Company NameAJNC Limited
Company StatusDissolved
Company Number06905071
CategoryPrivate Limited Company
Incorporation Date13 May 2009(14 years, 11 months ago)
Dissolution Date4 June 2013 (10 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNicole Morenike Abayomi Owolabi
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2009(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address391 Cockfosters Road
London
EN4 0JS
Director NameChristiano Acconci
Date of BirthJune 1984 (Born 39 years ago)
NationalityItalian
StatusResigned
Appointed13 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 807 Munkenbeck Building
5 Hermitage Street Paddington
London
W2 1PW
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 May 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered AddressSterling House
Fulbourne Road
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

800 at £1Jason Owolabi
80.00%
Ordinary
200 at £1Christiano Acconci
20.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

4 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
7 December 2011Compulsory strike-off action has been suspended (1 page)
7 December 2011Compulsory strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
8 August 2011Termination of appointment of Christiano Acconci as a director (1 page)
8 August 2011Termination of appointment of Christiano Acconci as a director (1 page)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
18 May 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 1,000
(4 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 1,000
(4 pages)
14 May 2010Director's details changed for Nicole Morenike Abayomi Owolabi on 13 May 2010 (2 pages)
14 May 2010Director's details changed for Christiano Acconci on 13 May 2010 (2 pages)
14 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Nicole Morenike Abayomi Owolabi on 13 May 2010 (2 pages)
14 May 2010Director's details changed for Christiano Acconci on 13 May 2010 (2 pages)
28 May 2009Director appointed nicole morenike abayomi owolabi (2 pages)
28 May 2009Director appointed nicole morenike abayomi owolabi (2 pages)
28 May 2009Director appointed christiano acconci (2 pages)
28 May 2009Registered office changed on 28/05/2009 from sterling house fulbourne road walthamstow london E17 4EE (2 pages)
28 May 2009Registered office changed on 28/05/2009 from sterling house fulbourne road walthamstow london E17 4EE (2 pages)
28 May 2009Director appointed christiano acconci (2 pages)
19 May 2009Registered office changed on 19/05/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page)
19 May 2009Registered office changed on 19/05/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page)
18 May 2009Appointment Terminated Secretary qa registrars LIMITED (1 page)
18 May 2009Appointment terminated director graham cowan (1 page)
18 May 2009Appointment terminated secretary qa registrars LIMITED (1 page)
18 May 2009Appointment Terminated Director graham cowan (1 page)
13 May 2009Incorporation (16 pages)
13 May 2009Incorporation (16 pages)