Company NameJovel London Ltd
Company StatusDissolved
Company Number08934643
CategoryPrivate Limited Company
Incorporation Date12 March 2014(10 years, 1 month ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMrs Irem Bolat
Date of BirthMarch 1979 (Born 45 years ago)
NationalityTurkish
StatusClosed
Appointed12 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB21 Chartwell House Watetfront Drive
Chelsea
London
SW10 0BF

Location

Registered AddressB21 Chartwell House
Watetfront Drive
Chelsea
London
SW10 0BF

Shareholders

100 at £1Irem Bolat
100.00%
Ordinary

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

28 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
10 June 2020Confirmation statement made on 6 June 2020 with updates (4 pages)
16 July 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
24 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
6 February 2019Registered office address changed from 165 Kensington High Street London W8 6SH United Kingdom to B21 Chartwell House Watetfront Drive Chelsea London SW10 0BF on 6 February 2019 (1 page)
1 February 2019Change of details for Mrs Irem Bolat as a person with significant control on 1 February 2019 (2 pages)
1 February 2019Director's details changed for Mrs Irem Bolat on 1 February 2019 (2 pages)
7 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
6 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
26 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
19 March 2018Registered office address changed from 165 Kensington High Street London W8 6SH England to 165 Kensington High Street London W8 6SH on 19 March 2018 (1 page)
20 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
1 June 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (6 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (6 pages)
20 May 2016Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
20 May 2016Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
21 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
21 April 2016Registered office address changed from Flat 34, Ranelagh House, 3-5 Elystan Place London Greater London SW3 3LD to 165 Kensington High Street London W8 6SH on 21 April 2016 (1 page)
21 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
21 April 2016Registered office address changed from Flat 34, Ranelagh House, 3-5 Elystan Place London Greater London SW3 3LD to 165 Kensington High Street London W8 6SH on 21 April 2016 (1 page)
31 July 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
31 July 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
26 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
26 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
12 March 2014Incorporation
Statement of capital on 2014-03-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
12 March 2014Incorporation
Statement of capital on 2014-03-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
12 March 2014Incorporation
Statement of capital on 2014-03-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)