Company NameJooobe Ltd
Company StatusDissolved
Company Number07835722
CategoryPrivate Limited Company
Incorporation Date4 November 2011(12 years, 5 months ago)
Dissolution Date30 July 2013 (10 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Director

Director NameMr Toby Olshanetsky
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIsraeli
StatusClosed
Appointed04 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address50b Brener
St. Herzelia
46427

Location

Registered Address5 De Walden Court
85 New Cavendish Street
London
W1W 6XD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Jooobe Limited
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
8 April 2013Application to strike the company off the register (3 pages)
8 April 2013Application to strike the company off the register (3 pages)
23 March 2013Compulsory strike-off action has been discontinued (1 page)
23 March 2013Compulsory strike-off action has been discontinued (1 page)
20 March 2013Registered office address changed from Ch Hausmann & Co Solicitors 5 De Walden Court 85 New Cevendish Street London W1W 6XD United Kingdom on 20 March 2013 (1 page)
20 March 2013Registered office address changed from Ch Hausmann & Co Solicitors 5 De Walden Court 85 New Cevendish Street London W1W 6XD United Kingdom on 20 March 2013 (1 page)
20 March 2013Annual return made up to 4 November 2012 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 100
(3 pages)
20 March 2013Annual return made up to 4 November 2012 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 100
(3 pages)
20 March 2013Annual return made up to 4 November 2012 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 100
(3 pages)
7 March 2013Registered office address changed from 20 Coxon Street Spondon Derby DE21 7JG England on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 20 Coxon Street Spondon Derby DE21 7JG England on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 20 Coxon Street Spondon Derby DE21 7JG England on 7 March 2013 (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
4 November 2011Incorporation (20 pages)
4 November 2011Incorporation (20 pages)