Company NameJames N14 Limited
Company StatusDissolved
Company Number06895189
CategoryPrivate Limited Company
Incorporation Date5 May 2009(14 years, 11 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr James Adedipe Adeshiyan
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2009(same day as company formation)
RoleInterim Manager
Country of ResidenceEngland
Correspondence Address48 Chestnut Close
Oakwood
London
N14 4SD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 2 32-34 Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1James Adeshiyan
100.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2020First Gazette notice for voluntary strike-off (1 page)
21 May 2020Application to strike the company off the register (3 pages)
11 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
7 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
10 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
3 May 2018Registered office address changed from 48B the Broadway (2nd Floor) Darkes Lane Potters Bar Hertfordshire EN6 2HW to Unit 2 32-34 Station Close Potters Bar Hertfordshire EN6 1TL on 3 May 2018 (1 page)
5 June 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
5 June 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
12 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
12 July 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
15 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
23 July 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 July 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
27 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
27 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
17 July 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 July 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
16 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
16 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
7 May 2014Registered office address changed from C/O Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 7 May 2014 (1 page)
7 May 2014Registered office address changed from C/O Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 7 May 2014 (1 page)
7 May 2014Registered office address changed from C/O Suite 2 7Th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 7 May 2014 (1 page)
29 August 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
29 August 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
24 July 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
24 July 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
24 July 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
19 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
19 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
6 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
19 December 2011Registered office address changed from 115 Chase Side London N14 5HD on 19 December 2011 (1 page)
19 December 2011Registered office address changed from 115 Chase Side London N14 5HD on 19 December 2011 (1 page)
7 July 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
7 July 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
9 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
18 November 2010Accounts for a dormant company made up to 31 May 2010 (5 pages)
18 November 2010Accounts for a dormant company made up to 31 May 2010 (5 pages)
7 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for James Adedipe Adeshiyan on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for James Adedipe Adeshiyan on 1 October 2009 (2 pages)
7 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for James Adedipe Adeshiyan on 1 October 2009 (2 pages)
20 May 2009Director appointed james adedipe adeshiyan (2 pages)
20 May 2009Director appointed james adedipe adeshiyan (2 pages)
16 May 2009Ad 05/05/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
16 May 2009Ad 05/05/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
11 May 2009Appointment terminated director barbara kahan (1 page)
11 May 2009Appointment terminated director barbara kahan (1 page)
5 May 2009Incorporation (12 pages)
5 May 2009Incorporation (12 pages)