Company NameJextor Limited
Company StatusDissolved
Company Number08250581
CategoryPrivate Limited Company
Incorporation Date12 October 2012(11 years, 6 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMiss Leela Govindram Prabhu
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2013(9 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 27 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Somerville Road
Sutton Coldfield
West Midlands
B73 6JA
Director NameMr Jinesh Patel
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2014(1 year, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 27 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Somerville House Somerville Road
Birmingham
West Midlands
B10 9EL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Jinesh Patel
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(1 month, 1 week after company formation)
Appointment Duration10 months (resigned 19 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Somerville House
Somerville Road
Birmingham
West Midlands
B73 6JA
Secretary NameMr Jinesh Patel
StatusResigned
Appointed20 November 2012(1 month, 1 week after company formation)
Appointment Duration10 months (resigned 19 September 2013)
RoleCompany Director
Correspondence Address28 Somerville House
Somerville Road
Birmingham
West Midlands
B73 6JA

Location

Registered Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Jinesh Patel
50.00%
Ordinary
1 at £1Leela Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£2,953
Cash£7,371
Current Liabilities£6,812

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017Application to strike the company off the register (3 pages)
5 December 2017Application to strike the company off the register (3 pages)
9 May 2017Micro company accounts made up to 31 March 2017 (6 pages)
9 May 2017Micro company accounts made up to 31 March 2017 (6 pages)
1 November 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
1 November 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
11 October 2016Micro company accounts made up to 31 March 2016 (6 pages)
11 October 2016Micro company accounts made up to 31 March 2016 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
18 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
30 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(4 pages)
30 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(4 pages)
25 July 2014Appointment of Mr. Jinesh Patel as a director on 25 July 2014 (2 pages)
25 July 2014Appointment of Mr. Jinesh Patel as a director on 25 July 2014 (2 pages)
22 April 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
22 April 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
6 March 2014Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
6 March 2014Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
12 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(3 pages)
12 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(3 pages)
20 September 2013Termination of appointment of Jinesh Patel as a director (1 page)
20 September 2013Termination of appointment of Jinesh Patel as a secretary (1 page)
20 September 2013Termination of appointment of Jinesh Patel as a secretary (1 page)
20 September 2013Termination of appointment of Jinesh Patel as a director (1 page)
31 July 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 2
(3 pages)
31 July 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 2
(3 pages)
31 July 2013Appointment of Miss Leela Govindram Prabhu as a director (2 pages)
31 July 2013Appointment of Miss Leela Govindram Prabhu as a director (2 pages)
23 November 2012Termination of appointment of a director (2 pages)
23 November 2012Termination of appointment of a director (2 pages)
20 November 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 20 November 2012 (1 page)
20 November 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 20 November 2012 (1 page)
20 November 2012Termination of appointment of Barbara Kahan as a director (1 page)
20 November 2012Termination of appointment of Barbara Kahan as a director (1 page)
20 November 2012Appointment of Mr. Jinesh Patel as a secretary (2 pages)
20 November 2012Appointment of Mr. Jinesh Patel as a director (2 pages)
20 November 2012Appointment of Mr. Jinesh Patel as a director (2 pages)
20 November 2012Appointment of Mr. Jinesh Patel as a secretary (2 pages)
12 October 2012Incorporation (36 pages)
12 October 2012Incorporation (36 pages)