Company NameJellatech Holdings Ltd
Company StatusDissolved
Company Number08057608
CategoryPrivate Limited Company
Incorporation Date4 May 2012(11 years, 12 months ago)
Dissolution Date27 January 2018 (6 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Director

Director NameMr Christopher O'Neill
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Zodiac House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8HN

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

1 at £1Christopher O'neil
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

27 January 2018Final Gazette dissolved following liquidation (1 page)
27 October 2017Notice of final account prior to dissolution (31 pages)
27 October 2017Notice of final account prior to dissolution (31 pages)
9 November 2016Registered office address changed from 2a Zodiac House Calleva Park Aldermasdon Berkshire RG7 8HN to 2nd Floor 110 Cannon Street London EC4N 6EU on 9 November 2016 (2 pages)
9 November 2016Registered office address changed from 2a Zodiac House Calleva Park Aldermasdon Berkshire RG7 8HN to 2nd Floor 110 Cannon Street London EC4N 6EU on 9 November 2016 (2 pages)
4 November 2016Appointment of a liquidator (1 page)
4 November 2016Appointment of a liquidator (1 page)
1 September 2016Order of court to wind up (2 pages)
1 September 2016Order of court to wind up (2 pages)
30 June 2015Compulsory strike-off action has been suspended (1 page)
30 June 2015Compulsory strike-off action has been suspended (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
13 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
13 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
13 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(3 pages)
3 February 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
3 February 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)