Company NameJaensch Limited
Company StatusDissolved
Company Number08941106
CategoryPrivate Limited Company
Incorporation Date17 March 2014(10 years, 1 month ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Peter Alexander Jansch
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2014(same day as company formation)
RoleTrader Gems And Jewellery
Country of ResidenceLuxembourg
Correspondence AddressHallswelle House 1 Hallswelle Road
Golders Green
London
NW11 0DH
Director NameMohamed Salih Maricar
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2015(9 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH

Location

Registered AddressHallswelle House 1 Hallswelle Road
Golders Green
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Shareholders

1 at £1Peter Alexander Jansch
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
22 August 2016Application to strike the company off the register (3 pages)
22 August 2016Application to strike the company off the register (3 pages)
27 April 2016Compulsory strike-off action has been discontinued (1 page)
27 April 2016Compulsory strike-off action has been discontinued (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
9 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
9 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
28 January 2015Appointment of Mohamed Salih Maricar as a director on 6 January 2015 (4 pages)
28 January 2015Appointment of Mohamed Salih Maricar as a director on 6 January 2015 (4 pages)
28 January 2015Appointment of Mohamed Salih Maricar as a director on 6 January 2015 (4 pages)
20 January 2015Registered office address changed from Gray's Antique Market 58 Davies Street Unit 5, 4Th Floor London W1K 5JF United Kingdom to Hallswelle House 1 Hallswelle Road Golders Green London NW11 0DH on 20 January 2015 (2 pages)
20 January 2015Registered office address changed from Gray's Antique Market 58 Davies Street Unit 5, 4Th Floor London W1K 5JF United Kingdom to Hallswelle House 1 Hallswelle Road Golders Green London NW11 0DH on 20 January 2015 (2 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)