Company NameJewkes & Dalby Limited
Company StatusDissolved
Company Number06955981
CategoryPrivate Limited Company
Incorporation Date8 July 2009(14 years, 9 months ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)
Previous NameWonderball Limited

Business Activity

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

Directors

Director NameMr Jeffrey Cedric Davies
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2009(3 weeks, 2 days after company formation)
Appointment Duration3 years, 3 months (closed 13 November 2012)
RoleMeat Sales Director
Country of ResidenceUnited Kingdom
Correspondence AddressLords Spring Oast
Bitchet Green
Sevenoaks
Kent
TN15 0NA
Director NameMr Mark Alexander Stevens
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2009(3 weeks, 2 days after company formation)
Appointment Duration3 years, 3 months (closed 13 November 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address32 Leonard Avenue
Otford
Sevenoaks
Kent
TN14 5RB
Secretary NameMr Mark Alexander Stevens
NationalityBritish
StatusClosed
Appointed31 July 2009(3 weeks, 2 days after company formation)
Appointment Duration3 years, 3 months (closed 13 November 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address32 Leonard Avenue
Otford
Sevenoaks
Kent
TN14 5RB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered AddressTower Bridge House
St Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders
Statement of capital on 2011-07-11
  • GBP 1
(6 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders
Statement of capital on 2011-07-11
  • GBP 1
(6 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders
Statement of capital on 2011-07-11
  • GBP 1
(6 pages)
9 March 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
9 March 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
9 July 2010Register(s) moved to registered inspection location (1 page)
9 July 2010Register inspection address has been changed (1 page)
9 July 2010Register inspection address has been changed (1 page)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
9 July 2010Register(s) moved to registered inspection location (1 page)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
11 August 2009Company name changed wonderball LIMITED\certificate issued on 12/08/09 (3 pages)
11 August 2009Company name changed wonderball LIMITED\certificate issued on 12/08/09 (3 pages)
8 August 2009Director and secretary appointed mark alexander stevens (3 pages)
8 August 2009Director appointed jeffrey cedric davies (3 pages)
8 August 2009Director and secretary appointed mark alexander stevens (3 pages)
8 August 2009Director appointed jeffrey cedric davies (3 pages)
4 August 2009Appointment terminated director barbara kahan (1 page)
4 August 2009Appointment Terminated Director barbara kahan (1 page)
4 August 2009Registered office changed on 04/08/2009 from 788-790 finchley road london NW11 7TJ (1 page)
4 August 2009Registered office changed on 04/08/2009 from 788-790 finchley road london NW11 7TJ (1 page)
8 July 2009Incorporation (12 pages)
8 July 2009Incorporation (12 pages)