Company NameJib Pluriclub Limited
Company StatusDissolved
Company Number08196303
CategoryPrivate Limited Company
Incorporation Date30 August 2012(11 years, 8 months ago)
Dissolution Date25 February 2014 (10 years, 2 months ago)
Previous NameJib Pluricare Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHugh Nicholas Crossland
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr David James Hickman
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2012(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Secretary NameDavid James Hickman
StatusClosed
Appointed30 August 2012(same day as company formation)
RoleCompany Director
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW

Location

Registered AddressThe St Botolph Building
138 Houndsditch
London
EC3A 7AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

1 at £1Jib Group Limited
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2013Director's details changed for Mr David James Hickman on 26 November 2013 (2 pages)
27 November 2013Director's details changed for Mr David James Hickman on 26 November 2013 (2 pages)
26 November 2013Secretary's details changed for David James Hickman on 26 November 2013 (2 pages)
26 November 2013Secretary's details changed for David James Hickman on 26 November 2013 (2 pages)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
4 November 2013Application to strike the company off the register (3 pages)
4 November 2013Application to strike the company off the register (3 pages)
25 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(5 pages)
25 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(5 pages)
27 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH United Kingdom on 27 August 2013 (1 page)
27 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH United Kingdom on 27 August 2013 (1 page)
21 August 2013Director's details changed for Hugh Nicholas Crossland on 21 August 2013 (2 pages)
21 August 2013Director's details changed for Hugh Nicholas Crossland on 21 August 2013 (2 pages)
6 September 2012Company name changed jib pluricare LIMITED\certificate issued on 06/09/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-09-05
(3 pages)
6 September 2012Company name changed jib pluricare LIMITED\certificate issued on 06/09/12
  • RES15 ‐ Change company name resolution on 2012-09-05
  • NM01 ‐ Change of name by resolution
(3 pages)
30 August 2012Incorporation (46 pages)
30 August 2012Incorporation (46 pages)