Company NameJSL Traders Limited
Company StatusDissolved
Company Number06814724
CategoryPrivate Limited Company
Incorporation Date10 February 2009(15 years, 2 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Mohammad Anwar Babar
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address287 Greenhaven Drive
London
SE28 8FY
Secretary NameRegis Secretarial Services Ltd (Corporation)
StatusClosed
Appointed10 February 2009(same day as company formation)
Correspondence Address86/88 South Ealing Road
Ealing
London
W5 4QB

Location

Registered Address86-88 South Ealing Road
London
W5 4QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
8 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
11 March 2010Director's details changed for Mohammad Anwar Babar on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 10 February 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 100
(4 pages)
11 March 2010Director's details changed for Mohammad Anwar Babar on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 10 February 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 100
(4 pages)
11 March 2010Secretary's details changed for Regis Secretarial Services Ltd on 11 March 2010 (2 pages)
11 March 2010Secretary's details changed for Regis Secretarial Services Ltd on 11 March 2010 (2 pages)
10 February 2009Incorporation (12 pages)
10 February 2009Incorporation (12 pages)