London
W2
Secretary Name | Mr Alan Donald Sharp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2008(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 2 months (closed 08 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 253 Lower Richmond Road Richmond Surrey TW9 4LU |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2008(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2008(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Bkl House Harrow Road London W2 1RR |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £99,817 |
Gross Profit | -£170,792 |
Net Worth | £1 |
Cash | £23,890 |
Current Liabilities | £265,834 |
Latest Accounts | 5 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 05 March |
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2012 | Application to strike the company off the register (3 pages) |
17 January 2012 | Application to strike the company off the register (3 pages) |
10 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders Statement of capital on 2011-02-10
|
10 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders Statement of capital on 2011-02-10
|
10 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders Statement of capital on 2011-02-10
|
2 August 2010 | Full accounts made up to 5 March 2010 (15 pages) |
2 August 2010 | Full accounts made up to 5 March 2010 (15 pages) |
2 August 2010 | Full accounts made up to 5 March 2010 (15 pages) |
14 June 2010 | Previous accounting period extended from 23 January 2010 to 5 March 2010 (3 pages) |
14 June 2010 | Previous accounting period extended from 23 January 2010 to 5 March 2010 (3 pages) |
14 June 2010 | Previous accounting period extended from 23 January 2010 to 5 March 2010 (3 pages) |
8 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
26 October 2009 | Full accounts made up to 23 January 2009 (15 pages) |
26 October 2009 | Full accounts made up to 23 January 2009 (15 pages) |
6 March 2009 | Accounting reference date shortened from 28/02/2009 to 23/01/2009 (1 page) |
6 March 2009 | Accounting reference date shortened from 28/02/2009 to 23/01/2009 (1 page) |
5 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
18 March 2008 | Appointment terminated director jpcord LIMITED (1 page) |
18 March 2008 | Appointment Terminated Secretary jpcors LIMITED (1 page) |
18 March 2008 | Appointment Terminated Director jpcord LIMITED (1 page) |
18 March 2008 | Appointment terminated secretary jpcors LIMITED (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 17, city business centre lower road london SE16 2XB (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 17, city business centre lower road london SE16 2XB (1 page) |
13 March 2008 | Secretary appointed alan donald sharp (2 pages) |
13 March 2008 | Secretary appointed alan donald sharp (2 pages) |
13 March 2008 | Director appointed william kenwright (2 pages) |
13 March 2008 | Director appointed william kenwright (2 pages) |
10 March 2008 | Memorandum and Articles of Association (11 pages) |
10 March 2008 | Memorandum and Articles of Association (11 pages) |
7 March 2008 | Company name changed jetaxa LIMITED\certificate issued on 07/03/08 (2 pages) |
7 March 2008 | Company name changed jetaxa LIMITED\certificate issued on 07/03/08 (2 pages) |
8 February 2008 | Incorporation (17 pages) |
8 February 2008 | Incorporation (17 pages) |