Company NameJetset Trends Ltd
Company StatusDissolved
Company Number07395709
CategoryPrivate Limited Company
Incorporation Date4 October 2010(13 years, 6 months ago)
Dissolution Date15 May 2017 (6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Annika Maria Lindberg
Date of BirthOctober 1977 (Born 46 years ago)
NationalitySwedish
StatusClosed
Appointed04 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Sefton Avenue
Mill Hill
NW7 3QD
Director NameMr Ugochukwu Ugbogu Mazinwosu
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingsom
Correspondence Address36 Sefton Avenue
Mill Hill
NW7 3QD

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£2,813
Cash£1,897
Current Liabilities£49,649

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Next Accounts Due31 July 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 May 2017Final Gazette dissolved following liquidation (1 page)
15 May 2017Final Gazette dissolved following liquidation (1 page)
15 February 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
15 February 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
30 September 2016Liquidators' statement of receipts and payments to 20 July 2016 (12 pages)
30 September 2016Liquidators' statement of receipts and payments to 20 July 2016 (12 pages)
31 July 2015Registered office address changed from 36 Sefton Avenue Mill Hill NW7 3QD to Bridge House London Bridge London SE1 9QR on 31 July 2015 (2 pages)
31 July 2015Registered office address changed from 36 Sefton Avenue Mill Hill NW7 3QD to Bridge House London Bridge London SE1 9QR on 31 July 2015 (2 pages)
30 July 2015Statement of affairs with form 4.19 (6 pages)
30 July 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-21
(1 page)
30 July 2015Appointment of a voluntary liquidator (1 page)
30 July 2015Statement of affairs with form 4.19 (6 pages)
30 July 2015Appointment of a voluntary liquidator (1 page)
3 February 2015Termination of appointment of Ugochukwu Ugbogu Mazinwosu as a director on 1 November 2014 (1 page)
3 February 2015Termination of appointment of Ugochukwu Ugbogu Mazinwosu as a director on 1 November 2014 (1 page)
3 February 2015Termination of appointment of Ugochukwu Ugbogu Mazinwosu as a director on 1 November 2014 (1 page)
31 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(4 pages)
31 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(4 pages)
31 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
28 November 2013Annual return made up to 4 October 2013 with a full list of shareholders (4 pages)
28 November 2013Annual return made up to 4 October 2013 with a full list of shareholders (4 pages)
28 November 2013Annual return made up to 4 October 2013 with a full list of shareholders (4 pages)
27 August 2013Total exemption small company accounts made up to 31 October 2012 (15 pages)
27 August 2013Total exemption small company accounts made up to 31 October 2012 (15 pages)
25 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
3 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
4 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)