Company NameJack Barclay Estates Ltd
Company StatusDissolved
Company Number07474188
CategoryPrivate Limited Company
Incorporation Date20 December 2010(13 years, 4 months ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Shopikul Hoque
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a 14
Tiller Road
London
E14 8PX
Director NameMr Mizan Johri
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a 14
Tiller Road
London
E14 8PX

Location

Registered Address2a Docklands Business Centre
14 Tiller Road
Canary Wharf
London
E14 8PX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

50 at £1Mizan Johri
50.00%
Ordinary
50 at £1Shopikul Hoque
50.00%
Ordinary

Financials

Year2014
Net Worth£9,748
Cash£71,607
Current Liabilities£61,859

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
1 July 2013Application to strike the company off the register (3 pages)
1 July 2013Application to strike the company off the register (3 pages)
18 May 2013Compulsory strike-off action has been discontinued (1 page)
18 May 2013Compulsory strike-off action has been discontinued (1 page)
16 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
16 May 2013Previous accounting period extended from 31 December 2012 to 31 January 2013 (3 pages)
16 May 2013Previous accounting period extended from 31 December 2012 to 31 January 2013 (3 pages)
16 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 June 2012Director's details changed for Mr Mizan Johri on 19 June 2012 (2 pages)
19 June 2012Director's details changed for Mr Mizan Johri on 19 June 2012 (2 pages)
19 June 2012Director's details changed for Mr Shopikul Hoque on 19 June 2012 (2 pages)
19 June 2012Director's details changed for Mr Shopikul Hoque on 19 June 2012 (2 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 100
(4 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 100
(4 pages)
18 January 2011Registered office address changed from 123B Gaisford Street Kentish Town London NW5 2EG England on 18 January 2011 (2 pages)
18 January 2011Registered office address changed from 123B Gaisford Street Kentish Town London NW5 2EG England on 18 January 2011 (2 pages)
20 December 2010Incorporation (23 pages)
20 December 2010Incorporation (23 pages)