Company NameJND Consultants Limited
Company StatusDissolved
Company Number06241746
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 11 months ago)
Dissolution Date29 June 2010 (13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameDavid Felice Barone
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2007(same day as company formation)
RoleStrategic Consultant
Correspondence Address9 The Boulevard
Repton Park
Woodford Green
Essex
IG8 8GW
Secretary NameJane Gwardzinska Barone
NationalityBritish
StatusClosed
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 The Boulevard
Repton Park
Woodford Green
Essex
IG8 8GW
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed09 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address42 Marquess Heights Queen Mary Gate
South Woodford
London
E18 2FS
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

29 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
17 June 2009Registered office changed on 17/06/2009 from finance house 77 77 queens road buckhurst hill essex IG9 5BW (1 page)
17 June 2009Registered office changed on 17/06/2009 from finance house 77 77 queens road buckhurst hill essex IG9 5BW (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
2 September 2008Return made up to 09/05/08; full list of members
  • 363(287) ‐ Registered office changed on 02/09/08
(6 pages)
2 September 2008Return made up to 09/05/08; full list of members
  • 363(287) ‐ Registered office changed on 02/09/08
(6 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New secretary appointed (2 pages)
12 June 2007New secretary appointed (2 pages)
21 May 2007Secretary resigned (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
9 May 2007Incorporation (14 pages)
9 May 2007Incorporation (14 pages)