Company NameJandra(London) Ltd
Company StatusDissolved
Company Number07803880
CategoryPrivate Limited Company
Incorporation Date10 October 2011(12 years, 6 months ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan Flax
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2011(same day as company formation)
RoleProperty
Country of ResidenceEngland
Correspondence Address15 Cavendish Mansions
Mill Lane West Hampstead
London
NW6 1TE
Director NameMr Nathan Flax
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(same day as company formation)
RoleProperty
Country of ResidenceEngland
Correspondence Address15 Cavendish Mansions
Mill Lane West Hampstead
London
NW6 1TE

Location

Registered Address30 Portland Place
London
W1B 1LZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Jonathan Flax
50.00%
Ordinary
1 at £1Nathan Flax
50.00%
Ordinary

Financials

Year2014
Net Worth£7,369
Cash£205,250
Current Liabilities£197,881

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2017Termination of appointment of Nathan Flax as a director on 25 June 2017 (1 page)
6 July 2017Termination of appointment of Nathan Flax as a director on 25 June 2017 (1 page)
1 July 2017Compulsory strike-off action has been suspended (1 page)
1 July 2017Compulsory strike-off action has been suspended (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
14 January 2016Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
14 January 2016Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
27 April 2015Registered office address changed from 15 Cavendish Mansions Mill Lane West Hampstead London NW6 1TE to 30 Portland Place London W1B 1LZ on 27 April 2015 (2 pages)
27 April 2015Registered office address changed from 15 Cavendish Mansions Mill Lane West Hampstead London NW6 1TE to 30 Portland Place London W1B 1LZ on 27 April 2015 (2 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(4 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(4 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(4 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 February 2014Compulsory strike-off action has been discontinued (1 page)
5 February 2014Compulsory strike-off action has been discontinued (1 page)
4 February 2014Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
4 February 2014Director's details changed for Mr Jonathan Flax on 4 December 2012 (2 pages)
4 February 2014Director's details changed for Mr Nathan Flax on 4 December 2012 (2 pages)
4 February 2014Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014Director's details changed for Mr Jonathan Flax on 4 December 2012 (2 pages)
4 February 2014Director's details changed for Mr Nathan Flax on 4 December 2012 (2 pages)
4 February 2014Director's details changed for Mr Nathan Flax on 4 December 2012 (2 pages)
4 February 2014Director's details changed for Mr Jonathan Flax on 4 December 2012 (2 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 March 2013Compulsory strike-off action has been discontinued (1 page)
23 March 2013Compulsory strike-off action has been discontinued (1 page)
22 March 2013Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
4 December 2012Registered office address changed from 2a Buckingham Mansions 353 West End Lane West Hampstead London NW6 1LR England on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 2a Buckingham Mansions 353 West End Lane West Hampstead London NW6 1LR England on 4 December 2012 (1 page)
4 December 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (2 pages)
4 December 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (2 pages)
4 December 2012Registered office address changed from 2a Buckingham Mansions 353 West End Lane West Hampstead London NW6 1LR England on 4 December 2012 (1 page)
10 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)