12 February 2004New director appointed (2 pages)
12 February 2004Registered office changed on 12/02/04 from: 152-160 city road london EC1V 2NX (1 page)
12 February 2004New secretary appointed;new director appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
12 February 2004New director appointed (2 pages)
12 February 2004Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
12 February 2004New secretary appointed;new director appointed (2 pages)
29 October 2003Director resigned (1 page)
29 October 2003Secretary resigned (1 page)
29 October 2003Director resigned (1 page)
29 October 2003Secretary resigned (1 page)
20 October 2003Incorporation (9 pages)