Company NameJadefall Limited
Company StatusDissolved
Company Number05661299
CategoryPrivate Limited Company
Incorporation Date22 December 2005(18 years, 4 months ago)
Dissolution Date30 April 2013 (10 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Naomi Ackerman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2005(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address31 Wykeham Road
Hendon
London
NW4 2TB
Director NameMr Barry Ackerman
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2011(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 30 April 2013)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressFlat 3 59 Great Cumberland Place
London
W1H 7LJ
Director NameMr Joseph Ackerman
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilder Coe 233 - 237 Old Marylebone Road
London
NW1 5QT
Secretary NameMr Joseph Ackerman
NationalityBritish
StatusResigned
Appointed22 December 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilder Coe 233 - 237 Old Marylebone Road
London
NW1 5QT
Director NameMr Andrew Robert Thornhill
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(4 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 May 2012)
RoleBarrister At Law
Country of ResidenceEngland
Correspondence AddressPump Court Tax Chambers 16 Bedford Row
London
WC1R 4EB
Director NameMCS Registrars Limited (Corporation)
StatusResigned
Appointed22 December 2005(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed22 December 2005(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered Address235 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Wallshire LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End29 December

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
27 December 2012Application to strike the company off the register (3 pages)
27 December 2012Application to strike the company off the register (3 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2010 (1 page)
2 October 2012Accounts for a dormant company made up to 31 December 2010 (1 page)
1 June 2012Termination of appointment of Andrew Robert Thornhill as a director on 21 May 2012 (2 pages)
1 June 2012Termination of appointment of Andrew Thornhill as a director (2 pages)
3 January 2012Annual return made up to 22 December 2011 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 1
(5 pages)
3 January 2012Annual return made up to 22 December 2011 with a full list of shareholders
Statement of capital on 2012-01-03
  • GBP 1
(5 pages)
28 December 2011Previous accounting period shortened from 29 March 2011 to 29 December 2010 (1 page)
28 December 2011Previous accounting period shortened from 29 March 2011 to 29 December 2010 (1 page)
18 February 2011Appointment of Barry Ackerman as a director (3 pages)
18 February 2011Appointment of Barry Ackerman as a director (3 pages)
13 January 2011Termination of appointment of Joseph Ackerman as a secretary (2 pages)
13 January 2011Termination of appointment of Joseph Ackerman as a director (2 pages)
13 January 2011Termination of appointment of Joseph Ackerman as a director (2 pages)
13 January 2011Termination of appointment of Joseph Ackerman as a secretary (2 pages)
5 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
13 May 2010Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages)
13 May 2010Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages)
13 May 2010Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages)
12 May 2010Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page)
12 May 2010Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page)
12 May 2010Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page)
6 April 2010Appointment of Mr Andrew Robert Thornhill as a director (2 pages)
6 April 2010Appointment of Mr Andrew Robert Thornhill as a director (2 pages)
23 February 2010Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page)
23 February 2010Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages)
23 February 2010Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page)
23 February 2010Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages)
23 February 2010Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page)
5 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Naomi Ackerman on 20 October 2009 (2 pages)
21 October 2009Director's details changed for Naomi Ackerman on 20 October 2009 (2 pages)
15 April 2009Accounts made up to 31 March 2009 (1 page)
15 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
16 March 2009Auditor's resignation (2 pages)
16 March 2009Auditor's resignation (2 pages)
16 February 2009Accounts made up to 31 March 2008 (1 page)
16 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
30 January 2009Accounting reference date shortened from 30/03/2008 to 29/03/2008 (1 page)
30 January 2009Accounting reference date shortened from 30/03/2008 to 29/03/2008 (1 page)
22 December 2008Return made up to 22/12/08; full list of members (3 pages)
22 December 2008Return made up to 22/12/08; full list of members (3 pages)
28 November 2008Accounts for a small company made up to 31 March 2007 (5 pages)
28 November 2008Accounts for a small company made up to 31 March 2007 (5 pages)
4 January 2008Return made up to 22/12/07; full list of members (2 pages)
4 January 2008Return made up to 22/12/07; full list of members (2 pages)
22 October 2007Accounting reference date shortened from 31/03/07 to 30/03/07 (1 page)
22 October 2007Accounting reference date shortened from 31/03/07 to 30/03/07 (1 page)
2 February 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
2 February 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
2 January 2007Return made up to 22/12/06; full list of members (2 pages)
2 January 2007Return made up to 22/12/06; full list of members (2 pages)
25 January 2006New secretary appointed;new director appointed (5 pages)
25 January 2006New director appointed (5 pages)
25 January 2006New secretary appointed;new director appointed (5 pages)
25 January 2006New director appointed (5 pages)
17 January 2006Director resigned (1 page)
17 January 2006Secretary resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Secretary resigned (1 page)
22 December 2005Incorporation (15 pages)
22 December 2005Incorporation (15 pages)