Company NameJenna Investments Limited
Company StatusDissolved
Company Number06402587
CategoryPrivate Limited Company
Incorporation Date18 October 2007(16 years, 6 months ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameShelina Shamji
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCharisma Horseshoe Ridge
St George Hill
Weybridge
Surrey
KT13 0NR
Secretary NameMehronissa Shamji
NationalityBritish
StatusClosed
Appointed18 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressCharisma Horseshoe Ridge
St George Hill
Weybridge
Surrey
KT13 0NR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCharisma Horse Shoe Ridge Camp End Road
St Georges' Hill
Weybridge
Surrey
KT13 0NR
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
30 December 2009Annual return made up to 18 October 2009
Statement of capital on 2009-12-30
  • GBP 2
(14 pages)
30 December 2009Annual return made up to 18 October 2009
Statement of capital on 2009-12-30
  • GBP 2
(14 pages)
6 May 2009Registered office changed on 06/05/2009 from fairman law house, park terrace worcester park surrey KT4 7JZ (1 page)
6 May 2009Registered office changed on 06/05/2009 from fairman law house, park terrace worcester park surrey KT4 7JZ (1 page)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
3 February 2009Accounts made up to 31 March 2008 (1 page)
6 January 2009Return made up to 18/10/08; full list of members (3 pages)
6 January 2009Return made up to 18/10/08; full list of members (3 pages)
9 November 2007New director appointed (2 pages)
9 November 2007Ad 18/10/07-18/10/07 £ si 500@1=500 £ ic 1/501 (2 pages)
9 November 2007Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page)
9 November 2007New secretary appointed (2 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New secretary appointed (2 pages)
9 November 2007Ad 18/10/07-18/10/07 £ si 500@1=500 £ ic 1/501 (2 pages)
9 November 2007Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007Director resigned (1 page)
18 October 2007Incorporation (16 pages)
18 October 2007Incorporation (16 pages)