London
WC1N 3AX
Director Name | Mr Junaid Godil |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 21 November 2011(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 339a Aldborough Road South Ilford IG3 8JE |
Director Name | Mrs Sara Junaid Godil |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Carfax Road Hornchurch Essex RM12 4BA |
Director Name | Mr Junaid Godil |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2017) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 2nd Floor, Berkeley Square House Berkeley Square London W1J 6BD |
Director Name | Mr Adeel Hanif |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(6 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2017) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 52 Rosewood Avenue Hornchurch RM12 5LH |
Director Name | Mr Syed Mustafa Shah |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2017(6 years after company formation) |
Appointment Duration | Resigned same day (resigned 02 December 2017) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 7 Carfax Road Carfax Road Hornchurch RM12 4BA |
Director Name | JG Corporation Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2011(same day as company formation) |
Correspondence Address | 339a Aldborough Road South Ilford IG3 8JE |
Website | www.saracoopers.co.uk |
---|
Registered Address | 27 Old Gloucester Street London WC1N 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7,119 |
Cash | £3,611 |
Current Liabilities | £21,354 |
Latest Accounts | 30 March 2019 (5 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2019 | Application to strike the company off the register (3 pages) |
12 August 2019 | Unaudited abridged accounts made up to 30 March 2019 (7 pages) |
11 July 2019 | Confirmation statement made on 15 May 2019 with updates (3 pages) |
28 February 2019 | Director's details changed for Mr Junaid Godil on 27 February 2019 (2 pages) |
28 February 2019 | Registered office address changed from 2nd Floor, Berkeley Square House Berkeley Square London W1J 6BD England to 27 Old Gloucester Street London WC1N 3AX on 28 February 2019 (1 page) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
15 May 2018 | Cessation of Sara Junaid Godil as a person with significant control on 4 May 2018 (1 page) |
15 May 2018 | Termination of appointment of Sara Junaid Godil as a director on 4 May 2018 (1 page) |
15 May 2018 | Appointment of Mr Junaid Godil as a director on 5 May 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
15 May 2018 | Notification of Junaid Godil as a person with significant control on 5 May 2018 (2 pages) |
18 April 2018 | Termination of appointment of Adeel Hanif as a director on 1 December 2017 (1 page) |
18 April 2018 | Termination of appointment of Syed Mustafa Shah as a director on 2 December 2017 (1 page) |
27 February 2018 | Appointment of Mr Syed Mustafa Shah as a director on 2 December 2017 (2 pages) |
27 February 2018 | Appointment of Mrs Sara Junaid Godil as a director on 10 December 2017 (2 pages) |
27 February 2018 | Termination of appointment of Junaid Godil as a director on 30 November 2017 (1 page) |
27 February 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
27 February 2018 | Notification of Sara Godil as a person with significant control on 1 December 2017 (2 pages) |
27 February 2018 | Appointment of Mr Adeel Hanif as a director on 1 December 2017 (2 pages) |
27 February 2018 | Cessation of Junaid Godil as a person with significant control on 30 November 2017 (1 page) |
12 February 2018 | Registered office address changed from 7 Carfax Road Hornchurch Essex RM12 4BA to 2nd Floor, Berkeley Square House Berkeley Square London W1J 6BD on 12 February 2018 (1 page) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
6 December 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
6 December 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
30 November 2016 | Termination of appointment of Sara Junaid Godil as a director on 31 October 2016 (1 page) |
30 November 2016 | Termination of appointment of Sara Junaid Godil as a director on 31 October 2016 (1 page) |
4 January 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 November 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
27 November 2015 | Appointment of Mr Junaid Godil as a director on 1 April 2015 (2 pages) |
27 November 2015 | Director's details changed for Mrs Sara Godil on 1 April 2014 (2 pages) |
27 November 2015 | Appointment of Mr Junaid Godil as a director on 1 April 2015 (2 pages) |
27 November 2015 | Director's details changed for Mrs Sara Godil on 1 April 2014 (2 pages) |
31 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
8 March 2015 | Registered office address changed from 216 High Road Chadwell Heath Romford Essex RM6 6LS to 7 Carfax Road Hornchurch Essex RM12 4BA on 8 March 2015 (1 page) |
8 March 2015 | Registered office address changed from 216 High Road Chadwell Heath Romford Essex RM6 6LS to 7 Carfax Road Hornchurch Essex RM12 4BA on 8 March 2015 (1 page) |
8 March 2015 | Registered office address changed from 216 High Road Chadwell Heath Romford Essex RM6 6LS to 7 Carfax Road Hornchurch Essex RM12 4BA on 8 March 2015 (1 page) |
13 January 2015 | Amended total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 January 2015 | Amended total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Termination of appointment of Junaid Godil as a director on 31 December 2011 (1 page) |
8 December 2014 | Termination of appointment of Junaid Godil as a director on 31 December 2011 (1 page) |
8 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
5 December 2014 | Termination of appointment of Junaid Godil as a director on 31 March 2014 (1 page) |
5 December 2014 | Termination of appointment of Junaid Godil as a director on 31 March 2014 (1 page) |
15 April 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 April 2014 | Appointment of Mr Junaid Godil as a director (2 pages) |
2 April 2014 | Appointment of Mr Junaid Godil as a director (2 pages) |
26 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Director's details changed for Mrs Sara Bano on 10 April 2013 (3 pages) |
26 November 2013 | Director's details changed for Mrs Sara Bano on 10 April 2013 (3 pages) |
17 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 February 2013 | Registered office address changed from 610 Green Lane Ilford Essex IG3 9SQ United Kingdom on 14 February 2013 (1 page) |
14 February 2013 | Registered office address changed from 610 Green Lane Ilford Essex IG3 9SQ United Kingdom on 14 February 2013 (1 page) |
18 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Company name changed jg corp accountants LIMITED\certificate issued on 11/05/12
|
11 May 2012 | Company name changed jg corp accountants LIMITED\certificate issued on 11/05/12
|
10 May 2012 | Termination of appointment of Jg Corporation Ltd as a director (1 page) |
10 May 2012 | Registered office address changed from 339a Aldborough Road South Ilford IG3 8JE England on 10 May 2012 (1 page) |
10 May 2012 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
10 May 2012 | Termination of appointment of Junaid Godil as a director (1 page) |
10 May 2012 | Appointment of Mrs Sara Bano as a director (2 pages) |
10 May 2012 | Termination of appointment of Jg Corporation Ltd as a director (1 page) |
10 May 2012 | Appointment of Mrs Sara Bano as a director (2 pages) |
10 May 2012 | Termination of appointment of Junaid Godil as a director (1 page) |
10 May 2012 | Registered office address changed from 339a Aldborough Road South Ilford IG3 8JE England on 10 May 2012 (1 page) |
10 May 2012 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
21 November 2011 | Incorporation (25 pages) |
21 November 2011 | Incorporation (25 pages) |