London
N19 4QA
Director Name | Mr Neville Jon Solomon |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2012(same day as company formation) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | 63 Crutchley Road London Catford |
Director Name | Mr Anthony Howell |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Honley Road London SE6 2HY |
Secretary Name | Neville Solomon |
---|---|
Status | Closed |
Appointed | 30 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Crutchley Road London Catford |
Director Name | Mr Raymond Floyd Cosbert |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2013(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 27 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Park Village East London NW1 3DL |
Registered Address | 50 Tytherton Road Tytherton Road London N19 4QA |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
175 at £1 | Anthony Howell 29.17% Ordinary |
---|---|
175 at £1 | Natalie Renwick 29.17% Ordinary |
175 at £1 | Neville Solomon 29.17% Ordinary |
75 at £1 | Raymond Floyd Cosbert 12.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£2,937 |
Cash | £249 |
Current Liabilities | £13,621 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Voluntary strike-off action has been suspended (1 page) |
4 April 2017 | Voluntary strike-off action has been suspended (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2016 | Application to strike the company off the register (2 pages) |
22 December 2016 | Application to strike the company off the register (2 pages) |
22 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 July 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
10 July 2014 | Appointment of Mr Raymond Floyd Cosbert as a director (2 pages) |
10 July 2014 | Appointment of Mr Raymond Floyd Cosbert as a director (2 pages) |
2 July 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
2 July 2014 | Statement of capital following an allotment of shares on 1 April 2013
|
2 July 2014 | Statement of capital following an allotment of shares on 1 April 2013
|
2 July 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
2 July 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
2 July 2014 | Statement of capital following an allotment of shares on 1 April 2013
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Registered office address changed from 63 Crutchley Road London SE6 1QN United Kingdom on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from 63 Crutchley Road London SE6 1QN United Kingdom on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from 63 Crutchley Road London SE6 1QN United Kingdom on 9 May 2013 (1 page) |
6 February 2013 | Company name changed jam rock's LIMITED\certificate issued on 06/02/13
|
6 February 2013 | Company name changed jam rock's LIMITED\certificate issued on 06/02/13
|
11 April 2012 | Change of name notice (2 pages) |
11 April 2012 | Change of name notice (2 pages) |
30 March 2012 | Incorporation (39 pages) |
30 March 2012 | Incorporation (39 pages) |