Company NameJorona Designs Limited
Company StatusDissolved
Company Number06089001
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 2 months ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDavid Lewis
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2008(1 year, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 27 December 2011)
RoleKitchen Fitter
Correspondence AddressRhandir New Street
Lampeter
Ceredigion
SA48 7AJ
Wales
Director NameAlan Gershinson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(5 days after company formation)
Appointment Duration1 year, 9 months (resigned 04 December 2008)
RoleKitchen Consultant
Correspondence Address5 Langdale Terrace
Manor Way
Borehamwood
Hertfordshire
WD6 1RS
Secretary NameFrances Gershinson
NationalityBritish
StatusResigned
Appointed12 February 2007(5 days after company formation)
Appointment Duration1 year, 8 months (resigned 03 November 2008)
RoleCompany Director
Correspondence Address5 Langdale Terrace
Manor Way
Borehamwood
Hertfordshire
WD6 1RS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address116 Totteridge Lane
Totteridge
London
N20 8JH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
22 October 2010Voluntary strike-off action has been suspended (1 page)
22 October 2010Voluntary strike-off action has been suspended (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010Application to strike the company off the register (3 pages)
27 July 2010Application to strike the company off the register (3 pages)
1 August 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
1 August 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
17 July 2009Return made up to 16/07/09; full list of members (3 pages)
17 July 2009Return made up to 16/07/09; full list of members (3 pages)
2 April 2009Return made up to 07/02/09; full list of members (3 pages)
2 April 2009Return made up to 07/02/09; full list of members (3 pages)
17 December 2008Appointment terminated director alan gershinson (1 page)
17 December 2008Appointment Terminated Director alan gershinson (1 page)
12 November 2008Director appointed david lewis (2 pages)
12 November 2008Appointment Terminated Secretary frances gershinson (1 page)
12 November 2008Director appointed david lewis (2 pages)
12 November 2008Appointment terminated secretary frances gershinson (1 page)
23 April 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
23 April 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
10 April 2008Return made up to 07/02/08; full list of members (6 pages)
10 April 2008Return made up to 07/02/08; full list of members (6 pages)
24 March 2007New director appointed (2 pages)
24 March 2007New director appointed (2 pages)
2 March 2007Registered office changed on 02/03/07 from: 116 totteridge lane london N20 8JH (1 page)
2 March 2007Ad 12/02/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
2 March 2007New secretary appointed (2 pages)
2 March 2007Ad 12/02/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
2 March 2007New secretary appointed (2 pages)
2 March 2007Registered office changed on 02/03/07 from: 116 totteridge lane london N20 8JH (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Secretary resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Secretary resigned (1 page)
7 February 2007Incorporation (16 pages)
7 February 2007Incorporation (16 pages)