Company NameJoemile Limited
Company StatusDissolved
Company Number05041257
CategoryPrivate Limited Company
Incorporation Date11 February 2004(20 years, 1 month ago)
Dissolution Date15 July 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMichael John Russel Peel
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2007(2 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 15 July 2014)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Queens Road
Hampton Hill
Hampton
Middlesex
TW12 1DU
Secretary NameXK Investments Limited (Corporation)
StatusClosed
Appointed11 February 2004(same day as company formation)
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameXK Investments Ltd (Corporation)
StatusClosed
Appointed15 November 2006(2 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 15 July 2014)
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NamePerformance-Leap Bv (Corporation)
StatusClosed
Appointed01 December 2006(2 years, 9 months after company formation)
Appointment Duration7 years, 7 months (closed 15 July 2014)
Correspondence Address120 Broekhem
Valkenburg Aan De Geul
Zl
6301 Hl
Director NameJoep Van De Veerdonk
Date of BirthNovember 1954 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed11 February 2004(same day as company formation)
RoleConsultant
Correspondence AddressFrans Halslaan 117
3723 Ed
Bilthoven
Netherlands
Director NameMr Emile Emmanuel Antonius Johannes Weekers
Date of BirthAugust 1957 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed03 February 2006(1 year, 11 months after company formation)
Appointment Duration10 months (resigned 01 December 2006)
RoleMechanical Engineer
Country of ResidenceNetherlands
Correspondence Address120 Broekhem
Valkenburg Aan De Geul
6301hl
Secretary NameLinda Lam
StatusResigned
Appointed12 December 2006(2 years, 10 months after company formation)
Appointment Duration6 years (resigned 31 December 2012)
RoleCompany Director
Correspondence Address94 Orchard Gate
Greenford
Middlesex
UB6 0QP
Director NameMr Emile Emmanuel Antonius Johannes Weekers
Date of BirthAugust 1957 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed13 February 2007(3 years after company formation)
Appointment DurationResigned same day (resigned 13 February 2007)
RoleEngineer
Country of ResidenceNetherlands
Correspondence Address120 Broekhem
Valkenburg Aan De Geul
6301hl
Director NameXK Investments Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence AddressJordans
20-22 Bedford Row
London
Wc1r 4j
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameFerryton Ltd (Corporation)
StatusResigned
Appointed23 November 2006(2 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2010)
Correspondence Address21 Jordans
St Thomas Street
Bristol
BS1 6JS
Director NameJ J M Van De Veerdonk Holding Bv (Corporation)
StatusResigned
Appointed01 December 2006(2 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 October 2012)
Correspondence Address117 Frans Halslaan
Bilthoven
2723ed

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

7.9k at £1Xk Investments LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth£224,842
Cash£1,847
Current Liabilities£158,074

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
19 March 2014Application to strike the company off the register (3 pages)
23 February 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 7,900
(6 pages)
27 November 2013Solvency statement dated 12/11/13 (1 page)
27 November 2013Statement of capital on 27 November 2013
  • GBP 7,900
(5 pages)
27 November 2013Resolutions
  • RES13 ‐ Disapply article 8.8 12/11/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 November 2013Statement by directors (1 page)
21 June 2013Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
7 May 2013Director's details changed for Michael John Russel Peel on 1 May 2013 (2 pages)
7 May 2013Director's details changed for Michael John Russel Peel on 1 May 2013 (2 pages)
8 March 2013Statement of company's objects (2 pages)
8 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
8 March 2013Particulars of variation of rights attached to shares (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
2 January 2013Termination of appointment of Linda Lam as a secretary (1 page)
31 October 2012Termination of appointment of J J M Van De Veerdonk Holding Bv as a director (1 page)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 March 2012Statement of capital on 28 March 2012
  • GBP 8,032
(4 pages)
21 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 March 2012Solvency statement dated 07/03/12 (1 page)
21 March 2012Statement by directors (1 page)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
7 November 2011Termination of appointment of Ferryton Ltd as a director (1 page)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
15 January 2010Director's details changed for Performance-Leap Bv on 31 December 2009 (1 page)
15 January 2010Director's details changed for J J M Van De Veerdonk Holding Bv on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Michael John Russel Peel on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Ferryton Ltd on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Xk Investments Ltd on 31 December 2009 (2 pages)
15 January 2010Secretary's details changed for Xk Investments Limited on 31 December 2009 (2 pages)
28 September 2009Amended accounts made up to 31 December 2007 (4 pages)
28 September 2009Amended accounts made up to 31 December 2006 (4 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 September 2009Amended accounts made up to 31 December 2005 (4 pages)
23 March 2009Return made up to 31/12/08; full list of members (13 pages)
18 March 2009Ad 23/12/08\gbp si 250@1=250\gbp ic 8394/8644\ (2 pages)
6 March 2009Return made up to 31/12/07; full list of members; amend (11 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 February 2008£ ic 8902/8832 02/02/08 £ sr 70@1=70 (2 pages)
12 February 2008Ad 01/12/07-31/01/08 £ si 290@1 (4 pages)
12 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
8 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 February 2008Nc inc already adjusted 31/01/08 (1 page)
31 January 2008Return made up to 31/12/07; full list of members (7 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director resigned (1 page)
4 December 2007£ nc 8042/8162 03/12/07 (2 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 October 2007£ nc 7942/8042 02/10/07 (2 pages)
23 March 2007Return made up to 31/12/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 February 2007Amended accounts made up to 31 December 2005 (5 pages)
14 February 2007New secretary appointed (2 pages)
14 February 2007New director appointed (1 page)
24 January 2007New director appointed (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
22 January 2007Accounts for a dormant company made up to 31 December 2005 (8 pages)
15 January 2007Nc inc already adjusted 06/12/06 (2 pages)
12 January 2007Ad 31/01/06--------- £ si 3450@3450=11902500 (1 page)
8 January 2007Return made up to 31/12/06; full list of members (4 pages)
5 January 2007£ nc 7900/7942 08/04/06 (2 pages)
5 January 2007New director appointed (1 page)
20 December 2006New director appointed (1 page)
5 December 2006Ad 05/12/06--------- £ si 2@1=2 £ ic 4652/4654 (1 page)
5 December 2006Ad 05/12/06--------- £ si 160@1=160 £ ic 4492/4652 (2 pages)
1 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 December 2006Memorandum and Articles of Association (10 pages)
23 November 2006New director appointed (1 page)
15 November 2006New director appointed (1 page)
2 May 2006Memorandum and Articles of Association (5 pages)
2 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 April 2006Ad 07/04/06--------- £ si 42@1=42 £ ic 4450/4492 (1 page)
3 February 2006Memorandum and Articles of Association (10 pages)
3 February 2006Nc inc already adjusted 09/01/06 (2 pages)
3 February 2006New director appointed (1 page)
3 February 2006Ad 31/01/06--------- £ si 3450@1=3450 £ ic 1000/4450 (2 pages)
3 February 2006Particulars of contract relating to shares (2 pages)
3 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 February 2006Director resigned (1 page)
3 February 2006Statement of affairs (2 pages)
17 January 2006Secretary's particulars changed;director's particulars changed (1 page)
17 January 2006Return made up to 31/12/05; full list of members (2 pages)
22 September 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
19 April 2005Accounts for a dormant company made up to 28 February 2005 (3 pages)
3 March 2005Return made up to 11/02/05; full list of members (7 pages)
11 February 2004Incorporation (17 pages)
11 February 2004Secretary resigned (1 page)