Company NameJexcroft Limited
Company StatusDissolved
Company Number05678239
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 months ago)
Dissolution Date22 September 2015 (8 years, 7 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 NameNicholas Nicolaou
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2006(1 week, 1 day after company formation)
Appointment Duration9 years, 8 months (closed 22 September 2015)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Milton Road
Jekenham
Middlesex
UB10 8NH
Secretary NameEvelyn Patricia Nicolaou
NationalityBritish
StatusClosed
Appointed25 January 2006(1 week, 1 day after company formation)
Appointment Duration9 years, 8 months (closed 22 September 2015)
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence Address15 Milton Road
Ickenham
Middx
UB10 8NH
Director NameMr Andrew George Nicolaou
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritisg
StatusClosed
Appointed01 November 2011(5 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 22 September 2015)
RoleConsultant Business
Country of ResidenceEngland
Correspondence Address11 Eleanor Road
Bounds Green
Enfield
N11 2QS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address171 Ballards Lane
Finchley
London
N3 1LP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Nicholas Nicolaou
50.00%
Ordinary
1 at £1Mrs Evelyn Patrica Nicolaou
50.00%
Ordinary

Financials

Year2014
Net Worth£2,094
Cash£5,944
Current Liabilities£316,463

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
27 May 2015Application to strike the company off the register (2 pages)
27 May 2015Application to strike the company off the register (2 pages)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
5 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
5 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
4 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
7 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
16 November 2011Appointment of Andrew George Nicolaou as a director (2 pages)
16 November 2011Appointment of Andrew George Nicolaou as a director (2 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
16 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
5 March 2009Return made up to 17/01/09; full list of members (3 pages)
5 March 2009Return made up to 17/01/09; full list of members (3 pages)
4 March 2009Return made up to 17/01/08; full list of members (3 pages)
4 March 2009Return made up to 17/01/08; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
14 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
14 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
10 July 2007Return made up to 17/01/07; full list of members (6 pages)
10 July 2007Return made up to 17/01/07; full list of members (6 pages)
27 July 2006New director appointed (1 page)
27 July 2006New director appointed (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006New secretary appointed (2 pages)
17 July 2006Director resigned (1 page)
17 July 2006New secretary appointed (2 pages)
17 July 2006Director resigned (1 page)
3 February 2006Registered office changed on 03/02/06 from: 788-790 finchley road london NW11 7TJ (1 page)
3 February 2006Registered office changed on 03/02/06 from: 788-790 finchley road london NW11 7TJ (1 page)
17 January 2006Incorporation (16 pages)
17 January 2006Incorporation (16 pages)