Company NameJANE Kahn Limited
Company StatusDissolved
Company Number05366634
CategoryPrivate Limited Company
Incorporation Date16 February 2005(19 years, 1 month ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMrs Jane Mary Kahn
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2005(same day as company formation)
RoleGeneral Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Director NameMr Henry Wertheimer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityGerman
StatusClosed
Appointed16 February 2005(same day as company formation)
RoleGeneral Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Secretary NameMrs Jane Mary Kahn
NationalityBritish
StatusClosed
Appointed16 February 2005(same day as company formation)
RoleGeneral Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewww.janekahn.com

Location

Registered AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

50 at £1Mr Henry Wertheimer
50.00%
Ordinary
50 at £1Ms Jane Mary Kahn
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,577
Cash£812
Current Liabilities£521

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
28 October 2015Application to strike the company off the register (3 pages)
28 October 2015Application to strike the company off the register (3 pages)
14 July 2015Compulsory strike-off action has been discontinued (1 page)
14 July 2015Compulsory strike-off action has been discontinued (1 page)
13 July 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 July 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
30 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
9 April 2013Secretary's details changed for Mrs Jane Mary Kahn on 16 February 2013 (1 page)
9 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
9 April 2013Secretary's details changed for Mrs Jane Mary Kahn on 16 February 2013 (1 page)
3 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 September 2012Previous accounting period extended from 5 April 2012 to 30 June 2012 (1 page)
21 September 2012Previous accounting period extended from 5 April 2012 to 30 June 2012 (1 page)
21 September 2012Previous accounting period extended from 5 April 2012 to 30 June 2012 (1 page)
2 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
11 July 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
11 July 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
11 July 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
4 April 2011Registered office address changed from First Floor, Roxburghe House 273-287 Regent Street London W1B 2HA on 4 April 2011 (1 page)
4 April 2011Registered office address changed from First Floor, Roxburghe House 273-287 Regent Street London W1B 2HA on 4 April 2011 (1 page)
4 April 2011Registered office address changed from First Floor, Roxburghe House 273-287 Regent Street London W1B 2HA on 4 April 2011 (1 page)
4 April 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
6 August 2010Accounts for a dormant company made up to 5 April 2010 (2 pages)
6 August 2010Accounts for a dormant company made up to 5 April 2010 (2 pages)
6 August 2010Accounts for a dormant company made up to 5 April 2010 (2 pages)
22 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Jane Mary Kahn on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Jane Mary Kahn on 1 October 2009 (2 pages)
19 February 2010Secretary's details changed for Jane Mary Kahn on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Henry Wertheimer on 1 October 2009 (2 pages)
19 February 2010Secretary's details changed for Jane Mary Kahn on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Henry Wertheimer on 1 October 2009 (2 pages)
19 February 2010Secretary's details changed for Jane Mary Kahn on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Jane Mary Kahn on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Henry Wertheimer on 1 October 2009 (2 pages)
7 January 2010Accounts for a dormant company made up to 5 April 2009 (3 pages)
7 January 2010Accounts for a dormant company made up to 5 April 2009 (3 pages)
7 January 2010Accounts for a dormant company made up to 5 April 2009 (3 pages)
8 May 2009Return made up to 16/02/09; full list of members (4 pages)
8 May 2009Return made up to 16/02/09; full list of members (4 pages)
4 February 2009Accounts for a dormant company made up to 5 April 2008 (1 page)
4 February 2009Accounts for a dormant company made up to 5 April 2008 (1 page)
4 February 2009Accounts for a dormant company made up to 5 April 2008 (1 page)
10 June 2008Return made up to 16/02/08; no change of members (7 pages)
10 June 2008Return made up to 16/02/08; no change of members (7 pages)
27 March 2008Return made up to 16/02/07; no change of members (7 pages)
27 March 2008Return made up to 16/02/07; no change of members (7 pages)
3 March 2008Accounts for a dormant company made up to 5 April 2007 (1 page)
3 March 2008Accounts for a dormant company made up to 5 April 2007 (1 page)
3 March 2008Accounts for a dormant company made up to 5 April 2007 (1 page)
7 January 2007Accounts for a dormant company made up to 5 April 2006 (2 pages)
7 January 2007Accounts for a dormant company made up to 5 April 2006 (2 pages)
7 January 2007Accounts for a dormant company made up to 5 April 2006 (2 pages)
29 June 2006Accounts for a dormant company made up to 5 April 2005 (1 page)
29 June 2006Accounts for a dormant company made up to 5 April 2005 (1 page)
29 June 2006Accounts for a dormant company made up to 5 April 2005 (1 page)
21 April 2006Return made up to 16/02/06; full list of members (7 pages)
21 April 2006Return made up to 16/02/06; full list of members (7 pages)
16 March 2005Accounting reference date shortened from 28/02/06 to 05/04/05 (1 page)
16 March 2005Accounting reference date shortened from 28/02/06 to 05/04/05 (1 page)
15 March 2005New secretary appointed;new director appointed (2 pages)
15 March 2005Director resigned (1 page)
15 March 2005New director appointed (2 pages)
15 March 2005New secretary appointed;new director appointed (2 pages)
15 March 2005Secretary resigned (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005New director appointed (2 pages)
15 March 2005Director resigned (1 page)
16 February 2005Incorporation (17 pages)
16 February 2005Incorporation (17 pages)