Company NameString & Jam Limited
Company StatusDissolved
Company Number07942923
CategoryPrivate Limited Company
Incorporation Date9 February 2012(12 years, 2 months ago)
Dissolution Date26 August 2014 (9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameStephanie Susanne Johnston
Date of BirthAugust 1983 (Born 40 years ago)
NationalityAustralian
StatusClosed
Appointed09 February 2012(same day as company formation)
RoleDesigner And Producer
Country of ResidenceUnited Kingdom
Correspondence Address77a Alderney Street
Pimlico Street
London
SW1V 4HF

Location

Registered Address83 Cambridge Street
Pimlico
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9 at £1Stephanie Susanne Johnson-taki
90.00%
Ordinary A
1 at £1Stephanie Susanne Johnson-taki
10.00%
Ordinary B

Financials

Year2014
Net Worth£10
Cash£14,394
Current Liabilities£14,384

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014Application to strike the company off the register (3 pages)
6 May 2014Application to strike the company off the register (3 pages)
28 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
3 February 2014Previous accounting period shortened from 31 March 2014 to 30 November 2013 (1 page)
3 February 2014Previous accounting period shortened from 31 March 2014 to 30 November 2013 (1 page)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 February 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 10
(4 pages)
25 February 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 10
(4 pages)
25 February 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 10
(4 pages)
12 April 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
12 April 2012Director's details changed for Stephanie Susanne Johnson-Taki on 9 February 2012 (2 pages)
12 April 2012Director's details changed for Stephanie Susanne Johnson-Taki on 9 February 2012 (2 pages)
12 April 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
12 April 2012Director's details changed for Stephanie Susanne Johnson-Taki on 9 February 2012 (2 pages)
9 February 2012Incorporation (41 pages)
9 February 2012Incorporation (41 pages)