Company NameJointone Contracts Ltd
Company StatusDissolved
Company Number05272610
CategoryPrivate Limited Company
Incorporation Date28 October 2004(19 years, 5 months ago)
Dissolution Date14 July 2009 (14 years, 8 months ago)
Previous NameFreshkum Ltd

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameBernard Opoku-Preko
Date of BirthJuly 1974 (Born 49 years ago)
NationalityGhanaian
StatusClosed
Appointed31 May 2005(7 months after company formation)
Appointment Duration4 years, 1 month (closed 14 July 2009)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address14 Gibbins Road
Stratford
London
E15 2HU
Director NameKevin Khoffie
Date of BirthJune 1974 (Born 49 years ago)
NationalityGhanaian
StatusClosed
Appointed20 December 2006(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 14 July 2009)
RoleIT Analyst
Correspondence Address301 Billet Road
London
E17 5PU
Director NameKwabena Kumi Duodu
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityGhanaian
StatusResigned
Appointed31 May 2005(7 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 February 2008)
RoleAccountant
Correspondence Address35 Hallingbury Court
Walthamsow
London
E17 3EE
Secretary NameKwabena Kumi Duodu
NationalityGhanaian
StatusResigned
Appointed31 May 2005(7 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 February 2008)
RoleAccountant
Correspondence Address35 Hallingbury Court
Walthamsow
London
E17 3EE
Director NameSamuel Bissue
Date of BirthOctober 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed29 July 2006(1 year, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 October 2006)
RoleBuilder
Correspondence Address4 Renfrew Way
Bletchley
Milton Keynes
Buckinghamshire
MK3 7NY
Director NameWinfred Morgan
Date of BirthDecember 1978 (Born 45 years ago)
NationalityGhanaian
StatusResigned
Appointed29 July 2006(1 year, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 February 2008)
RoleBuilder
Correspondence AddressFlat 5-4
14 Shaftesbury Street
Glasgow
G3 8UW
Scotland
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed28 October 2004(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 2004(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Location

Registered Address14 Gibbins Road
London
E15 2HU
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Financials

Year2014
Turnover£7,952
Gross Profit£3,039
Net Worth-£2,770
Cash£1,293
Current Liabilities£10,742

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

14 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
22 April 2008Return made up to 28/10/07; full list of members (4 pages)
22 April 2008Appointment terminated director winfred morgan (1 page)
25 February 2008Appointment terminated director and secretary kwabena duodu (1 page)
25 February 2008Registered office changed on 25/02/2008 from 35 hallingbury court 644 forest road walthamstow london E17 3EE (1 page)
7 August 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
21 December 2006New director appointed (1 page)
8 November 2006Director resigned (1 page)
7 August 2006New director appointed (1 page)
7 August 2006New director appointed (1 page)
18 April 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
2 December 2005Return made up to 28/10/05; full list of members (7 pages)
9 June 2005New secretary appointed;new director appointed (2 pages)
9 June 2005New director appointed (2 pages)
16 February 2005Registered office changed on 16/02/05 from: 11 church road great bookham surrey KT23 3PB (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Secretary resigned (1 page)
28 October 2004Incorporation (13 pages)