Company NameJaccaud Zein Architects Limited
Company StatusDissolved
Company Number08266018
CategoryPrivate Limited Company
Incorporation Date23 October 2012(11 years, 6 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Jean Paul Jaccaud
Date of BirthFebruary 1971 (Born 53 years ago)
NationalitySwiss
StatusClosed
Appointed23 October 2012(same day as company formation)
RoleArchitect
Country of ResidenceSwitzerland
Correspondence AddressRue Agasse 36
Geneve
1208
Director NameMrs Tanya Zein Jaccaud
Date of BirthJune 1972 (Born 51 years ago)
NationalitySwiss
StatusClosed
Appointed23 October 2012(same day as company formation)
RoleArchitect
Country of ResidenceSwitzerland
Correspondence AddressRue Agasse 36
Geneve
1208
Secretary NameMrs Tanya Zein Jaccaud
StatusClosed
Appointed23 October 2012(same day as company formation)
RoleCompany Director
Correspondence AddressRue Agasse 36
Geneve
1208

Contact

Websitejaccaudzein.com
Telephone020 76854075
Telephone regionLondon

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Jean Paul Jaccaud
50.00%
Ordinary
1 at £1Tanya Zein Jaccaud
50.00%
Ordinary

Financials

Year2014
Net Worth£22,030
Cash£7,013
Current Liabilities£14,395

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2020First Gazette notice for voluntary strike-off (1 page)
6 November 2020Application to strike the company off the register (3 pages)
28 October 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
6 August 2019Micro company accounts made up to 31 October 2018 (3 pages)
22 October 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
6 August 2018Micro company accounts made up to 31 October 2017 (2 pages)
30 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
9 August 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
9 August 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (7 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (7 pages)
19 January 2017Director's details changed for Mrs Tanya Zein Jaccaud on 1 January 2017 (2 pages)
19 January 2017Director's details changed for Mr Jean Paul Jaccaud on 1 January 2017 (2 pages)
19 January 2017Secretary's details changed for Mrs Tanya Zein Jaccaud on 1 January 2017 (1 page)
19 January 2017Director's details changed for Mrs Tanya Zein Jaccaud on 1 January 2017 (2 pages)
19 January 2017Secretary's details changed for Mrs Tanya Zein Jaccaud on 1 January 2017 (1 page)
19 January 2017Director's details changed for Mr Jean Paul Jaccaud on 1 January 2017 (2 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
2 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(5 pages)
2 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(5 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 July 2015Registered office address changed from , 42a Albert Street, London, NW1 7NU to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 29 July 2015 (1 page)
29 July 2015Registered office address changed from 42a Albert Street London NW1 7NU to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 29 July 2015 (1 page)
29 July 2015Registered office address changed from , 42a Albert Street, London, NW1 7NU to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 29 July 2015 (1 page)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(6 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(6 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
4 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(6 pages)
4 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(6 pages)
20 February 2013Register inspection address has been changed (2 pages)
20 February 2013Register inspection address has been changed (2 pages)
20 February 2013Register(s) moved to registered inspection location (2 pages)
20 February 2013Register(s) moved to registered inspection location (2 pages)
23 October 2012Incorporation (24 pages)
23 October 2012Incorporation (24 pages)