Company NameJEBB Industries Limited
Company StatusDissolved
Company Number08550207
CategoryPrivate Limited Company
Incorporation Date30 May 2013(10 years, 11 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameNani Ben Eli
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIsraeli
StatusClosed
Appointed30 May 2013(same day as company formation)
RoleInvestments In Real Estate
Country of ResidenceIsrael
Correspondence AddressApt 35 40 Byalik Street
Ashod
7763240
Director NameIoanna Ellina
Date of BirthJune 1981 (Born 42 years ago)
NationalityCypriot
StatusClosed
Appointed30 May 2013(same day as company formation)
RoleCorporate Advisor
Country of ResidenceCyprus
Correspondence AddressApt 9 129 Dromos Ar.
Limassol
Pano Polemidia
4130
Director NameAndria Gavrielidou
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityCypriot
StatusClosed
Appointed30 May 2013(same day as company formation)
RoleCorporate Advisor
Country of ResidenceCyprus
Correspondence Address4a Lysis Street
Nicosia
Dali
2540
Secretary NameAppleton Secretaries Limited (Corporation)
StatusClosed
Appointed30 May 2013(same day as company formation)
Correspondence AddressStudio G3 Grove Park Studios
188 -192 Sutton Court Road
London
W4 3HR

Location

Registered AddressStudio G3 Grove Park Studios
188-192 Sutton Court Road
London
W4 3HR
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Compone Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,228
Cash£31
Current Liabilities£14,419

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
1 June 2015Registered office address changed from Studio G3 Grove Park Studios 188 -192 Sutton Court Road London W4 3HR to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 1 June 2015 (1 page)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(6 pages)
1 June 2015Registered office address changed from Studio G3 Grove Park Studios 188 -192 Sutton Court Road London W4 3HR to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 1 June 2015 (1 page)
9 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(6 pages)
15 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 May 2013Incorporation (20 pages)