Company NameJive London Limited
Company StatusDissolved
Company Number07811572
CategoryPrivate Limited Company
Incorporation Date17 October 2011(12 years, 6 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)
Previous NameEthyrium Limited

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameCheryl Keene
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2011(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address136 Pinner Road
Northwood
Middlesex
HA6 1BP
Director NameHoward Temple
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2011(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address136 Pinner Road
Northwood
Middlesex
HA6 1BP

Contact

Websitejivelondon.com
Telephone07 713631155
Telephone regionMobile

Location

Registered Address136 Pinner Road
Northwood
Middlesex
HA6 1BP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London

Shareholders

1 at £1Cheryl Keene
25.00%
Ordinary
1 at £1Cheryl Keene
25.00%
Ordinary A
1 at £1Howard Temple
25.00%
Ordinary
1 at £1Howard Temple
25.00%
Ordinary B

Financials

Year2014
Net Worth-£56,207
Cash£1,490

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
28 November 2016Application to strike the company off the register (3 pages)
28 November 2016Application to strike the company off the register (3 pages)
24 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 4
(5 pages)
27 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 4
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 4
(5 pages)
19 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 4
(5 pages)
11 March 2014Company name changed ethyrium LIMITED\certificate issued on 11/03/14
  • RES15 ‐ Change company name resolution on 2014-02-14
(2 pages)
11 March 2014Company name changed ethyrium LIMITED\certificate issued on 11/03/14
  • RES15 ‐ Change company name resolution on 2014-02-14
(2 pages)
27 February 2014Change of name notice (2 pages)
27 February 2014Change of name notice (2 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 4
(5 pages)
4 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 4
(5 pages)
8 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 November 2012Director's details changed for Cheryl Keene on 28 November 2012 (2 pages)
28 November 2012Director's details changed for Howard Temple on 28 November 2012 (2 pages)
28 November 2012Director's details changed for Howard Temple on 28 November 2012 (2 pages)
28 November 2012Director's details changed for Cheryl Keene on 28 November 2012 (2 pages)
19 November 2012Previous accounting period shortened from 31 March 2013 to 31 March 2012 (1 page)
19 November 2012Previous accounting period shortened from 31 March 2013 to 31 March 2012 (1 page)
24 October 2012Director's details changed for Howard Temple on 24 October 2012 (2 pages)
24 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
24 October 2012Director's details changed for Howard Temple on 24 October 2012 (2 pages)
24 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
17 January 2012Director's details changed for Cheryl Vials on 12 January 2012 (2 pages)
17 January 2012Director's details changed for Cheryl Vials on 12 January 2012 (2 pages)
2 November 2011Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
2 November 2011Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
25 October 2011Director's details changed for Cheryl Vias on 24 October 2011 (2 pages)
25 October 2011Director's details changed for Cheryl Vias on 24 October 2011 (2 pages)
17 October 2011Incorporation (36 pages)
17 October 2011Incorporation (36 pages)