Company NameJ Cullen Limited
Company StatusDissolved
Company Number06444110
CategoryPrivate Limited Company
Incorporation Date4 December 2007(16 years, 5 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr James Cullen
Date of BirthApril 1979 (Born 45 years ago)
NationalityIrish
StatusClosed
Appointed18 January 2008(1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 26 July 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFlat 1
43 Chatsworth Gardens
London
W3 9LP
Secretary NameSarah Cullen
NationalityBritish
StatusClosed
Appointed18 January 2008(1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 26 July 2011)
RoleCompany Director
Correspondence AddressFlat 19
Regency Court
Wimbledon
SW19 3SF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 December 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 December 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressFlat 1, 43 Chatsworth Gardens
London
W3 9LP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London

Financials

Year2014
Net Worth£5
Cash£38
Current Liabilities£8,790

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
15 February 2010Director's details changed for James Cullen on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 4 December 2009 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 4
(4 pages)
15 February 2010Annual return made up to 4 December 2009 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 4
(4 pages)
15 February 2010Annual return made up to 4 December 2009 with a full list of shareholders
Statement of capital on 2010-02-15
  • GBP 4
(4 pages)
15 February 2010Director's details changed for James Cullen on 15 February 2010 (2 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 June 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
1 June 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
16 May 2009Compulsory strike-off action has been discontinued (1 page)
16 May 2009Compulsory strike-off action has been discontinued (1 page)
15 May 2009Return made up to 04/12/08; full list of members (4 pages)
15 May 2009Return made up to 04/12/08; full list of members (4 pages)
21 January 2008Registered office changed on 21/01/08 from: 29 veals mead mitcham surrey CR4 3SB (1 page)
21 January 2008New director appointed (1 page)
21 January 2008Registered office changed on 21/01/08 from: 29 veals mead mitcham surrey CR4 3SB (1 page)
21 January 2008New secretary appointed (1 page)
21 January 2008New director appointed (1 page)
21 January 2008New secretary appointed (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Secretary resigned (1 page)
4 December 2007Incorporation (6 pages)
4 December 2007Incorporation (6 pages)