Company NameJabbar Utilities Limited
Company StatusDissolved
Company Number05679010
CategoryPrivate Limited Company
Incorporation Date18 January 2006(18 years, 2 months ago)
Dissolution Date11 October 2011 (12 years, 5 months ago)
Previous NameMM&S (5071) Limited

Business Activity

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

Directors

Director NameMr Imran Ullah Khand
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2006(2 months, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 11 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address258 Nithsdale Road
Glasgow
Lanarkshire
G41 5AN
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusClosed
Appointed28 February 2007(1 year, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 11 October 2011)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered AddressOne London Wall
London
EC2Y 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Imran Ullah Khand
100.00%
Ordinary

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
17 June 2011Application to strike the company off the register (3 pages)
17 June 2011Application to strike the company off the register (3 pages)
16 February 2011Compulsory strike-off action has been discontinued (1 page)
16 February 2011Compulsory strike-off action has been discontinued (1 page)
15 February 2011Annual return made up to 18 January 2011 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 2
(4 pages)
15 February 2011Annual return made up to 18 January 2011 with a full list of shareholders
Statement of capital on 2011-02-15
  • GBP 2
(4 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
1 February 2010Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages)
1 February 2010Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
1 February 2010Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages)
4 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
4 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
16 February 2009Return made up to 18/01/09; full list of members (3 pages)
16 February 2009Return made up to 18/01/09; full list of members (3 pages)
13 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
13 November 2008Accounts made up to 31 January 2008 (2 pages)
20 February 2008Return made up to 18/01/08; full list of members (2 pages)
20 February 2008Return made up to 18/01/08; full list of members (2 pages)
22 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
22 November 2007Accounts made up to 31 January 2007 (2 pages)
1 March 2007Secretary resigned (1 page)
1 March 2007New secretary appointed (1 page)
1 March 2007Secretary resigned (1 page)
1 March 2007Return made up to 18/01/07; full list of members (2 pages)
1 March 2007New secretary appointed (1 page)
1 March 2007Return made up to 18/01/07; full list of members (2 pages)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
3 May 2006New director appointed (3 pages)
3 May 2006Director resigned (1 page)
3 May 2006New director appointed (3 pages)
3 May 2006Director resigned (1 page)
7 April 2006Company name changed mm&s (5071) LIMITED\certificate issued on 07/04/06 (3 pages)
7 April 2006Company name changed mm&s (5071) LIMITED\certificate issued on 07/04/06 (3 pages)
18 January 2006Incorporation (13 pages)