Company NameJaishika Ltd
Company StatusDissolved
Company Number05356185
CategoryPrivate Limited Company
Incorporation Date8 February 2005(19 years, 2 months ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)
Previous NameIj Accessories Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMiss Jayshree Shah
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2005(6 days after company formation)
Appointment Duration6 years, 2 months (closed 10 May 2011)
RoleFashion Jewellery
Country of ResidenceUnited Kingdom
Correspondence Address42 The Paddocks
Wembley
Middlesex
HA9 9HH
Secretary NameMiss Jayshree Shah
NationalityBritish
StatusClosed
Appointed14 February 2005(6 days after company formation)
Appointment Duration6 years, 2 months (closed 10 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 The Paddocks
Wembley
Middlesex
HA9 9HH
Director NameIsh Kapur
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(6 days after company formation)
Appointment Duration4 years, 7 months (resigned 18 September 2009)
RoleFashion Jewellery
Correspondence Address515 Ghitorni Village
Near Mid School
Mehrauli Gurgaon Road
Delhi 30
India
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address42 The Paddocks
Wembley
Middlesex
HA9 9HH
RegionLondon
ConstituencyBrent North
CountyGreater London
WardBarnhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,348
Current Liabilities£5,123

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011Application to strike the company off the register (3 pages)
11 January 2011Application to strike the company off the register (3 pages)
14 February 2010Director's details changed for Jayshree Shah on 14 February 2010 (2 pages)
14 February 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-02-14
  • GBP 2
(4 pages)
14 February 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-02-14
  • GBP 2
(4 pages)
14 February 2010Director's details changed for Jayshree Shah on 14 February 2010 (2 pages)
14 February 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-02-14
  • GBP 2
(4 pages)
18 September 2009Appointment Terminated Director ish kapur (1 page)
18 September 2009Appointment terminated director ish kapur (1 page)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 July 2009Company name changed ij accessories LTD\certificate issued on 24/07/09 (2 pages)
21 July 2009Company name changed ij accessories LTD\certificate issued on 24/07/09 (2 pages)
10 March 2009Return made up to 08/02/09; full list of members (4 pages)
10 March 2009Return made up to 08/02/09; full list of members (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 March 2008Return made up to 08/02/08; full list of members (4 pages)
5 March 2008Return made up to 08/02/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 March 2007Return made up to 08/02/07; no change of members (7 pages)
29 March 2007Return made up to 08/02/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
13 April 2006Return made up to 08/02/06; full list of members (7 pages)
13 April 2006Return made up to 08/02/06; full list of members (7 pages)
8 March 2005Ad 14/02/05-14/02/05 £ si 1@1=1 £ ic 1/2 (2 pages)
8 March 2005Ad 14/02/05-14/02/05 £ si 1@1=1 £ ic 1/2 (2 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
22 February 2005Registered office changed on 22/02/05 from: 19 ferndene 123 slough lane london NW9 8YE (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
22 February 2005Registered office changed on 22/02/05 from: 19 ferndene 123 slough lane london NW9 8YE (1 page)
22 February 2005New director appointed (2 pages)
8 February 2005Director resigned (1 page)
8 February 2005Secretary resigned (1 page)
8 February 2005Secretary resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005Incorporation (9 pages)
8 February 2005Incorporation (9 pages)