Company NameJamoo Trading Limited
Company StatusDissolved
Company Number07582383
CategoryPrivate Limited Company
Incorporation Date29 March 2011(13 years, 1 month ago)
Dissolution Date1 October 2013 (10 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 52241Cargo handling for water transport activities

Directors

Director NameMr James Ugbogu Ogwo
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2011(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address4 Box Tree House
Gosterwood Street
London
SE8 5PA
Director NameMr Charles Yeboah
Date of BirthApril 1954 (Born 70 years ago)
NationalityGhanaian
StatusResigned
Appointed29 March 2011(same day as company formation)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address43 The Lindens
New Addington
Croydon
Surrey
CR0 9EJ

Location

Registered AddressUnit P1
Freightmaster Estate, Ferry Lane
Rainham
Essex
RM13 9BJ
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRainham and Wennington

Shareholders

100 at £1James Ugbogu Ogwo
100.00%
Ordinary

Financials

Year2014
Net Worth£1,742
Cash£8,978
Current Liabilities£7,836

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
10 June 2013Application to strike the company off the register (3 pages)
10 June 2013Application to strike the company off the register (3 pages)
20 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 March 2013Annual return made up to 29 March 2013 with a full list of shareholders
Statement of capital on 2013-03-29
  • GBP 100
(3 pages)
29 March 2013Annual return made up to 29 March 2013 with a full list of shareholders
Statement of capital on 2013-03-29
  • GBP 100
(3 pages)
10 February 2013Registered office address changed from 4 Box Tree House Gosterwood Street London SE8 5PA United Kingdom on 10 February 2013 (1 page)
10 February 2013Registered office address changed from 4 Box Tree House Gosterwood Street London SE8 5PA United Kingdom on 10 February 2013 (1 page)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
7 April 2011Registered office address changed from 43 the Lindens New Addington Croydon Surrey CR0 9EJ on 7 April 2011 (1 page)
7 April 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 100
(3 pages)
7 April 2011Appointment of Mr James Ugbogu Ogwo as a director (2 pages)
7 April 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 100
(3 pages)
7 April 2011Appointment of Mr James Ugbogu Ogwo as a director (2 pages)
7 April 2011Registered office address changed from 43 the Lindens New Addington Croydon Surrey CR0 9EJ on 7 April 2011 (1 page)
7 April 2011Registered office address changed from 43 the Lindens New Addington Croydon Surrey CR0 9EJ on 7 April 2011 (1 page)
6 April 2011Termination of appointment of Charles Yeboah as a director (1 page)
6 April 2011Termination of appointment of Charles Yeboah as a director (1 page)
29 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
29 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)