Company NameJetspar Limited
Company StatusDissolved
Company Number07287795
CategoryPrivate Limited Company
Incorporation Date17 June 2010(13 years, 10 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen William Parkin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2010(1 day after company formation)
Appointment Duration5 years, 4 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMs Bibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Stephen William Parkin
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£3,887
Current Liabilities£3,886

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
17 July 2015Application to strike the company off the register (3 pages)
17 July 2015Application to strike the company off the register (3 pages)
8 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(3 pages)
11 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(3 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 March 2014Director's details changed for Stephen William Parkin on 10 December 2013 (3 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 March 2014Director's details changed for Stephen William Parkin on 10 December 2013 (3 pages)
10 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (3 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (3 pages)
23 June 2010Appointment of Stephen William Parkin as a director (3 pages)
23 June 2010Termination of appointment of Bibi Ally as a director (2 pages)
23 June 2010Termination of appointment of Bibi Ally as a director (2 pages)
23 June 2010Appointment of Stephen William Parkin as a director (3 pages)
17 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
17 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
17 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)