Company NameJessica 13 Limited
Company StatusDissolved
Company Number06646814
CategoryPrivate Limited Company
Incorporation Date15 July 2008(15 years, 9 months ago)
Dissolution Date23 February 2010 (14 years, 2 months ago)
Previous NamesMinmar (902) Limited and OIM Underwriting Limited

Directors

Director NameMs Sian Fisher
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2008(1 month after company formation)
Appointment Duration1 year, 6 months (closed 23 February 2010)
RoleMd Insurance Co
Country of ResidenceEngland
Correspondence AddressFlat B
46 Holland Park
London
W11 3RS
Director NameMr Robert Eric Pilcher
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShadwalkers Middle Street
Nazeing
Waltham Abbey
Essex
EN9 2LH
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2008(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Location

Registered Address117 Fenchurch Street
London
EC3M 5DY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

23 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
17 September 2008Company name changed oim underwriting LIMITED\certificate issued on 17/09/08 (3 pages)
17 September 2008Company name changed oim underwriting LIMITED\certificate issued on 17/09/08 (3 pages)
12 September 2008Registered office changed on 12/09/2008 from 51 eastcheap london EC3M 1JP (1 page)
12 September 2008Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
12 September 2008Director appointed sian fisher (7 pages)
12 September 2008Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
12 September 2008Appointment terminated director robert pilcher (1 page)
12 September 2008Appointment terminated secretary clyde secretaries LIMITED (1 page)
12 September 2008Director appointed sian fisher (7 pages)
12 September 2008Appointment Terminated Secretary clyde secretaries LIMITED (1 page)
12 September 2008Appointment Terminated Director robert pilcher (1 page)
12 September 2008Registered office changed on 12/09/2008 from 51 eastcheap london EC3M 1JP (1 page)
21 August 2008Memorandum and Articles of Association (15 pages)
21 August 2008Memorandum and Articles of Association (15 pages)
20 August 2008Company name changed minmar (902) LIMITED\certificate issued on 20/08/08 (2 pages)
20 August 2008Company name changed minmar (902) LIMITED\certificate issued on 20/08/08 (2 pages)
15 July 2008Incorporation (23 pages)
15 July 2008Incorporation (23 pages)