Company NameJet Cash Limited
Company StatusDissolved
Company Number05978763
CategoryPrivate Limited Company
Incorporation Date26 October 2006(17 years, 6 months ago)
Dissolution Date28 August 2012 (11 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameMario Manuel Viera Martins Bento
Date of BirthDecember 1974 (Born 49 years ago)
NationalityPortuguese
StatusClosed
Appointed01 October 2007(11 months, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 28 August 2012)
RoleCompany Director
Correspondence Address70 Abbotts Wharf
93 Stainsby Road
London
E14 6JN
Secretary NameMario Manuel Viera Martins Bento
NationalityPortuguese
StatusClosed
Appointed01 October 2007(11 months, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 28 August 2012)
RoleCompany Director
Correspondence Address70 Abbotts Wharf
93 Stainsby Road
London
E14 6JN
Director NameNuno Boyol
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityPortuguese
StatusResigned
Appointed26 October 2006(same day as company formation)
RoleFinancial Advisor
Correspondence AddressFlat 45 Kiln Court
18 Newell Street
London
E14 7JP
Secretary NameYuan Yuan Fang
NationalityChinese
StatusResigned
Appointed26 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 45, Kiln Court
18 Newell Street
London
Greater London
E14 7JP
Director NameVinicius Sartini
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBrazilian / Italian
StatusResigned
Appointed26 June 2007(8 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 November 2008)
RoleIT Manager
Correspondence Address28 King Street
London
E13 8DQ

Location

Registered Address94 Caledonian Road
Greater London
N1 9DN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

287.6k at 1Mario Manuel Vieira Martins Bento
81.00%
Ordinary
67.5k at 1Mario Manuel Vieira Martins Bento
19.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
15 May 2012First Gazette notice for voluntary strike-off (1 page)
8 November 2011Compulsory strike-off action has been suspended (1 page)
8 November 2011Compulsory strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
17 September 2010Compulsory strike-off action has been suspended (1 page)
17 September 2010Compulsory strike-off action has been suspended (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
14 November 2009Compulsory strike-off action has been suspended (1 page)
14 November 2009Compulsory strike-off action has been suspended (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2008Return made up to 26/10/08; full list of members (5 pages)
1 December 2008Appointment Terminated Director vinicius sartini (1 page)
1 December 2008Return made up to 26/10/08; full list of members (5 pages)
1 December 2008Appointment terminated director vinicius sartini (1 page)
6 November 2007Return made up to 26/10/07; full list of members (3 pages)
6 November 2007Return made up to 26/10/07; full list of members (3 pages)
6 November 2007Registered office changed on 06/11/07 from: 70 abbott's wharf, 93 stainsby road, london greater london E14 6JN (1 page)
6 November 2007Registered office changed on 06/11/07 from: 70 abbott's wharf, 93 stainsby road, london greater london E14 6JN (1 page)
2 October 2007New secretary appointed;new director appointed (1 page)
2 October 2007New secretary appointed;new director appointed (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007Secretary resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
26 June 2007New director appointed (1 page)
26 June 2007New director appointed (1 page)
26 June 2007Registered office changed on 26/06/07 from: 45, kiln court 18 newell street london E14 7JP (1 page)
26 June 2007Registered office changed on 26/06/07 from: 45, kiln court 18 newell street london E14 7JP (1 page)
17 January 2007Ad 08/12/06--------- £ si 197025@1=197025 £ ic 157975/355000 (2 pages)
17 January 2007Memorandum and Articles of Association (10 pages)
17 January 2007Ad 08/12/06--------- £ si 197025@1=197025 £ ic 157975/355000 (2 pages)
17 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2007Memorandum and Articles of Association (10 pages)
17 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2006Incorporation (14 pages)
26 October 2006Incorporation (14 pages)