Company NameJonikware Limited
Company StatusDissolved
Company Number05282267
CategoryPrivate Limited Company
Incorporation Date9 November 2004(19 years, 5 months ago)
Dissolution Date21 December 2010 (13 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Steven Christopher Jonik
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2004(2 days after company formation)
Appointment Duration6 years, 1 month (closed 21 December 2010)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Buckingham Drive
Stoke Gifford
Bristol
BS34 8NS
Secretary NameJon Francis Jonik
NationalityBritish
StatusClosed
Appointed11 November 2004(2 days after company formation)
Appointment Duration6 years, 1 month (closed 21 December 2010)
RoleCompany Director
Correspondence AddressMill Farm House
Mill Hill, Wellow
Bath
BA2 8QJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 November 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 November 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address33rd Floor 25 Canada Square
Canary
Wharf
E14 5LQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Net Worth£765
Cash£1,364
Current Liabilities£859

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
26 August 2010Application to strike the company off the register (3 pages)
26 August 2010Application to strike the company off the register (3 pages)
16 March 2010Compulsory strike-off action has been discontinued (1 page)
16 March 2010Compulsory strike-off action has been discontinued (1 page)
15 March 2010Director's details changed for Mr Steven Christopher Jonik on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 9 November 2009 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 1
(4 pages)
15 March 2010Annual return made up to 9 November 2009 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 1
(4 pages)
15 March 2010Annual return made up to 9 November 2009 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 1
(4 pages)
15 March 2010Director's details changed for Mr Steven Christopher Jonik on 15 March 2010 (2 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
8 January 2010Registered office address changed from K & B Suite 501 International House 223 Regents Street London W1R 8QD on 8 January 2010 (2 pages)
8 January 2010Registered office address changed from K & B Suite 501 International House 223 Regents Street London W1R 8QD on 8 January 2010 (2 pages)
8 January 2010Registered office address changed from K & B Suite 501 International House 223 Regents Street London W1R 8QD on 8 January 2010 (2 pages)
16 March 2009Return made up to 09/11/08; full list of members (3 pages)
16 March 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
16 March 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
16 March 2009Return made up to 09/11/08; full list of members (3 pages)
8 April 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
8 April 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
6 December 2007Return made up to 09/11/07; no change of members (6 pages)
6 December 2007Return made up to 09/11/07; no change of members (6 pages)
25 January 2007Total exemption full accounts made up to 30 November 2006 (12 pages)
25 January 2007Total exemption full accounts made up to 30 November 2006 (12 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
14 August 2006Secretary's particulars changed (1 page)
14 August 2006Return made up to 09/11/05; full list of members (2 pages)
14 August 2006Director's particulars changed (1 page)
14 August 2006Return made up to 09/11/05; full list of members (2 pages)
14 August 2006Secretary's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
20 January 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
20 January 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
13 April 2005Registered office changed on 13/04/05 from: k & b group suite 501 223 regents street london W1R 8QD (1 page)
13 April 2005Registered office changed on 13/04/05 from: k & b group suite 501 223 regents street london W1R 8QD (1 page)
4 February 2005Registered office changed on 04/02/05 from: c/o k&b accountancy services crown house home gardens dartford kent DA1 1DZ (1 page)
4 February 2005Registered office changed on 04/02/05 from: c/o k&b accountancy services crown house home gardens dartford kent DA1 1DZ (1 page)
21 December 2004New secretary appointed (2 pages)
21 December 2004New secretary appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
9 December 2004Registered office changed on 09/12/04 from: c/o kb accountancy services crown house home gardens, dartford kent DA1 1DZ (1 page)
9 December 2004Registered office changed on 09/12/04 from: c/o kb accountancy services crown house home gardens, dartford kent DA1 1DZ (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Secretary resigned (1 page)
11 November 2004Secretary resigned (1 page)
11 November 2004Director resigned (1 page)
9 November 2004Incorporation (9 pages)
9 November 2004Incorporation (9 pages)