Company NameJIWA Mines And Minerals Limited
Company StatusDissolved
Company Number06396128
CategoryPrivate Limited Company
Incorporation Date11 October 2007(16 years, 6 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section BMining and Quarrying
SIC 1310Mining of iron ores
SIC 07100Mining of iron ores

Directors

Director NameDr Raghavendra Huliyar Shive Gowda
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIndian
StatusClosed
Appointed01 March 2008(4 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 21 October 2014)
RoleChairman
Country of ResidenceIndia
Correspondence Address1101 11th Floor
Royal Empire Apartments
Mumbai
Maharashtra
India
Director NameBapamagan Chandrasekaran
Date of BirthApril 1954 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed11 October 2007(same day as company formation)
RoleGeneral Manager
Correspondence Address3rd Floor Raghunath Apt
Fl Gomes Road Vasco
Goa
403802
India
Secretary NameMr Vijay Goel
NationalityBritish
StatusResigned
Appointed11 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 29
No.35 Buckingham Gate
London
SW1E 6LB
Secretary NameJohn Masters
NationalityBritish
StatusResigned
Appointed05 June 2008(7 months, 4 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 August 2008)
RoleMaking Magnets
Correspondence Address12 Friern Watch Avenue
Finchley
London
N12 9NT

Location

Registered Address364 -368
Cranbrook Road
Ilford
Essex
IG2 6HY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London

Shareholders

100 at £1Dr Raghavendra Huliyar Shive Gowda
100.00%
Ordinary

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
17 December 2013Compulsory strike-off action has been suspended (1 page)
17 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
11 December 2012Annual return made up to 11 October 2012 with a full list of shareholders
Statement of capital on 2012-12-11
  • GBP 100
(3 pages)
11 December 2012Annual return made up to 11 October 2012 with a full list of shareholders
Statement of capital on 2012-12-11
  • GBP 100
(3 pages)
25 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
25 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
24 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
12 February 2011Compulsory strike-off action has been discontinued (1 page)
12 February 2011Compulsory strike-off action has been discontinued (1 page)
10 February 2011Annual return made up to 11 October 2010 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 11 October 2010 with a full list of shareholders (3 pages)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
28 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
28 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
8 April 2010Director's details changed for Dr Raghavendra Huliyar Shive Gowda on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Dr Raghavendra Huliyar Shive Gowda on 1 October 2009 (2 pages)
8 April 2010Accounts for a dormant company made up to 31 October 2008 (2 pages)
8 April 2010Registered office address changed from 16 Henry Tate Mews Streatham London Sw16 on 8 April 2010 (1 page)
8 April 2010Registered office address changed from 16 Henry Tate Mews Streatham London Sw16 on 8 April 2010 (1 page)
8 April 2010Director's details changed for Dr Raghavendra Huliyar Shive Gowda on 1 October 2009 (2 pages)
8 April 2010Accounts for a dormant company made up to 31 October 2008 (2 pages)
8 April 2010Registered office address changed from 16 Henry Tate Mews Streatham London Sw16 on 8 April 2010 (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
16 October 2008Return made up to 11/10/08; full list of members (3 pages)
16 October 2008Return made up to 11/10/08; full list of members (3 pages)
15 October 2008Director's change of particulars / raghavendra huliyar shive howda / 15/10/2008 (2 pages)
15 October 2008Appointment terminated director bapamagan chandrasekaran (1 page)
15 October 2008Director's change of particulars / raghavendra huliyar shive howda / 15/10/2008 (2 pages)
15 October 2008Appointment terminated director bapamagan chandrasekaran (1 page)
30 September 2008Appointment terminate, director and secretary john graham masters logged form (1 page)
30 September 2008Appointment terminate, secretary john graham masters logged form (1 page)
30 September 2008Appointment terminate, director and secretary john graham masters logged form (1 page)
30 September 2008Appointment terminate, secretary john graham masters logged form (1 page)
26 August 2008Registered office changed on 26/08/2008 from, 14 sylvester road, east finchley, london, N2 8HN (1 page)
26 August 2008Registered office changed on 26/08/2008 from, 14 sylvester road, east finchley, london, N2 8HN (1 page)
11 July 2008Registered office changed on 11/07/2008 from, 24 buckingham gate 3RD floor, london, SW1E 6LB (1 page)
11 July 2008Registered office changed on 11/07/2008 from, 24 buckingham gate 3RD floor, london, SW1E 6LB (1 page)
25 June 2008Secretary appointed john masters (1 page)
25 June 2008Secretary appointed john masters (1 page)
11 June 2008Appointment terminate, director and secretary vijay goel logged form (1 page)
11 June 2008Appointment terminate, director and secretary b chandra sekaran logged form (1 page)
11 June 2008Appointment terminate, director and secretary vijay goel logged form (1 page)
11 June 2008Appointment terminate, director and secretary b chandra sekaran logged form (1 page)
9 June 2008Director appointed dr raghavendra huliyar shive howda (2 pages)
9 June 2008Director appointed dr raghavendra huliyar shive howda (2 pages)
11 October 2007Incorporation (15 pages)
11 October 2007Incorporation (15 pages)