London
EC3A 7AW
Director Name | Mr David James Hickman |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2012(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Secretary Name | David James Hickman |
---|---|
Status | Closed |
Appointed | 30 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
1 at £1 | Jib Group Limited 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 November 2013 | Director's details changed for Mr David James Hickman on 26 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Mr David James Hickman on 26 November 2013 (2 pages) |
26 November 2013 | Secretary's details changed for David James Hickman on 26 November 2013 (2 pages) |
26 November 2013 | Secretary's details changed for David James Hickman on 26 November 2013 (2 pages) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2013 | Application to strike the company off the register (3 pages) |
4 November 2013 | Application to strike the company off the register (3 pages) |
25 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
27 August 2013 | Registered office address changed from 6 Crutched Friars London EC3N 2PH United Kingdom on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from 6 Crutched Friars London EC3N 2PH United Kingdom on 27 August 2013 (1 page) |
21 August 2013 | Director's details changed for Hugh Nicholas Crossland on 21 August 2013 (2 pages) |
21 August 2013 | Director's details changed for Hugh Nicholas Crossland on 21 August 2013 (2 pages) |
6 September 2012 | Company name changed jib pluricare LIMITED\certificate issued on 06/09/12
|
6 September 2012 | Company name changed jib pluricare LIMITED\certificate issued on 06/09/12
|
30 August 2012 | Incorporation (46 pages) |
30 August 2012 | Incorporation (46 pages) |