Company NameJamasa Properties Limited
Company StatusDissolved
Company Number09316394
CategoryPrivate Limited Company
Incorporation Date18 November 2014(9 years, 5 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Lorenzo Antonelli
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityItalian
StatusClosed
Appointed10 September 2018(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 14 January 2020)
RoleBusinessman
Country of ResidenceUnited Arab Emirates
Correspondence Address25 Jermyn Street
Suite 29, Bank Chambers
London
SW1Y 6HR
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMrs Louise Jefferies
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Clarges Street
London
W1J 7EP
Director NameMiss Deborah Jane Taylor
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2015(6 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 10 September 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address45 45 Clarges Street
London
W1J 7EP
Secretary NameMiss Deborah Jane Taylor
StatusResigned
Appointed29 May 2015(6 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 10 September 2018)
RoleCompany Director
Correspondence Address45 Clarges Street
London
W1J 7EP

Location

Registered Address25 Jermyn Street
Suite 29, Bank Chambers
London
SW1Y 6HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Louise Jefferies
100.00%
Ordinary

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

14 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
13 September 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
10 September 2018Termination of appointment of Louise Jefferies as a director on 10 September 2018 (1 page)
10 September 2018Notification of Lorenzo Antonelli as a person with significant control on 10 September 2018 (2 pages)
10 September 2018Termination of appointment of Deborah Jane Taylor as a director on 10 September 2018 (1 page)
10 September 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
10 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-10
(3 pages)
10 September 2018Termination of appointment of Deborah Jane Taylor as a secretary on 10 September 2018 (1 page)
10 September 2018Appointment of Mr Lorenzo Antonelli as a director on 10 September 2018 (2 pages)
10 September 2018Cessation of Louise Jefferies as a person with significant control on 10 September 2018 (1 page)
6 June 2018Registered office address changed from 9 Stratford Place London W1C 1AZ England to 25 Jermyn Street Suite 29, Bank Chambers London SW1Y 6HR on 6 June 2018 (1 page)
6 February 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-24
(2 pages)
6 February 2018Change of name notice (2 pages)
4 January 2018Confirmation statement made on 18 November 2017 with no updates (3 pages)
12 April 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
12 April 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
3 March 2017Registered office address changed from 45 Clarges Street London W1J 7EP to 9 Stratford Place London W1C 1AZ on 3 March 2017 (1 page)
3 March 2017Registered office address changed from 45 Clarges Street London W1J 7EP to 9 Stratford Place London W1C 1AZ on 3 March 2017 (1 page)
2 February 2017Confirmation statement made on 18 November 2016 with updates (5 pages)
2 February 2017Confirmation statement made on 18 November 2016 with updates (5 pages)
6 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
6 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
20 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(5 pages)
20 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(5 pages)
3 August 2015Company name changed flower first LTD\certificate issued on 03/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-29
(3 pages)
3 August 2015Company name changed flower first LTD\certificate issued on 03/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-29
(3 pages)
9 June 2015Registered office address changed from Meadow View Chapel Green Doveridge Ashbourne DE6 5JY United Kingdom to 45 Clarges Street London W1J 7EP on 9 June 2015 (1 page)
9 June 2015Appointment of Miss Deborah Jane Taylor as a secretary on 29 May 2015 (2 pages)
9 June 2015Appointment of Miss Deborah Jane Taylor as a secretary on 29 May 2015 (2 pages)
9 June 2015Appointment of Miss Louise Jefferies as a director on 18 November 2014 (2 pages)
9 June 2015Registered office address changed from Meadow View Chapel Green Doveridge Ashbourne DE6 5JY United Kingdom to 45 Clarges Street London W1J 7EP on 9 June 2015 (1 page)
9 June 2015Appointment of Miss Louise Jefferies as a director on 18 November 2014 (2 pages)
9 June 2015Registered office address changed from Meadow View Chapel Green Doveridge Ashbourne DE6 5JY United Kingdom to 45 Clarges Street London W1J 7EP on 9 June 2015 (1 page)
8 June 2015Appointment of Miss Deborah Jane Taylor as a director on 29 May 2015 (2 pages)
8 June 2015Appointment of Miss Deborah Jane Taylor as a director on 29 May 2015 (2 pages)
18 November 2014Incorporation
Statement of capital on 2014-11-18
  • GBP 1
(20 pages)
18 November 2014Termination of appointment of Peter Valaitis as a director on 18 November 2014 (1 page)
18 November 2014Termination of appointment of Peter Valaitis as a director on 18 November 2014 (1 page)
18 November 2014Incorporation
Statement of capital on 2014-11-18
  • GBP 1
(20 pages)