Company NameJadav Investments Limited
Company StatusDissolved
Company Number05724724
CategoryPrivate Limited Company
Incorporation Date28 February 2006(18 years, 1 month ago)
Dissolution Date9 July 2014 (9 years, 9 months ago)
Previous NameEquity Law Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMrs Seema Parikh
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Red Lion Court
Alexandra Road
Hounslow
Middlesex
TW3 1JS
Secretary NameSeema Parikh
NationalityBritish
StatusClosed
Appointed31 October 2008(2 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 09 July 2014)
RoleCompany Director
Correspondence Address8 Red Lion Court Alexandra Road
Hounslow
Middlesex
TW3 1JS
Director NameAnthony John Mitchell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleSolicitor
Correspondence Address8 Red Lion Court
Alexandra Road
Hounslow
Middlesex
TW3 1JS
Secretary NameAnthony John Mitchell
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleSolicitor
Correspondence Address8 Red Lion Court
Alexandra Road
Hounslow
Middlesex
TW3 1JS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address141 Parrock Street
Gravesend
Kent
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Shareholders

100 at £1Seema Parikh
100.00%
Ordinary

Financials

Year2014
Net Worth£280,696
Cash£77
Current Liabilities£14,455

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2014Final Gazette dissolved following liquidation (1 page)
9 July 2014Final Gazette dissolved following liquidation (1 page)
9 April 2014Return of final meeting in a members' voluntary winding up (6 pages)
9 April 2014Return of final meeting in a members' voluntary winding up (6 pages)
20 November 2013Registered office address changed from 8 Red Lion Court, Alexandra Road Hounslow Middlesex TW3 1JS on 20 November 2013 (1 page)
20 November 2013Registered office address changed from 8 Red Lion Court, Alexandra Road Hounslow Middlesex TW3 1JS on 20 November 2013 (1 page)
14 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 November 2013Appointment of a voluntary liquidator (1 page)
14 November 2013Declaration of solvency (3 pages)
14 November 2013Appointment of a voluntary liquidator (1 page)
14 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 November 2013Declaration of solvency (3 pages)
28 October 2013Company name changed equity law LIMITED\certificate issued on 28/10/13
  • RES15 ‐ Change company name resolution on 2013-10-23
(2 pages)
28 October 2013Change of name notice (2 pages)
28 October 2013Change of name notice (2 pages)
28 October 2013Company name changed equity law LIMITED\certificate issued on 28/10/13
  • RES15 ‐ Change company name resolution on 2013-10-23
(2 pages)
8 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
4 April 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 100
(4 pages)
4 April 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 100
(4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
7 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
7 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
3 March 2010Director's details changed for Seema Parikh on 2 March 2010 (2 pages)
3 March 2010Director's details changed for Seema Parikh on 2 March 2010 (2 pages)
3 March 2010Director's details changed for Seema Parikh on 2 March 2010 (2 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
19 December 2009Previous accounting period shortened from 28 February 2010 to 30 April 2009 (2 pages)
19 December 2009Previous accounting period shortened from 28 February 2010 to 30 April 2009 (2 pages)
9 April 2009Secretary appointed seema parikh (2 pages)
9 April 2009Return made up to 28/02/09; change of members (6 pages)
9 April 2009Secretary appointed seema parikh (2 pages)
9 April 2009Return made up to 28/02/09; change of members (6 pages)
31 October 2008Appointment terminated secretary anthony mitchell (1 page)
31 October 2008Appointment terminated director anthony mitchell (1 page)
31 October 2008Appointment terminated secretary anthony mitchell (1 page)
31 October 2008Appointment terminated director anthony mitchell (1 page)
22 October 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
22 October 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
7 March 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
7 March 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
7 March 2008Return made up to 28/02/08; full list of members (4 pages)
7 March 2008Return made up to 28/02/08; full list of members (4 pages)
21 May 2007Return made up to 28/02/07; full list of members (2 pages)
21 May 2007Return made up to 28/02/07; full list of members (2 pages)
25 April 2007Director's particulars changed (1 page)
25 April 2007Secretary's particulars changed;director's particulars changed (1 page)
25 April 2007Secretary's particulars changed;director's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006New secretary appointed;new director appointed (2 pages)
21 March 2006Director resigned (1 page)
21 March 2006New director appointed (2 pages)
21 March 2006Secretary resigned (1 page)
21 March 2006New secretary appointed;new director appointed (2 pages)
21 March 2006New director appointed (2 pages)
21 March 2006Director resigned (1 page)
28 February 2006Incorporation (20 pages)
28 February 2006Incorporation (20 pages)