Company NameJasiurb Limited
Company StatusDissolved
Company Number06731288
CategoryPrivate Limited Company
Incorporation Date23 October 2008(15 years, 6 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr David Chee
StatusClosed
Appointed23 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Langley Cresent
Edgware
Middlesex
HA8 9SZ
Director NameMr Jan Feliks Urbanowski
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2009(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 07 June 2011)
RoleGrapic Designer
Country of ResidenceUnited Kingdom
Correspondence Address208 Green Lanes
Palmers Green
London
N13 5UE
Director NameMr Jan Feliks Urbanowski
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Reverdy Road
Bermondsey
London
SE1 5QE
Director NameRebecca Turl
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(2 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 November 2009)
RoleGraphic Designer
Correspondence Address174 Millfields Road
London
E5 0AR

Location

Registered Address208 Green Lanes
Palmers Green
London
N13 5UE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
21 December 2009Appointment of Mr Jan Feliks Urbanowski as a director (2 pages)
21 December 2009Annual return made up to 23 October 2009 with a full list of shareholders
Statement of capital on 2009-12-21
  • GBP 100
(4 pages)
21 December 2009Annual return made up to 23 October 2009 with a full list of shareholders
Statement of capital on 2009-12-21
  • GBP 100
(4 pages)
21 December 2009Appointment of Mr Jan Feliks Urbanowski as a director (2 pages)
18 December 2009Termination of appointment of Rebecca Turl as a director (1 page)
18 December 2009Termination of appointment of Rebecca Turl as a director (1 page)
18 September 2009Accounts made up to 31 March 2009 (6 pages)
18 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
19 August 2009Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
19 August 2009Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
23 January 2009Director appointed rebecca turl (1 page)
23 January 2009Appointment terminated director jan urbanowski (1 page)
23 January 2009Appointment Terminated Director jan urbanowski (1 page)
23 January 2009Director appointed rebecca turl (1 page)
23 October 2008Incorporation (11 pages)
23 October 2008Incorporation (11 pages)