Company NameJonathanwren Ltd
Company StatusDissolved
Company Number07247631
CategoryPrivate Limited Company
Incorporation Date10 May 2010(13 years, 11 months ago)
Dissolution Date25 January 2013 (11 years, 3 months ago)

Directors

Director NameMr Daniel Cohen
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2010(1 week after company formation)
Appointment Duration2 years, 8 months (closed 25 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PY
Director NameMr Mathew Crawford
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PY
Director NameMr Mathew Crawford
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(1 week after company formation)
Appointment Duration1 year, 2 months (resigned 05 August 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Stretton Mansions
Glaisher Street Greenwich
London
SE8 3JP
Director NameMr Eamonn John Haig
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(1 week, 2 days after company formation)
Appointment Duration2 weeks, 2 days (resigned 04 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PY
Director NameMr Navesh Vyas
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(2 weeks, 1 day after company formation)
Appointment Duration1 week, 3 days (resigned 04 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PY

Location

Registered AddressSt Martins House
The Runway
South Ruislip
Middlesex
HA4 6SE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

25 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2013Final Gazette dissolved following liquidation (1 page)
25 January 2013Final Gazette dissolved following liquidation (1 page)
5 January 2013Registered office address changed from 30 Stretton Mansions Glaisher Street Greenwich London SE8 3JP England on 5 January 2013 (2 pages)
5 January 2013Registered office address changed from 30 Stretton Mansions Glaisher Street Greenwich London SE8 3JP England on 5 January 2013 (2 pages)
5 January 2013Registered office address changed from 30 Stretton Mansions Glaisher Street Greenwich London SE8 3JP England on 5 January 2013 (2 pages)
2 November 2012Administrator's progress report to 19 October 2012 (12 pages)
2 November 2012Administrator's progress report to 19 October 2012 (12 pages)
25 October 2012Notice of move from Administration to Dissolution (12 pages)
25 October 2012Notice of move from Administration to Dissolution on 19 October 2012 (12 pages)
11 June 2012Statement of administrator's proposal (13 pages)
11 June 2012Administrator's progress report to 25 April 2012 (11 pages)
11 June 2012Statement of administrator's proposal (13 pages)
11 June 2012Administrator's progress report to 25 April 2012 (11 pages)
4 November 2011Appointment of an administrator (3 pages)
4 November 2011Appointment of an administrator (3 pages)
11 October 2011First Gazette notice for compulsory strike-off (1 page)
11 October 2011First Gazette notice for compulsory strike-off (1 page)
25 August 2011Termination of appointment of Mathew Crawford as a director (2 pages)
25 August 2011Termination of appointment of Mathew Crawford as a director (2 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 January 2011Registered office address changed from 145-157 st John Street London EC1V 4PY England on 4 January 2011 (1 page)
4 January 2011Director's details changed for Mr Mathew Crawford on 4 January 2011 (2 pages)
4 January 2011Registered office address changed from 145-157 St John Street London EC1V 4PY England on 4 January 2011 (1 page)
4 January 2011Termination of appointment of Mathew Crawford as a director (1 page)
4 January 2011Director's details changed for Mr Mathew Crawford on 4 January 2011 (2 pages)
4 January 2011Termination of appointment of Mathew Crawford as a director (1 page)
4 January 2011Director's details changed for Mr Mathew Crawford on 4 January 2011 (2 pages)
4 January 2011Director's details changed for Mr Mathew Crawford on 4 January 2011 (2 pages)
4 January 2011Registered office address changed from 145-157 St John Street London EC1V 4PY England on 4 January 2011 (1 page)
4 June 2010Termination of appointment of Eamonn Haig as a director (1 page)
4 June 2010Termination of appointment of Navesh Vyas as a director (1 page)
4 June 2010Termination of appointment of Eamonn Haig as a director (1 page)
4 June 2010Termination of appointment of Navesh Vyas as a director (1 page)
4 June 2010Termination of appointment of Navesh Vyas as a director (1 page)
4 June 2010Termination of appointment of Navesh Vyas as a director (1 page)
26 May 2010Appointment of Mr Navesh Vyas as a director (2 pages)
26 May 2010Appointment of Mr Navesh Vyas as a director (2 pages)
20 May 2010Appointment of Mr Eamonn John Haig as a director (2 pages)
20 May 2010Appointment of Mr Eamonn John Haig as a director (2 pages)
17 May 2010Appointment of Mr Mathew Crawford as a director (2 pages)
17 May 2010Appointment of Mr Daniel Cohen as a director (2 pages)
17 May 2010Appointment of Mr Daniel Cohen as a director (2 pages)
17 May 2010Appointment of Mr Mathew Crawford as a director (2 pages)
10 May 2010Incorporation
Statement of capital on 2010-05-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 May 2010Incorporation
Statement of capital on 2010-05-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)