Company NameJahaanara Limited
Company StatusDissolved
Company Number06772986
CategoryPrivate Limited Company
Incorporation Date15 December 2008(15 years, 4 months ago)
Dissolution Date13 March 2018 (6 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Ibrahim Baig
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2009(10 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (closed 13 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 145-157 St. John Street
London
EC1V 4PY
Director NameMs Geeta Kalwani
Date of BirthJune 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed15 December 2008(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 3752 Ruwi
Muscat
112
Oman
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed15 December 2008(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Location

Registered AddressEnterprise House
Beeson's Yard, Bury Lane
Rickmansworth
Herts
WD3 1DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

100 at £1Geeta Kalwani
100.00%
Ordinary

Financials

Year2014
Net Worth-£171,074
Current Liabilities£174,115

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017Termination of appointment of Westco Nominees Limited as a secretary on 3 November 2017 (2 pages)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017Termination of appointment of Westco Nominees Limited as a secretary on 3 November 2017 (2 pages)
9 November 2017Voluntary strike-off action has been suspended (1 page)
9 November 2017Voluntary strike-off action has been suspended (1 page)
6 November 2017Application to strike the company off the register (3 pages)
6 November 2017Application to strike the company off the register (3 pages)
19 July 2016Compulsory strike-off action has been suspended (1 page)
19 July 2016Compulsory strike-off action has been suspended (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
5 February 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
5 February 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
27 August 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
27 August 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
21 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
21 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 March 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
26 March 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
25 March 2014Registered office address changed from 64 Knightsbridge London SW1X 7JF on 25 March 2014 (1 page)
25 March 2014Registered office address changed from 64 Knightsbridge London SW1X 7JF on 25 March 2014 (1 page)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
18 December 2010Compulsory strike-off action has been discontinued (1 page)
18 December 2010Compulsory strike-off action has been discontinued (1 page)
16 December 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
16 December 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
14 January 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 14 January 2010 (1 page)
14 January 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 14 January 2010 (1 page)
3 December 2009Termination of appointment of Geeta Kalwani as a director (2 pages)
3 December 2009Termination of appointment of Geeta Kalwani as a director (2 pages)
24 November 2009Appointment of Mr Ibrahim Baig as a director (3 pages)
24 November 2009Appointment of Mr Ibrahim Baig as a director (3 pages)
15 December 2008Incorporation (15 pages)
15 December 2008Incorporation (15 pages)