Company NameJonathan Saunders International Limited
Company StatusDissolved
Company Number09374026
CategoryPrivate Limited Company
Incorporation Date5 January 2015(9 years, 3 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)
Previous NameNewincco 1343 Limited

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Charles Henry Bowdler Oakshett
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2015(2 weeks after company formation)
Appointment Duration2 years, 9 months (closed 07 November 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHox House 20-24 Emerald Street
London
WC1N 3QA
Director NameEiesha Bharti Pasricha
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2015(2 weeks after company formation)
Appointment Duration2 years, 9 months (closed 07 November 2017)
RoleFashion Investor
Country of ResidenceEngland
Correspondence AddressHox House 20-24 Emerald Street
London
WC1N 3QA
Director NameMr Sharan Pasricha
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2015(2 weeks after company formation)
Appointment Duration2 years, 9 months (closed 07 November 2017)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHox House 20-24 Emerald Street
London
WC1N 3QA
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameMr Jonathan Saunders
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(2 weeks, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 03 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address159 St. John Street
London
EC1V 4QJ
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed05 January 2015(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed05 January 2015(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed05 January 2015(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX

Location

Registered Address159 St. John Street
London
EC1V 4QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

80 at £1Eiesha Bharti Pasricha
80.00%
Ordinary A
20 at £1Jonathan Saunders
20.00%
Ordinary B

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

22 January 2015Delivered on: 28 January 2015
Persons entitled: Eiesha Limited

Classification: A registered charge
Particulars: Trade mark registered in UK with reg no. 002634260 in respect of jonathan saunders (word mark). Trade mark registered in european community with international reg no. 1153939 in respect of jonathan saunders (word mark).
Outstanding

Filing History

7 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
14 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(6 pages)
6 June 2016Termination of appointment of Jonathan Saunders as a director on 3 June 2016 (1 page)
27 April 2016Registered office address changed from Dunstan House St. Cross Street London EC1N 8XA to C/O Jamie Gill - Jsil 159 st. John Street London EC1V 4QJ on 27 April 2016 (1 page)
10 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(7 pages)
22 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(7 pages)
5 October 2015Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
5 October 2015Registered office address changed from Hox House 20-24 Emerald Street London WC1N 3QA England to Dunstan House St. Cross Street London EC1N 8XA on 5 October 2015 (1 page)
5 October 2015Registered office address changed from Hox House 20-24 Emerald Street London WC1N 3QA England to Dunstan House St. Cross Street London EC1N 8XA on 5 October 2015 (1 page)
10 April 2015Appointment of Mr Jonathan Saunders as a director on 22 January 2015 (3 pages)
20 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
10 February 2015Statement of capital following an allotment of shares on 22 January 2015
  • GBP 100.00
(4 pages)
10 February 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 February 2015Change of share class name or designation (2 pages)
4 February 2015Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to Hox House 20-24 Emerald Street London WC1N 3QA on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to Hox House 20-24 Emerald Street London WC1N 3QA on 4 February 2015 (1 page)
3 February 2015Termination of appointment of Olswang Cosec Limited as a secretary on 19 January 2015 (2 pages)
3 February 2015Termination of appointment of Christopher Alan Mackie as a director on 19 January 2015 (2 pages)
3 February 2015Termination of appointment of Olswang Directors 2 Limited as a director on 19 January 2015 (2 pages)
3 February 2015Termination of appointment of Olswang Directors 1 Limited as a director on 19 January 2015 (2 pages)
2 February 2015Company name changed newincco 1343 LIMITED\certificate issued on 02/02/15
  • RES15 ‐ Change company name resolution on 2015-01-29
(2 pages)
2 February 2015Change of name notice (2 pages)
29 January 2015Appointment of Mr Sharan Pasricha as a director on 19 January 2015 (3 pages)
29 January 2015Appointment of Eiesha Bharti Pasricha as a director on 19 January 2015 (3 pages)
29 January 2015Appointment of Mr Charles Henry Bowdler Oakshett as a director on 19 January 2015 (3 pages)
28 January 2015Registration of charge 093740260001, created on 22 January 2015 (35 pages)
5 January 2015Incorporation
Statement of capital on 2015-01-05
  • GBP 1
(45 pages)