Company NameJHB Software Development Ltd
Company StatusDissolved
Company Number08826920
CategoryPrivate Limited Company
Incorporation Date30 December 2013(10 years, 3 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Director

Director NameChanchal Mahmud
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBangladeshi
StatusClosed
Appointed30 December 2013(same day as company formation)
RolePrivate Service
Country of ResidenceEngland
Correspondence Address221 Corporation Street
London
E15 3DL

Location

Registered Address221 Corporation Street
London
E15 3DL
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardWest Ham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Chanchal Mahmud
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
10 February 2016Application to strike the company off the register (3 pages)
10 February 2016Application to strike the company off the register (3 pages)
29 May 2015Compulsory strike-off action has been discontinued (1 page)
29 May 2015Compulsory strike-off action has been discontinued (1 page)
28 May 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
28 May 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
28 May 2015Registered office address changed from 112-116 Whitechapel Road London London E1 1JE England to 221 Corporation Street London E15 3DL on 28 May 2015 (1 page)
28 May 2015Registered office address changed from 221 Corporation Street London E15 3DL England to 221 Corporation Street London E15 3DL on 28 May 2015 (1 page)
28 May 2015Registered office address changed from 221 Corporation Street London E15 3DL England to 221 Corporation Street London E15 3DL on 28 May 2015 (1 page)
28 May 2015Registered office address changed from 112-116 Whitechapel Road London London E1 1JE England to 221 Corporation Street London E15 3DL on 28 May 2015 (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
30 December 2013Incorporation
Statement of capital on 2013-12-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
30 December 2013Incorporation
Statement of capital on 2013-12-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
30 December 2013Incorporation
Statement of capital on 2013-12-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)