Company NameCJL Exec (UK) Limited
Company StatusDissolved
Company Number05411415
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Hugh Little
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenacres Avenue
Ickenham
Middlesex
UB10 8HG
Secretary NameElaine Elizabeth Little
NationalityBritish
StatusClosed
Appointed01 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 Greenacres Avenue
Ickenham
Middlesex
UB10 8HG
Director Name296 Nominees Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Secretary Name296 (LG) Nominees Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT

Location

Registered AddressGautam House
1-3 Shenley Avenue
Ruislip Manor
Middlesex
HA4 6BP
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardManor
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£245,117
Gross Profit£51,260
Net Worth£19,875
Cash£576
Current Liabilities£28,385

Accounts

Latest Accounts30 April 2006 (17 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
30 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2007Appointment of a voluntary liquidator (1 page)
24 July 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
4 June 2007Return made up to 01/04/07; full list of members (2 pages)
12 February 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
11 August 2006Particulars of mortgage/charge (9 pages)
13 June 2006Ad 19/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 May 2006Return made up to 01/04/06; full list of members (2 pages)
13 April 2006Registered office changed on 13/04/06 from: shenkers hanover house 385 edgware road london NW2 6BA (1 page)
15 April 2005Secretary resigned (1 page)
15 April 2005Registered office changed on 15/04/05 from: roman house 296 golders green road london NW11 9PT (1 page)
15 April 2005New director appointed (2 pages)
15 April 2005Director resigned (1 page)
15 April 2005New secretary appointed (2 pages)