Company NameJ.P. Morgan Les Limited
Company StatusDissolved
Company Number07478028
CategoryPrivate Limited Company
Incorporation Date23 December 2010(13 years, 4 months ago)
Dissolution Date4 August 2012 (11 years, 8 months ago)

Directors

Director NameJulie Laraine Mills
Date of BirthApril 1973 (Born 51 years ago)
NationalityAustralian
StatusClosed
Appointed06 January 2011(2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 04 August 2012)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameIan Robert Lyall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2011(2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 04 August 2012)
RoleBanker
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed06 January 2011(2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 04 August 2012)
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr Craig Alexander James Morris
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(same day as company formation)
RoleCorporate Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameNigel John David Collett
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 15 September 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed23 December 2010(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameAlnery Incorporations No. 2 Limited (Corporation)
StatusResigned
Appointed23 December 2010(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Secretary NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed23 December 2010(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD

Location

Registered Address25 Bank Street
Canary Wharf
London
E14 5JP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

4 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2012Final Gazette dissolved following liquidation (1 page)
4 August 2012Final Gazette dissolved following liquidation (1 page)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
4 May 2012Return of final meeting in a members' voluntary winding up (4 pages)
4 May 2012Return of final meeting in a members' voluntary winding up (4 pages)
13 February 2012Director's details changed for Julie Laraine Mills on 10 February 2012 (2 pages)
13 February 2012Director's details changed for Julie Laraine Mills on 10 February 2012 (2 pages)
10 February 2012Director's details changed for Ian Robert Lyall on 9 February 2012 (2 pages)
10 February 2012Director's details changed for Ian Robert Lyall on 9 February 2012 (2 pages)
10 February 2012Director's details changed for Ian Robert Lyall on 9 February 2012 (2 pages)
28 September 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-09-21
(1 page)
28 September 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 September 2011Appointment of a voluntary liquidator (2 pages)
28 September 2011Appointment of a voluntary liquidator (2 pages)
28 September 2011Declaration of solvency (3 pages)
28 September 2011Declaration of solvency (3 pages)
19 September 2011Termination of appointment of Nigel John David Collett as a director on 15 September 2011 (1 page)
19 September 2011Termination of appointment of Nigel Collett as a director (1 page)
8 June 2011Resolutions
  • RES13 ‐ Credit of the contributors share capital 31/05/2011
(1 page)
8 June 2011Resolutions
  • RES13 ‐ Credit of the contributors share capital 31/05/2011
(1 page)
31 May 2011Statement of capital on 31 May 2011
  • USD 1
(4 pages)
31 May 2011Statement by Directors (1 page)
31 May 2011Statement of capital following an allotment of shares on 27 May 2011
  • USD 1,957,400,001
(4 pages)
31 May 2011Statement of capital following an allotment of shares on 27 May 2011
  • USD 1,957,400,001
(4 pages)
31 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 May 2011Solvency Statement dated 31/05/11 (1 page)
31 May 2011Statement of capital on 31 May 2011
  • USD 1
(4 pages)
31 May 2011Solvency statement dated 31/05/11 (1 page)
31 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 May 2011Statement by directors (1 page)
17 January 2011Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 17 January 2011 (2 pages)
17 January 2011Appointment of J.P. Morgan Secretaries (Uk) Limited as a secretary (3 pages)
17 January 2011Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages)
17 January 2011Termination of appointment of Craig Alexander James Morris as a director (2 pages)
17 January 2011Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 17 January 2011 (2 pages)
17 January 2011Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages)
17 January 2011Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages)
17 January 2011Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages)
17 January 2011Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages)
17 January 2011Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages)
17 January 2011Appointment of J.P. Morgan Secretaries (Uk) Limited as a secretary (3 pages)
17 January 2011Termination of appointment of Craig Alexander James Morris as a director (2 pages)
14 January 2011Appointment of Julie Laraine Mills as a director (3 pages)
14 January 2011Appointment of Ian Robert Lyall as a director (3 pages)
14 January 2011Appointment of Nigel John David Collett as a director (3 pages)
14 January 2011Appointment of Nigel John David Collett as a director (3 pages)
14 January 2011Appointment of Ian Robert Lyall as a director (3 pages)
14 January 2011Appointment of Julie Laraine Mills as a director (3 pages)
23 December 2010Incorporation (23 pages)
23 December 2010Incorporation (23 pages)