Bradford
West Yorkshire
BD3 8AR
Director Name | Mr Brian Thomas Wadlow |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2008(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 April 2011) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 34 South Hill Road Gravesend Kent DA12 1JX |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2007(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2007(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Website | jotolllimited.co.uk |
---|---|
Telephone | 0800 2889361 |
Telephone region | Freephone |
Registered Address | 122-126 Tooley Street London SE1 2TU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Raymond Thomas Jones 100.00% Ordinary |
---|
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
23 September 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
5 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 April 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
27 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
6 April 2011 | Termination of appointment of Premier Directors Limited as a director (1 page) |
6 April 2011 | Termination of appointment of Premier Secretaries Limited as a secretary (1 page) |
6 April 2011 | Termination of appointment of Brian Wadlow as a director (1 page) |
6 April 2011 | Appointment of Raymond Thomas Jones as a director (2 pages) |
5 April 2011 | Company name changed zadek LIMITED\certificate issued on 05/04/11
|
15 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Accounts for a dormant company made up to 30 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Premier Secretaries Limited on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Premier Directors Limited on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
12 February 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
12 November 2008 | Return made up to 12/11/08; full list of members (3 pages) |
3 October 2008 | Director appointed brian thomas wadlow (2 pages) |
12 November 2007 | Incorporation (10 pages) |