Company NameJabbar Developments Limited
Company StatusDissolved
Company Number05679064
CategoryPrivate Limited Company
Incorporation Date18 January 2006(18 years, 3 months ago)
Dissolution Date30 April 2008 (16 years ago)
Previous NameMM&S (5073) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAdnan Sarwar Cheema
Date of BirthOctober 1971 (Born 52 years ago)
NationalityPakistani
StatusClosed
Appointed29 March 2006(2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 30 April 2008)
RoleCompany Director
Correspondence Address196 Street 70
F 10 3 Islamabad 44000
Pakistan
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 Duration2 years, 1 month (closed 30 April 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address258 Nithsdale Road
Glasgow
Lanarkshire
G41 5AN
Scotland
Director NameHalima Islam Hussain
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2007(1 year, 7 months after company formation)
Appointment Duration8 months, 1 week (closed 30 April 2008)
RoleSolicitor
Correspondence Address10 Dalsholm Place
Glasgow
Lanarkshire
G20 0UH
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusClosed
Appointed28 February 2007(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 30 April 2008)
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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
10 October 2007Application for striking-off (1 page)
20 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
1 March 2007Secretary resigned (1 page)
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)
4 May 2006New director appointed (1 page)
3 May 2006New director appointed (3 pages)
18 January 2006Incorporation (14 pages)