Company NameJOCA Consulting Limited
Company StatusDissolved
Company Number09082715
CategoryPrivate Limited Company
Incorporation Date12 June 2014(9 years, 10 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Director

Director NameMr Soobaschand Seebaluck
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP

Location

Registered Address26 Cowper Street
First Floor
London
EC2A 4AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Gabriel Rene Emile Jean
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
23 December 2019Application to strike the company off the register (1 page)
14 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
12 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
18 June 2018Registered office address changed from 64 Paul Street Ground Floor Right 64 Paul Street London EC2A 4NG United Kingdom to 26 Cowper Street First Floor London EC2A 4AP on 18 June 2018 (1 page)
14 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
13 June 2017Director's details changed for Mr Soobaschand Seebaluck on 1 May 2017 (2 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
13 June 2017Director's details changed for Mr Soobaschand Seebaluck on 1 May 2017 (2 pages)
21 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
21 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
29 July 2016Registered office address changed from 851 High Road Goodmayes London IG3 8TG to 64 Paul Street Ground Floor Right 64 Paul Street London EC2A 4NG on 29 July 2016 (1 page)
29 July 2016Registered office address changed from 851 High Road Goodmayes London IG3 8TG to 64 Paul Street Ground Floor Right 64 Paul Street London EC2A 4NG on 29 July 2016 (1 page)
15 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 4
(6 pages)
15 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 4
(6 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
19 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 4
(3 pages)
19 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 4
(3 pages)
12 June 2014Incorporation
Statement of capital on 2014-06-12
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 June 2014Incorporation
Statement of capital on 2014-06-12
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)