Company NameJonahark Limited
Company StatusDissolved
Company Number05511499
CategoryPrivate Limited Company
Incorporation Date18 July 2005(18 years, 9 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Andrew Burton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2011(6 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 15 March 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address40 Bushy Park Road
Teddington
Middlesex
TW11 9DG
Secretary NameMr Sreekumar Nair
StatusClosed
Appointed01 June 2013(7 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 15 March 2016)
RoleCompany Director
Correspondence AddressAsh House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameFrank Cortez Jr
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 2005(1 month after company formation)
Appointment Duration6 years, 1 month (resigned 28 September 2011)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressPO Box 532
Dodge
Texas 77334
United States
Secretary NameStephen Wallace Wood
NationalityAmerican
StatusResigned
Appointed31 August 2005(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address3 Whitney Lane
West Simsbury
Connecticut 06092-2411
United States
Secretary NameMark Andrew Burton
NationalityBritish
StatusResigned
Appointed31 July 2007(2 years after company formation)
Appointment Duration5 years, 10 months (resigned 01 June 2013)
RoleCompany Director
Correspondence Address40 Bushy Park Road
Teddington
Middlesex
TW11 9DG
Secretary NameMr Owais Aziz
StatusResigned
Appointed28 September 2011(6 years, 2 months after company formation)
Appointment Duration9 months (resigned 26 June 2012)
RoleCompany Director
Correspondence AddressUnit 9 Faggs Road
Feltham
Middlesex
TW14 0NG
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed18 July 2005(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed18 July 2005(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed23 August 2005(1 month after company formation)
Appointment DurationResigned same day (resigned 23 August 2005)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed23 August 2005(1 month after company formation)
Appointment DurationResigned same day (resigned 23 August 2005)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed23 August 2005(1 month after company formation)
Appointment Duration1 week, 1 day (resigned 31 August 2005)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered AddressAsh House
Littleton Road
Ashford
Middlesex
TW15 1TZ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardLaleham and Shepperton Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Frank Cortez Jr
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
16 December 2015Application to strike the company off the register (3 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
10 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
14 May 2015Registered office address changed from Unit 9 Faggs Road Feltham Middlesex TW14 0NG to Ash House Littleton Road Ashford Middlesex TW15 1TZ on 14 May 2015 (1 page)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
28 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
15 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(3 pages)
15 August 2013Termination of appointment of Mark Burton as a secretary (1 page)
15 August 2013Appointment of Mr Sreekumar Nair as a secretary (1 page)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
26 September 2012Termination of appointment of Owais Aziz as a secretary (1 page)
21 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
13 March 2012Termination of appointment of Frank Cortez Jr as a director (1 page)
13 March 2012Appointment of Mr Mark Andrew Burton as a director (2 pages)
13 March 2012Appointment of Mr Owais Aziz as a secretary (1 page)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
11 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
13 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
8 October 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
8 October 2010Director's details changed for Frank Cortez Jr on 1 January 2010 (2 pages)
8 October 2010Director's details changed for Frank Cortez Jr on 1 January 2010 (2 pages)
20 October 2009Annual return made up to 18 July 2009 with a full list of shareholders (8 pages)
20 September 2009Registered office changed on 20/09/2009 from building 1071 southampton road heathrow airport hounslow middlesex TW6 3AQ (1 page)
17 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
1 September 2008Return made up to 18/07/08; no change of members (6 pages)
28 October 2007Return made up to 18/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 August 2007Secretary resigned (1 page)
21 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
21 August 2007New secretary appointed (1 page)
19 September 2006Return made up to 18/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2005New secretary appointed (2 pages)
14 September 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
5 September 2005Secretary resigned (1 page)
5 September 2005Registered office changed on 05/09/05 from: 100 new bridge street london EC4V 6JA (1 page)
2 September 2005New secretary appointed;new director appointed (17 pages)
2 September 2005Secretary resigned (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
2 September 2005New director appointed (18 pages)
2 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
2 September 2005Director resigned (1 page)
2 September 2005Nc inc already adjusted 23/08/05 (2 pages)
2 September 2005Registered office changed on 02/09/05 from: 280 grays inn road london WC1X 8EB (1 page)
2 September 2005New director appointed (2 pages)
18 July 2005Incorporation (10 pages)