Company NameJellybugs (MC) Ltd
Company StatusDissolved
Company Number09194147
CategoryPrivate Limited Company
Incorporation Date29 August 2014(9 years, 7 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMs Nesrine El Akel
Date of BirthApril 1984 (Born 40 years ago)
NationalityFrench
StatusClosed
Appointed29 February 2016(1 year, 6 months after company formation)
Appointment Duration2 years, 12 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit-3 The Rotunda Centre Clarence Street
Kingston Upon Thames
KT1 1QJ
Director NameMrs Paula Samantha Dixon
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX
Director NameMr Umair Sami
Date of BirthNovember 1985 (Born 38 years ago)
NationalityPakistani
StatusResigned
Appointed29 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX
Director NameMr Waseem-Ur Rehman
Date of BirthMarch 1976 (Born 48 years ago)
NationalityPakistani
StatusResigned
Appointed29 August 2014(same day as company formation)
RoleCompany Director
Country of ResidencePakistan
Correspondence AddressUnit-3 The Rotunda Centre Clarence Street
Kingston Upon Thames
KT1 1QJ
Director NameMr Andrew Macgregor Mackenzie
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit-3 The Rotunda Centre Clarence Street
Kingston Upon Thames
KT1 1QJ

Location

Registered AddressUnit-3 The Rotunda Centre
Clarence Street
Kingston Upon Thames
KT1 1QJ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
30 September 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
30 September 2017Total exemption small company accounts made up to 31 December 2016 (7 pages)
22 September 2017Notification of Samsons Group Uk Ventures Ltd as a person with significant control on 22 September 2017 (1 page)
22 September 2017Cessation of Waseem-Ur Rehman as a person with significant control on 22 September 2017 (1 page)
22 September 2017Cessation of Umair Sami as a person with significant control on 22 September 2017 (1 page)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
22 September 2017Cessation of Umair Sami as a person with significant control on 22 September 2017 (1 page)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
22 September 2017Cessation of Waseem-Ur Rehman as a person with significant control on 22 September 2017 (1 page)
22 September 2017Notification of Samsons Group Uk Ventures Ltd as a person with significant control on 22 September 2017 (1 page)
20 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
11 September 2017Termination of appointment of Andrew Macgregor Mackenzie as a director on 31 July 2017 (1 page)
11 September 2017Termination of appointment of Andrew Macgregor Mackenzie as a director on 31 July 2017 (1 page)
23 August 2017Registered office address changed from Jellybugs (Mc) Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to Unit-3 the Rotunda Centre Clarence Street Kingston upon Thames KT1 1QJ on 23 August 2017 (1 page)
23 August 2017Termination of appointment of Waseem-Ur Rehman as a director on 15 May 2017 (1 page)
23 August 2017Termination of appointment of Waseem-Ur Rehman as a director on 15 May 2017 (1 page)
23 August 2017Registered office address changed from Jellybugs (Mc) Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to Unit-3 the Rotunda Centre Clarence Street Kingston upon Thames KT1 1QJ on 23 August 2017 (1 page)
29 March 2017Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
29 March 2017Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
2 February 2017Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to Jellybugs (Mc) Aldgate Tower 2 Leman Street London E1 8FA on 2 February 2017 (1 page)
2 February 2017Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to Jellybugs (Mc) Aldgate Tower 2 Leman Street London E1 8FA on 2 February 2017 (1 page)
13 September 2016Confirmation statement made on 29 August 2016 with updates (7 pages)
13 September 2016Confirmation statement made on 29 August 2016 with updates (7 pages)
8 September 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
8 September 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
29 April 2016Termination of appointment of Umair Sami as a director on 30 March 2016 (1 page)
29 April 2016Termination of appointment of Umair Sami as a director on 30 March 2016 (1 page)
29 April 2016Termination of appointment of Paula Samantha Dixon as a director on 30 March 2016 (1 page)
29 April 2016Termination of appointment of Paula Samantha Dixon as a director on 30 March 2016 (1 page)
22 March 2016Appointment of Ms Nesrine El Akel as a director on 29 February 2016 (2 pages)
22 March 2016Appointment of Ms Nesrine El Akel as a director on 29 February 2016 (2 pages)
22 March 2016Appointment of Mr Andrew Macgregor Mackenzie as a director on 29 February 2016 (2 pages)
22 March 2016Appointment of Mr Andrew Macgregor Mackenzie as a director on 29 February 2016 (2 pages)
5 November 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
5 November 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
8 September 2015Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to Third Floor 24 Chiswell Street London EC1Y 4YX on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to Third Floor 24 Chiswell Street London EC1Y 4YX on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to Third Floor 24 Chiswell Street London EC1Y 4YX on 8 September 2015 (1 page)
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)