Company NameJOOV Limited
Company StatusDissolved
Company Number07757882
CategoryPrivate Limited Company
Incorporation Date31 August 2011(12 years, 7 months ago)
Dissolution Date8 September 2018 (5 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Director

Director NameMr Anant Rasiklal Rabheru
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Georgian Way
Harrow On The Hill
HA1 3LF

Contact

Websitewww.joov.co.uk

Location

Registered Address58 Hugh Street
Pimlico
London
SW1V 4ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

1 at £1Anant Rasiklal Rabheru
100.00%
Ordinary

Financials

Year2014
Net Worth-£90,139
Cash£7,979
Current Liabilities£97,533

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

28 November 2011Delivered on: 9 December 2011
Persons entitled: Blueco Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its interest in the deposit see image for full details.
Outstanding

Filing History

17 November 2017Registered office address changed from 4 Georgian Way Harrow Middlesex HA1 3LF to 58 Hugh Street Pimlico London SW1V 4ER on 17 November 2017 (1 page)
14 November 2017Statement of affairs (9 pages)
14 November 2017Appointment of a voluntary liquidator (1 page)
14 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-27
(1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(3 pages)
30 April 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
2 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(3 pages)
25 September 2013Compulsory strike-off action has been discontinued (1 page)
24 September 2013Total exemption small company accounts made up to 31 August 2012 (15 pages)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
28 August 2013Registered office address changed from Suite 2/9 2Nd Floor Alperton House Bridgewater Road Wembley Middlesex HA0 1EH United Kingdom on 28 August 2013 (1 page)
3 October 2012Registered office address changed from Suite 1 2Nd Floor Alperton House Bridgewater Road Alperton HA0 1EH England on 3 October 2012 (1 page)
3 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
3 October 2012Registered office address changed from Suite 1 2Nd Floor Alperton House Bridgewater Road Alperton HA0 1EH England on 3 October 2012 (1 page)
9 December 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
31 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)