Company NameJON Kent Of London Limited
Company StatusDissolved
Company Number05140152
CategoryPrivate Limited Company
Incorporation Date27 May 2004(19 years, 10 months ago)
Dissolution Date16 January 2007 (17 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Kishan Sharma
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(5 days after company formation)
Appointment Duration2 years, 7 months (closed 16 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Glenwood Gardens
Ilford
Essex
IG2 6XT
Secretary NameVeena Sharma
NationalityBritish
StatusClosed
Appointed01 June 2004(5 days after company formation)
Appointment Duration2 years, 7 months (closed 16 January 2007)
RoleSecretary
Correspondence Address17 Glenwood Gardens
Ilford
Essex
IG2 6XT
Director NameAmrish Mehta
Date of BirthJune 1979 (Born 44 years ago)
NationalityIndian
StatusClosed
Appointed15 February 2005(8 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (closed 16 January 2007)
RoleCompany Director
Correspondence Address1 Venkatesan Street
T.Nagar
Chennai (Tamil Nadu)
600017
India
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence Address88a Tooley Street
London Bridge
London
SE1 2TF
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered AddressUnit 63 Barking Industrial Park
Ripple Road
Barking
Essex
IG11 0TJ
RegionLondon
ConstituencyBarking
CountyGreater London
WardEastbury
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2006First Gazette notice for voluntary strike-off (1 page)
11 August 2006Application for striking-off (1 page)
22 March 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
21 September 2005Return made up to 27/05/05; full list of members (7 pages)
22 February 2005Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
22 February 2005New director appointed (2 pages)
18 June 2004Registered office changed on 18/06/04 from: 277 ilford lane ilford essex IG1 2SD (1 page)
18 June 2004Ad 10/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New secretary appointed (2 pages)
1 June 2004Secretary resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Registered office changed on 01/06/04 from: 88A tooley street london bridge london SE1 2TF (1 page)
27 May 2004Incorporation (10 pages)