Company NameJaeger House Limited
Company StatusDissolved
Company Number08414383
CategoryPrivate Limited Company
Incorporation Date21 February 2013(11 years, 2 months ago)
Dissolution Date29 March 2016 (8 years ago)

Directors

Director NameMr Jared Matthew D'Cruz
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Falmouth House
Clarendon Place Paddington
London
W2 2NT
Director NameMr Ali Moghaddamasl
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Westmoreland House Cumberland Park
Scrubs Lane
London
NW10 6RE

Location

Registered AddressAudit House
260 Field End Road
Eastcote
Middlesex
HA4 9LT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardCavendish
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2015Compulsory strike-off action has been suspended (1 page)
16 September 2015Compulsory strike-off action has been suspended (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
29 July 2014Compulsory strike-off action has been suspended (1 page)
29 July 2014Compulsory strike-off action has been suspended (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 March 2014Director's details changed for Mr Ali Moghaddamasl on 6 March 2014 (3 pages)
17 March 2014Director's details changed for Mr Ali Moghaddamasl on 6 March 2014 (3 pages)
17 March 2014Director's details changed for Mr Ali Moghaddamasl on 6 March 2014 (3 pages)
15 October 2013Registered office address changed from 123 Pall Mall London SW1Y 5EA England on 15 October 2013 (1 page)
15 October 2013Registered office address changed from 123 Pall Mall London SW1Y 5EA England on 15 October 2013 (1 page)
18 July 2013Registered office address changed from 123 Pall Mall London SW1 5EA England on 18 July 2013 (1 page)
18 July 2013Registered office address changed from 123 Pall Mall London SW1 5EA England on 18 July 2013 (1 page)
21 February 2013Incorporation
Statement of capital on 2013-02-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
21 February 2013Incorporation
Statement of capital on 2013-02-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)