Company NameJenny Gummery Limited
Company StatusDissolved
Company Number06862827
CategoryPrivate Limited Company
Incorporation Date30 March 2009(15 years ago)
Dissolution Date31 May 2016 (7 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameJennifer Gummery
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address48 Fauchons Lane
Bearsted
Maidstone
Kent
ME14 4AH
Secretary NameMr Jacobus Willem Steenkamp
NationalitySouth African
StatusResigned
Appointed30 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Riverdale Drive
Earlsfield
London
SW18 4UR

Location

Registered AddressCollingham House 10-12 Gladstone Road
Wimbledon
London
SW19 1QT
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jennifer Gummery
100.00%
Ordinary

Financials

Year2014
Net Worth£1,464
Cash£6,141
Current Liabilities£6,502

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
7 March 2016Application to strike the company off the register (3 pages)
7 March 2016Application to strike the company off the register (3 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 November 2014Registered office address changed from 1St Floor Highlands House 165 the Broadway London SW19 1NE to Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 1St Floor Highlands House 165 the Broadway London SW19 1NE to Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 1St Floor Highlands House 165 the Broadway London SW19 1NE to Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT on 5 November 2014 (1 page)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
24 September 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
24 September 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
11 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
22 August 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
22 August 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
26 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
7 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
7 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
7 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Jennifer Gummery on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Jennifer Gummery on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Jennifer Gummery on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
8 January 2010Termination of appointment of Jacobus Steenkamp as a secretary (1 page)
8 January 2010Termination of appointment of Jacobus Steenkamp as a secretary (1 page)
30 March 2009Incorporation (14 pages)
30 March 2009Incorporation (14 pages)