Company NameJames Whilton Limited
Company StatusDissolved
Company Number08164457
CategoryPrivate Limited Company
Incorporation Date1 August 2012(11 years, 9 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Tajruhul Huda
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(same day as company formation)
RoleLettings Agent
Country of ResidenceEngland
Correspondence Address100 Pall Mall
St James
London
SW1Y 5NQ
Director NameMr Mohammed Chaudhry
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2012(1 month after company formation)
Appointment Duration1 year, 10 months (closed 15 July 2014)
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
St James
London
SW1Y 5NQ

Location

Registered Address100 Pall Mall
St James
London
SW1Y 5NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

5 at £10Mohammed Chaudhry
50.00%
Ordinary
5 at £10Tajruhul Huda
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
1 November 2013Director's details changed for Mr Mohammed Chaudhry on 18 September 2013 (2 pages)
1 November 2013Director's details changed for Mr Mohammed Chaudhry on 18 September 2013 (2 pages)
27 September 2013Voluntary strike-off action has been suspended (1 page)
27 September 2013Voluntary strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
30 August 2013Application to strike the company off the register (3 pages)
30 August 2013Application to strike the company off the register (3 pages)
13 December 2012Director's details changed for Mr Tajruhul Huda on 13 December 2012 (2 pages)
13 December 2012Director's details changed for Mr Tajruhul Huda on 13 December 2012 (2 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders
Statement of capital on 2012-09-20
  • GBP 100
(4 pages)
20 September 2012Director's details changed for Mr Shabaz Chaudhry on 20 September 2012 (2 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders
Statement of capital on 2012-09-20
  • GBP 100
(4 pages)
20 September 2012Director's details changed for Mr Shabaz Chaudhry on 20 September 2012 (2 pages)
31 August 2012Appointment of Mr Shabaz Chaudhry as a director (2 pages)
31 August 2012Appointment of Mr Shabaz Chaudhry as a director (2 pages)
15 August 2012Registered office address changed from 16 Langdale Avenue Mitcham Surrey CR4 4AE United Kingdom on 15 August 2012 (1 page)
15 August 2012Registered office address changed from 16 Langdale Avenue Mitcham Surrey CR4 4AE United Kingdom on 15 August 2012 (1 page)
1 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)