Company NameJ2 London Ltd
Company StatusDissolved
Company Number05162899
CategoryPrivate Limited Company
Incorporation Date25 June 2004(19 years, 10 months ago)
Dissolution Date6 May 2015 (8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Avery Schwartz
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed03 August 2004(1 month, 1 week after company formation)
Appointment Duration10 years, 9 months (closed 06 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Park View Gardens
London
NW4 2PN
Secretary NameMrs Sarah Leah Schwartz
NationalityBritish
StatusClosed
Appointed01 October 2004(3 months, 1 week after company formation)
Appointment Duration10 years, 7 months (closed 06 May 2015)
RoleSecretary
Correspondence Address18 Park View Gardens
London
NW4 2PN
Director NameMaurice Rogosniteky
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address8 Cranbourne Gardens
London
NW11 0HP
Secretary NameRachel Rogosnitzky
NationalityBritish
StatusResigned
Appointed25 June 2004(same day as company formation)
RoleSecretary
Correspondence Address8 Cranbourne Gardens
London
NW11 0HP
Secretary NameMaurice Rogosnitzky
NationalityBritish
StatusResigned
Appointed03 August 2004(1 month, 1 week after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 October 2004)
RoleCompany Director
Correspondence Address8 Cranbourne Gardens
London
NW11 0HP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Financials

Year2010
Net Worth-£238,310
Cash£358
Current Liabilities£153,346

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 May 2015Final Gazette dissolved following liquidation (1 page)
6 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
13 October 2014Liquidators' statement of receipts and payments to 25 August 2014 (11 pages)
13 October 2014Liquidators statement of receipts and payments to 25 August 2014 (11 pages)
21 October 2013Liquidators' statement of receipts and payments to 25 August 2013 (11 pages)
21 October 2013Liquidators statement of receipts and payments to 25 August 2013 (11 pages)
28 November 2012Liquidators' statement of receipts and payments to 25 August 2012 (9 pages)
28 November 2012Liquidators statement of receipts and payments to 25 August 2012 (9 pages)
4 October 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
13 September 2011Registered office address changed from 8 Princes Parade Golders Green Road London NW11 9PS on 13 September 2011 (2 pages)
7 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 September 2011Appointment of a voluntary liquidator (1 page)
7 September 2011Statement of affairs with form 4.19 (4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 July 2010Annual return made up to 25 June 2010 with a full list of shareholders
Statement of capital on 2010-07-05
  • GBP 1
(4 pages)
2 July 2010Director's details changed for Mr Avery Schwartz on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Mr Avery Schwartz on 1 October 2009 (2 pages)
27 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 August 2009Return made up to 25/06/09; full list of members (3 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
24 July 2008Director's change of particulars / avery schwartz / 01/01/2008 (2 pages)
24 July 2008Secretary's change of particulars / sarah schwartz / 01/01/2008 (2 pages)
24 July 2008Registered office changed on 24/07/2008 from 8 princes parade golders green road golders green london NW11 (1 page)
24 July 2008Return made up to 25/06/08; full list of members (3 pages)
26 June 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 August 2007Return made up to 25/06/07; full list of members (2 pages)
26 March 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
16 August 2006Return made up to 25/06/06; full list of members (2 pages)
24 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
1 September 2005Return made up to 25/06/05; full list of members (2 pages)
20 July 2005New secretary appointed (1 page)
19 July 2005Secretary resigned (1 page)
4 November 2004Registered office changed on 04/11/04 from: 2 helenslea avenue london NW11 8ND (1 page)
12 August 2004New secretary appointed (2 pages)
12 August 2004Secretary resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004New director appointed (2 pages)
28 July 2004Director resigned (1 page)
28 July 2004New director appointed (2 pages)
28 July 2004New secretary appointed (2 pages)
28 July 2004Secretary resigned (1 page)
25 June 2004Incorporation (16 pages)