Company NameJp Investment Europe Limited
Company StatusDissolved
Company Number08538149
CategoryPrivate Limited Company
Incorporation Date21 May 2013(10 years, 11 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Lars Christian Beitnes
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityNorwegian
StatusClosed
Appointed21 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVerdun Trade Centre Unit 21 Victory House, Thames
East Tilbury
Essex
RM18 8RH
Director NameJuhani Petrus Jonathan Selvani
Date of BirthApril 1988 (Born 36 years ago)
NationalitySwedish
StatusClosed
Appointed21 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressVerdun Trade Centre Unit 21 Victory House, Thames
East Tilbury
Essex
RM18 8RH
Director NameAston Corporate Management Limited (Corporation)
StatusClosed
Appointed21 May 2013(same day as company formation)
Correspondence AddressSuite 1.7 1 Warwick Row
Bressenden Place
London
SW1E 5ER
Secretary NameAston Corporate Secretarial Services Limited (Corporation)
StatusClosed
Appointed21 May 2013(same day as company formation)
Correspondence AddressVerdun Trade Centre Unit 21, Victory House, Thames
East Tilbury
Essex
RM18 8RH

Location

Registered AddressVerdun Trade Centre
1b Redbridge Lane East
Ilford
Essex
IG4 5ET
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Scandinavian Leasing Partners Ab
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
25 April 2016Application to strike the company off the register (3 pages)
24 June 2015Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
15 June 2015Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 (1 page)
10 June 2015Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 10 June 2015 (1 page)
22 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 5,000
(7 pages)
24 April 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
29 November 2014Compulsory strike-off action has been discontinued (1 page)
28 November 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 5,000
(7 pages)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
21 May 2013Incorporation
Statement of capital on 2013-05-21
  • GBP 5,000
(24 pages)