Company NameCJL Exec Limited
Company StatusDissolved
Company Number05411420
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years ago)
Dissolution Date26 October 2010 (13 years, 6 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 Christopher Jason Little
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Greenacres Avenue
Ickenham
Uxbridge
Middlesex
UB10 8HG
Secretary NameMr Samy Batanoni
NationalityBritish
StatusClosed
Appointed26 June 2007(2 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 26 October 2010)
RoleCompany Director
Correspondence Address29a Northdown Close
Ruislip
Middlesex
HA4 6JY
Secretary NameElaine Elizabeth Little
NationalityBritish
StatusResigned
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

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
2 July 2010Application to strike the company off the register (2 pages)
2 July 2010Application to strike the company off the register (2 pages)
16 June 2010Annual return made up to 1 April 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 100
(4 pages)
16 June 2010Annual return made up to 1 April 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 100
(4 pages)
16 June 2010Annual return made up to 1 April 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 100
(4 pages)
21 January 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
21 January 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
6 April 2009Return made up to 01/04/09; full list of members (3 pages)
6 April 2009Secretary's change of particulars / samy batanoni / 01/04/2009 (1 page)
6 April 2009Secretary's Change of Particulars / samy batanoni / 01/04/2009 / HouseName/Number was: 41, now: 29A; Street was: shorediche close, now: northdown close; Area was: ickenham, now: ; Post Town was: uxbridge, now: ruislip; Post Code was: UB10 8EB, now: HA4 6JY (1 page)
6 April 2009Return made up to 01/04/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
10 April 2008Return made up to 01/04/08; full list of members (3 pages)
10 April 2008Return made up to 01/04/08; full list of members (3 pages)
10 April 2008Secretary's Change of Particulars / samy batanoni / 05/04/2008 / Title was: , now: mr; HouseName/Number was: , now: 41; Street was: 29 northdown close, now: shorediche close; Area was: , now: ickenham; Post Town was: ruislip, now: uxbridge; Post Code was: HA4 6JY, now: UB10 8EB; Country was: , now: united kingdom (2 pages)
10 April 2008Secretary's change of particulars / samy batanoni / 05/04/2008 (2 pages)
4 March 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
4 March 2008Accounts made up to 30 April 2007 (6 pages)
5 July 2007Secretary resigned (1 page)
5 July 2007New secretary appointed (2 pages)
5 July 2007New secretary appointed (2 pages)
5 July 2007Secretary resigned (1 page)
4 June 2007Return made up to 01/04/07; full list of members (2 pages)
4 June 2007Return made up to 01/04/07; full list of members (2 pages)
18 August 2006Accounts for a dormant company made up to 30 April 2006 (6 pages)
18 August 2006Accounts made up to 30 April 2006 (6 pages)
13 June 2006Ad 19/05/06--------- £ si 99@1=99 £ ic 1/100 (2 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)
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)
13 April 2006Registered office changed on 13/04/06 from: shenkers hanover house 385 edgware road london NW2 6BA (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005Registered office changed on 13/04/05 from: roman house 296 golders green road london NW11 9PT (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005Registered office changed on 13/04/05 from: roman house 296 golders green road london NW11 9PT (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005New secretary appointed (2 pages)
13 April 2005New secretary appointed (2 pages)
1 April 2005Incorporation (12 pages)
1 April 2005Incorporation (12 pages)