Company NameJessica Callan Limited
Company StatusDissolved
Company Number07618245
CategoryPrivate Limited Company
Incorporation Date28 April 2011(13 years ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)
Previous NameZigzag (Services) Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMrs Jessica Victoria Anna Olsen
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2011(2 days after company formation)
Appointment Duration8 years, 9 months (closed 28 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameMr Lee William Galloway
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171-173 Gray's Inn Road
London
WC1X 8UE
Secretary NameMr David John Vallance
NationalityBritish
StatusResigned
Appointed28 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Mutton Lane
Potters Bar
Herts
EN6 2NX
Director NameMs Anna Magdalena Grupa
Date of BirthMay 1979 (Born 45 years ago)
NationalityPolish
StatusResigned
Appointed29 April 2011(1 day after company formation)
Appointment Duration1 day (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171-173 Gray's Inn Road
London
WC1X 8UE

Location

Registered Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Ms Jessica Victoria Anna Callan
100.00%
Ordinary

Financials

Year2014
Net Worth£180
Cash£5,913
Current Liabilities£9,751

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 April

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
1 November 2019Application to strike the company off the register (2 pages)
15 October 2019Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 15 October 2019 (1 page)
29 April 2019Confirmation statement made on 28 April 2019 with updates (4 pages)
24 April 2019Director's details changed for Mrs Jessica Victoria Anna Olsen on 24 April 2019 (2 pages)
24 April 2019Change of details for Mrs Jessica Victoria Anna Olsen as a person with significant control on 24 April 2019 (2 pages)
10 April 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
16 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
1 May 2018Confirmation statement made on 28 April 2018 with updates (4 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
28 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
28 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
22 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
4 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
4 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
3 March 2014Director's details changed for Ms Jessica Victoria Anna Callan on 26 February 2014 (3 pages)
3 March 2014Director's details changed for Ms Jessica Victoria Anna Callan on 26 February 2014 (3 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
31 January 2013Director's details changed for Jessica Victoria Anna Callan on 16 January 2013 (3 pages)
31 January 2013Director's details changed for Jessica Victoria Anna Callan on 16 January 2013 (3 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
21 May 2012Director's details changed for Jessica Victoria Anna Callan on 7 March 2012 (2 pages)
21 May 2012Director's details changed for Jessica Victoria Anna Callan on 7 March 2012 (2 pages)
21 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
21 May 2012Director's details changed for Jessica Victoria Anna Callan on 7 March 2012 (2 pages)
26 July 2011Appointment of Jessica Victoria Anna Callan as a director (2 pages)
26 July 2011Appointment of Jessica Victoria Anna Callan as a director (2 pages)
26 July 2011Termination of appointment of David Vallance as a secretary (1 page)
26 July 2011Termination of appointment of David Vallance as a secretary (1 page)
26 July 2011Termination of appointment of Anna Grupa as a director (1 page)
26 July 2011Termination of appointment of Anna Grupa as a director (1 page)
25 July 2011Statement of capital following an allotment of shares on 29 April 2011
  • GBP 100
(3 pages)
25 July 2011Statement of capital following an allotment of shares on 29 April 2011
  • GBP 100
(3 pages)
19 July 2011Company name changed zigzag (services) LIMITED\certificate issued on 19/07/11
  • RES15 ‐ Change company name resolution on 2011-04-29
(2 pages)
19 July 2011Change of name notice (2 pages)
19 July 2011Company name changed zigzag (services) LIMITED\certificate issued on 19/07/11
  • RES15 ‐ Change company name resolution on 2011-04-29
(2 pages)
19 July 2011Change of name notice (2 pages)
1 July 2011Termination of appointment of Lee Galloway as a director (1 page)
1 July 2011Appointment of Ms Anna Magdalena Grupa as a director (2 pages)
1 July 2011Appointment of Ms Anna Magdalena Grupa as a director (2 pages)
1 July 2011Termination of appointment of Lee Galloway as a director (1 page)
28 April 2011Incorporation (44 pages)
28 April 2011Incorporation (44 pages)