Company NameJetrace Limited
Company StatusDissolved
Company Number06882755
CategoryPrivate Limited Company
Incorporation Date21 April 2009(15 years ago)
Dissolution Date29 November 2011 (12 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Prakash Bhagwandas Patel
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2009(6 days after company formation)
Appointment Duration2 years, 7 months (closed 29 November 2011)
RolePharmacist
Country of ResidenceEngland
Correspondence Address57 Southover
Woodside Park
London
N12 7JG
Director NameMrs Gita Shah
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2011(1 year, 9 months after company formation)
Appointment Duration9 months, 2 weeks (closed 29 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Heddon Court Avenue
Cockfosters
Barnet
EN4 9NG
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL

Location

Registered Address46 Heddon Court Avenue
Cockfosters
Barnet
EN4 9NG
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£22,424
Cash£6
Current Liabilities£22,430

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
21 February 2011Appointment of Mrs Gita Shah as a director (2 pages)
21 February 2011Appointment of Mrs Gita Shah as a director (2 pages)
21 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 January 2011Previous accounting period extended from 30 April 2010 to 30 September 2010 (1 page)
17 January 2011Previous accounting period extended from 30 April 2010 to 30 September 2010 (1 page)
11 May 2010Annual return made up to 21 April 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 5
(5 pages)
11 May 2010Annual return made up to 21 April 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 5
(5 pages)
15 June 2009Ad 01/06/09 gbp si 4@1=4 gbp ic 1/5 (3 pages)
15 June 2009Ad 01/06/09\gbp si 4@1=4\gbp ic 1/5\ (3 pages)
8 June 2009Registered office changed on 08/06/2009 from 41 chalton street london NW1 1JD united kingdom (1 page)
8 June 2009Registered office changed on 08/06/2009 from 41 chalton street london NW1 1JD united kingdom (1 page)
11 May 2009Director appointed prakash patel (2 pages)
11 May 2009Director appointed prakash patel (2 pages)
5 May 2009Appointment Terminated Director andrew davis (1 page)
5 May 2009Appointment terminated director andrew davis (1 page)
21 April 2009Incorporation (17 pages)
21 April 2009Incorporation (17 pages)