Company NameJTA Consultancy Ltd
Company StatusDissolved
Company Number09851341
CategoryPrivate Limited Company
Incorporation Date2 November 2015(8 years, 5 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)
Previous NameJTA Conultancy Ltd

Business Activity

Section NAdministrative and support service activities
SIC 79901Activities of tourist guides

Directors

Director NameMs Daughn Robinson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2017(1 year, 4 months after company formation)
Appointment Duration8 months, 3 weeks (closed 19 December 2017)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address45 Fairview Road Fairview Road
London
N15 6LH
Director NameMs Josephine Temi Akinwande
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(same day as company formation)
RoleBusiness Lady
Country of ResidenceUnited Kingdom
Correspondence Address6 Warwick Road
London
E17 5NP
Director NameMr Hassan Mahmood
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(5 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 06 June 2016)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Warwick Road
London
E17 5NP
Director NameMr Hassan Mahmood
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 March 2017)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address45 Fairview Road Fairview Road
London
N15 6LH

Location

Registered Address45 Fairview Road Fairview Road
London
N15 6LH
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
8 August 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
8 August 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
26 May 2017Registered office address changed from 6 Warwick Road London E17 5NP England to 45 Fairview Road Fairview Road London N15 6LH on 26 May 2017 (1 page)
26 May 2017Appointment of Ms Daughn Robinson as a director on 31 March 2017 (2 pages)
26 May 2017Appointment of Ms Daughn Robinson as a director on 31 March 2017 (2 pages)
26 May 2017Registered office address changed from 6 Warwick Road London E17 5NP England to 45 Fairview Road Fairview Road London N15 6LH on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Hassan Mahmood as a director on 31 March 2017 (1 page)
26 May 2017Termination of appointment of Hassan Mahmood as a director on 31 March 2017 (1 page)
7 July 2016Director's details changed for Mr Hassan Mahmmod on 5 July 2016 (2 pages)
7 July 2016Director's details changed for Mr Hassan Mahmmod on 5 July 2016 (2 pages)
15 June 2016Company name changed jta conultancy LTD\certificate issued on 15/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-06
(3 pages)
15 June 2016Appointment of Mr Hassan Mahmmod as a director on 6 June 2016 (2 pages)
15 June 2016Appointment of Mr Hassan Mahmmod as a director on 6 June 2016 (2 pages)
15 June 2016Company name changed jta conultancy LTD\certificate issued on 15/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-06
(3 pages)
14 June 2016Termination of appointment of Hassan Mahmood as a director on 6 June 2016 (1 page)
14 June 2016Director's details changed for Mr Hassan Mahmood on 6 June 2016 (2 pages)
14 June 2016Termination of appointment of Hassan Mahmood as a director on 6 June 2016 (1 page)
14 June 2016Director's details changed for Mr Hassan Mahmood on 6 June 2016 (2 pages)
14 June 2016Director's details changed for Mr Hassan Mahmood on 6 June 2016 (2 pages)
14 June 2016Director's details changed for Mr Hassan Mahmood on 6 June 2016 (2 pages)
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
27 April 2016Appointment of Mr Hassan Mahmood as a director on 25 April 2016 (2 pages)
27 April 2016Registered office address changed from 167 Holland Park Avenue Flat 7 London W11 4UR United Kingdom to 6 Warwick Road London E17 5NP on 27 April 2016 (1 page)
27 April 2016Appointment of Mr Hassan Mahmood as a director on 25 April 2016 (2 pages)
27 April 2016Termination of appointment of Josephine Temi Akinwande as a director on 25 April 2016 (1 page)
27 April 2016Registered office address changed from 167 Holland Park Avenue Flat 7 London W11 4UR United Kingdom to 6 Warwick Road London E17 5NP on 27 April 2016 (1 page)
27 April 2016Termination of appointment of Josephine Temi Akinwande as a director on 25 April 2016 (1 page)
2 November 2015Incorporation
Statement of capital on 2015-11-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 November 2015Incorporation
Statement of capital on 2015-11-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)