Company NameJigsaw Specialist Solutions Limited
Company StatusDissolved
Company Number07153833
CategoryPrivate Limited Company
Incorporation Date10 February 2010(14 years, 2 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)
Previous NameJigsaw Safety Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Leigh Starr
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNimax House 20 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Melvyn Irvivng Klass
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2011(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 22 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 The Redlands Centre
Coulsdon
Surrey
CR5 2HT
Director NameMr Vasos Georgiou
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 The Redlands Centre
Redlands
Coulsdon
Surrey
CR5 2HT
Director NameMr Colin Charles Stacey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 The Redlands Centre
Redlands
Coulsdon
Surrey
CR5 2HT
Director NameMr Jean-Marc Noel Syalon
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 The Redlands Centre
Redlands
Coulsdon
Surrey
CR5 2HT
Director NameMr Paul Richard Abbott
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(1 year, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNimax House 20 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Paul Richard Abbott
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(1 year, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNimax House 20 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR

Contact

Websitelimasolutions.co.uk
Email address[email protected]
Telephone020 86556999
Telephone regionLondon

Location

Registered AddressNimax House
20 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London

Shareholders

50 at £1Leigh Starr
50.00%
Ordinary
50 at £1Melvyn Irving Klass
50.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
20 February 2013Annual return made up to 10 February 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 100
(4 pages)
20 February 2013Annual return made up to 10 February 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 100
(4 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
20 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
8 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 November 2011Termination of appointment of Paul Abbott as a director (1 page)
7 November 2011Termination of appointment of Paul Abbott as a director (1 page)
31 August 2011Registered office address changed from Unit 3 the Redlands Centre Redlands Coulsdon Surrey CR5 2HT on 31 August 2011 (1 page)
31 August 2011Registered office address changed from Unit 3 the Redlands Centre Redlands Coulsdon Surrey CR5 2HT on 31 August 2011 (1 page)
7 June 2011Appointment of Melvyn Irving Klass as a director (3 pages)
7 June 2011Appointment of Melvyn Irving Klass as a director (3 pages)
1 June 2011Appointment of Mr Paul Richard Abbott as a director (2 pages)
1 June 2011Appointment of Mr Paul Richard Abbott as a director (2 pages)
25 May 2011Termination of appointment of Paul Abbott as a director (1 page)
25 May 2011Termination of appointment of Paul Abbott as a director (1 page)
18 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
17 March 2011Company name changed jigsaw safety solutions LIMITED\certificate issued on 17/03/11
  • RES15 ‐ Change company name resolution on 2011-03-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 March 2011Termination of appointment of Vasos Georgiou as a director (1 page)
17 March 2011Termination of appointment of Jean-Marc Syalon as a director (1 page)
17 March 2011Company name changed jigsaw safety solutions LIMITED\certificate issued on 17/03/11
  • RES15 ‐ Change company name resolution on 2011-03-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 March 2011Termination of appointment of Vasos Georgiou as a director (1 page)
17 March 2011Termination of appointment of Jean-Marc Syalon as a director (1 page)
21 February 2011Termination of appointment of Colin Stacey as a director (1 page)
21 February 2011Termination of appointment of Colin Stacey as a director (1 page)
24 July 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
24 July 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
9 June 2010Appointment of Leigh Starr as a director (2 pages)
9 June 2010Appointment of Jean-Marc Syalon as a director (2 pages)
9 June 2010Appointment of Mr Colin Charles Stacey as a director (2 pages)
9 June 2010Appointment of Vasos Georgiou as a director (2 pages)
9 June 2010Appointment of Vasos Georgiou as a director (2 pages)
9 June 2010Appointment of Leigh Starr as a director (2 pages)
9 June 2010Appointment of Mr Colin Charles Stacey as a director (2 pages)
9 June 2010Appointment of Jean-Marc Syalon as a director (2 pages)
27 May 2010Registered office address changed from 35 Paul Street London EC2A 4UQ United Kingdom on 27 May 2010 (1 page)
27 May 2010Registered office address changed from 35 Paul Street London EC2A 4UQ United Kingdom on 27 May 2010 (1 page)
31 March 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 100
(4 pages)
31 March 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 100
(4 pages)
10 February 2010Incorporation (24 pages)
10 February 2010Incorporation (24 pages)