Company NameJesco Power Solutions Ltd
Company StatusDissolved
Company Number07772018
CategoryPrivate Limited Company
Incorporation Date13 September 2011(12 years, 7 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Director

Director NameMr Ahmad Shahin
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2011(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 32 Baker Street
London
W1U 3EY

Location

Registered AddressOffice 334 19-21 Crawford Street
Marylebone
London
W1H 1PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

100 at £100Ahmed Shahin
100.00%
Ordinary

Financials

Year2014
Net Worth£11,964
Cash£12,714
Current Liabilities£750

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
15 June 2014Registered office address changed from Flat 3, 197-205 Ovington Court London SW3 1LB England on 15 June 2014 (1 page)
15 June 2014Registered office address changed from Flat 3, 197-205 Ovington Court London SW3 1LB England on 15 June 2014 (1 page)
22 May 2014Registered office address changed from 3 Brooks Parade Green Lane Ilford Essex IG3 9RT on 22 May 2014 (1 page)
22 May 2014Registered office address changed from 3 Brooks Parade Green Lane Ilford Essex IG3 9RT on 22 May 2014 (1 page)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100,000
(3 pages)
28 January 2014Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100,000
(3 pages)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 100,000
(3 pages)
8 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 100,000
(3 pages)
8 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 100,000
(3 pages)
31 January 2013Director's details changed for Mr Ahmed Shahin on 30 January 2013 (3 pages)
31 January 2013Director's details changed for Mr Ahmed Shahin on 30 January 2013 (3 pages)
13 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
13 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
13 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)