Company NameJLT Chile Limited
Company StatusDissolved
Company Number05141579
CategoryPrivate Limited Company
Incorporation Date1 June 2004(19 years, 11 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameAstermay Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David James Hickman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Cottage
Well Hill
Old Chelsfield
Kent
BR6 7PR
Director NameMr Peter David Smith
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(same day as company formation)
RoleTax Accountant
Country of ResidenceEngland
Correspondence Address131 Crabtree Lane
Lancing
West Sussex
BN15 9NL
Secretary NameMrs Stephanie Johnson
NationalityBritish
StatusClosed
Appointed07 June 2004(6 days after company formation)
Appointment Duration4 years, 11 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Holmdene Close
Beckenham
Kent
BR3 6QG
Director NameJohn Peter Hasting Bass
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(same day as company formation)
RoleInsurance Broker
Correspondence AddressAshmansworth Manor
Ashmansworth
Newbury
Berkshire
RG20 9SG
Secretary NameMr David James Hickman
NationalityBritish
StatusResigned
Appointed01 June 2004(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Cottage
Well Hill
Old Chelsfield
Kent
BR6 7PR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 June 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6 Crutched Friars
London
EC3N 2PH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
10 November 2008Application for striking-off (1 page)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
6 June 2008Return made up to 01/06/08; full list of members (3 pages)
7 June 2007Return made up to 01/06/07; full list of members (2 pages)
27 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
26 January 2007Director resigned (1 page)
19 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
19 June 2006Return made up to 01/06/06; full list of members (2 pages)
3 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
28 June 2005Return made up to 01/06/05; full list of members (3 pages)
19 May 2005Registered office changed on 19/05/05 from: jardine house 6 crutched friars london EC3N 2PH (1 page)
16 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
11 June 2004Secretary resigned (1 page)
11 June 2004New secretary appointed (2 pages)
10 June 2004Memorandum and Articles of Association (14 pages)
9 June 2004New secretary appointed;new director appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004Director resigned (1 page)
9 June 2004Secretary resigned (1 page)
9 June 2004Registered office changed on 09/06/04 from: 6-8 underwood street london N1 7JQ (1 page)
3 June 2004Company name changed astermay LIMITED\certificate issued on 03/06/04 (2 pages)
1 June 2004Incorporation (19 pages)