Company NameJuileco Ltd
Company StatusDissolved
Company Number08854805
CategoryPrivate Limited Company
Incorporation Date21 January 2014(10 years, 3 months ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Lulzim Kurtaj
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityPolish
StatusClosed
Appointed01 February 2018(4 years after company formation)
Appointment Duration1 year, 8 months (closed 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address408 Kenton Lane
Harrow
HA3 8RQ
Director NameMr Nasir Iqbal
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Weston Drive
Stanmore
London
HA7 2EX
Director NameMr Mansoor Butt
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2018(3 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 10 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address408 Kenton Lane
Harrow
HA3 8RQ
Director NameMr Nasir Iqbal
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2018(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address408 Kenton Lane
Harrow
HA3 8RQ

Location

Registered Address408 Kenton Lane
Harrow
HA3 8RQ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardBelmont
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

18 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
2 October 2017Registered office address changed from 13 Stamford Close London N15 4PX England to 20 Tadworth Parade Hornchurch Essex RM12 5AS on 2 October 2017 (1 page)
5 July 2017Cessation of Nasir Iqbal as a person with significant control on 20 June 2017 (1 page)
5 July 2017Termination of appointment of Nasir Iqbal as a director on 20 June 2017 (1 page)
1 June 2017Registered office address changed from 9 Weston Drive Stanmore London HA72EX to 13 Stamford Close London N15 4PX on 1 June 2017 (1 page)
4 April 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
18 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
6 April 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
12 February 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
2 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
21 January 2014Incorporation
Statement of capital on 2014-01-21
  • GBP 1
(36 pages)