Company NameJc Javid Ltd
Company StatusDissolved
Company Number07598897
CategoryPrivate Limited Company
Incorporation Date11 April 2011(13 years, 1 month ago)
Dissolution Date10 June 2014 (9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr John Coutinho
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2011(same day as company formation)
RoleArchitectural Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Burnell Avenue
Welling
Kent
DA16 3HN
Director NameMr Amirhossein Javid
Date of BirthMay 1982 (Born 42 years ago)
NationalityIranian
StatusClosed
Appointed11 April 2011(same day as company formation)
RoleArchitectural Director
Country of ResidenceEngland
Correspondence AddressAmir Javid 38 Hartfield Crescent
London
SW19 3SD

Location

Registered AddressUnit 2 168
Clapham Park Road
London
SW4 7DU
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London

Shareholders

50 at £0.5Amirhossein Javid
50.00%
Ordinary
50 at £0.5John Coutinho
50.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2014Director's details changed for Mr Amirhossein Javid on 1 January 2014 (2 pages)
8 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 50
(4 pages)
8 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 50
(4 pages)
8 May 2014Director's details changed for Mr Amirhossein Javid on 1 January 2014 (2 pages)
8 May 2014Director's details changed for Mr Amirhossein Javid on 1 January 2014 (2 pages)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014Application to strike the company off the register (3 pages)
11 February 2014Application to strike the company off the register (3 pages)
18 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
18 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
18 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
29 December 2012Registered office address changed from Office 11 10 Great Russell Street London WC1B 3BQ United Kingdom on 29 December 2012 (1 page)
29 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
29 December 2012Registered office address changed from Office 11 10 Great Russell Street London WC1B 3BQ United Kingdom on 29 December 2012 (1 page)
29 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
29 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
29 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
11 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)