Company NameJaluni Holding Ltd
Company StatusDissolved
Company Number08080827
CategoryPrivate Limited Company
Incorporation Date23 May 2012(11 years, 11 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Alexander Husic
Date of BirthMay 1971 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed23 May 2012(same day as company formation)
RoleEstablished Merchant
Country of ResidenceGermany
Correspondence Address136
Huettenstr.
Duesseldorf
40227
Secretary NameKruemmel & Kollegen Ltd (Corporation)
StatusClosed
Appointed23 May 2012(same day as company formation)
Correspondence AddressTrojan House Top Floor
34 Arcadia Avenue
London
N3 2JU

Location

Registered AddressTrojan House Top Floor
34 Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

100 at £1Bearer Of This Certificate
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
29 October 2014Compulsory strike-off action has been discontinued (1 page)
29 October 2014Compulsory strike-off action has been discontinued (1 page)
28 October 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
28 October 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
13 November 2013Compulsory strike-off action has been discontinued (1 page)
13 November 2013Compulsory strike-off action has been discontinued (1 page)
12 November 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
12 November 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 May 2013Accounts made up to 31 December 2012 (2 pages)
17 May 2013Accounts made up to 31 December 2012 (2 pages)
24 May 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
24 May 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
23 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
23 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)