Company NameJedwyn Limited
Company StatusDissolved
Company Number06298741
CategoryPrivate Limited Company
Incorporation Date2 July 2007(16 years, 10 months ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Menashi Khalastchi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2007(1 day after company formation)
Appointment Duration9 years, 2 months (closed 27 September 2016)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address59 Avenue Road
London
NW8 6HR
Director NameMr Peter Salim David Khalastchi
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2007(1 day after company formation)
Appointment Duration9 years, 2 months (closed 27 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Oakley House
103 Sloane Street
London
SW1X 9PP
Director NameDavid Menashi Khalastchi
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2007(1 day after company formation)
Appointment Duration9 years, 2 months (closed 27 September 2016)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address33 Cumberland Terrace
London
NW1 4HP
Director NameMr Ephraim Menashi Frank Khalastchi
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2007(1 day after company formation)
Appointment Duration9 years, 2 months (closed 27 September 2016)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address1 Hudson Close
London
NW3 3JW
Secretary NameMr Peter Salim David Khalastchi
NationalityBritish
StatusClosed
Appointed03 July 2007(1 day after company formation)
Appointment Duration9 years, 2 months (closed 27 September 2016)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Oakley House
103 Sloane Street
London
SW1X 9PP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 July 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1000 at £1Garth Construction LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

4 July 2007Delivered on: 10 July 2007
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from garth enterprises limited and the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings on the east side of green lane gateshead - TY47641 f/h land being 100 high street maldon - EX593356 f/h land being 16-23 north lane canterbury - K490217 and f/h land being mcdonalds drive through restaurant pentewan road st austell cornwall - CL159698 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
Outstanding
4 July 2007Delivered on: 10 July 2007
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from garth enterprises limited and the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the leases in respect of f/h land being mcdonalds drive through restaurant pentewan road st austell cornwall - cl 159698. see the mortgage charge document for full details.
Outstanding

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
30 June 2016Application to strike the company off the register (3 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
13 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(7 pages)
13 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(7 pages)
13 July 2015Director's details changed for Ephraim Menashi Frank Khalastchi on 2 July 2015 (2 pages)
13 July 2015Director's details changed for Ephraim Menashi Frank Khalastchi on 2 July 2015 (2 pages)
13 July 2015Director's details changed for David Menashi Khalastchi on 2 July 2015 (2 pages)
13 July 2015Director's details changed for David Menashi Khalastchi on 2 July 2015 (2 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
11 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(7 pages)
11 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(7 pages)
11 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
11 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (7 pages)
11 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (7 pages)
15 October 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
12 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
12 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
14 May 2012Registered office address changed from the Clock House 140 London Road Guildford Surrey GU1 1UW on 14 May 2012 (2 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (16 pages)
2 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (16 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
5 August 2009Return made up to 02/07/09; full list of members (6 pages)
9 December 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
5 December 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
4 July 2008Return made up to 02/07/08; full list of members (7 pages)
25 March 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 July 2007New director appointed (2 pages)
20 July 2007New director appointed (3 pages)
13 July 2007Ad 03/07/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 July 2007Director resigned (1 page)
12 July 2007Secretary resigned (1 page)
12 July 2007New director appointed (3 pages)
12 July 2007Registered office changed on 12/07/07 from: 6-8 underwood street london N1 7JQ (1 page)
12 July 2007New secretary appointed (2 pages)
12 July 2007New director appointed (3 pages)
10 July 2007Particulars of mortgage/charge (3 pages)
10 July 2007Particulars of mortgage/charge (3 pages)
2 July 2007Incorporation (19 pages)