Company NameJ.R.Drylining & Metsec Ltd
Company StatusDissolved
Company Number06974246
CategoryPrivate Limited Company
Incorporation Date28 July 2009(14 years, 8 months ago)
Dissolution Date8 April 2014 (9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gregory Ferrerro Hughes
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2009(3 months after company formation)
Appointment Duration4 years, 5 months (closed 08 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Great Western Road
London
W9 3NW
Director NameMs Simone Tara Caldwell Kyd Hughes
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 1 Great Western Road
London
W9 3NW
Director NameMr Krishna Kumar Rawal
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Charterhouse Avenue
Wembley
Middlesex
HA0 3DH

Location

Registered AddressFlat 1 Great Western Road
London
W9 3NW
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London

Shareholders

100 at £1Gregory Ferrerro Hughes
100.00%
Ordinary

Financials

Year2014
Turnover£9,816
Net Worth£598
Cash£498

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
10 January 2012Compulsory strike-off action has been suspended (1 page)
10 January 2012Compulsory strike-off action has been suspended (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
13 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 December 2010Compulsory strike-off action has been discontinued (1 page)
4 December 2010Compulsory strike-off action has been discontinued (1 page)
1 December 2010Annual return made up to 28 July 2010 with a full list of shareholders
Statement of capital on 2010-12-01
  • GBP 100
(3 pages)
1 December 2010Annual return made up to 28 July 2010 with a full list of shareholders
Statement of capital on 2010-12-01
  • GBP 100
(3 pages)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
22 November 2010Registered office address changed from , 74a High Street, Wanstead, London, E11 2RJ, United Kingdom on 22 November 2010 (1 page)
22 November 2010Registered office address changed from , 74a High Street, Wanstead, London, E11 2RJ, United Kingdom on 22 November 2010 (1 page)
12 November 2009Appointment of Mr Gregory Ferrerro Hughes as a director (2 pages)
12 November 2009Termination of appointment of Simone Hughes as a director (1 page)
12 November 2009Termination of appointment of Simone Hughes as a director (1 page)
12 November 2009Appointment of Mr Gregory Ferrerro Hughes as a director (2 pages)
5 August 2009Director appointed ms simone tara caldwell kyd hughes (1 page)
5 August 2009Director appointed ms simone tara caldwell kyd hughes (1 page)
31 July 2009Appointment terminated director krishna rawal (1 page)
31 July 2009Appointment Terminated Director krishna rawal (1 page)
28 July 2009Incorporation (12 pages)
28 July 2009Incorporation (12 pages)