London
E1 8FA
Director Name | Ms Nesrine El Akel |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | French |
Status | Closed |
Appointed | 29 February 2016(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 12 months (closed 26 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit-3 The Rotunda Centre Clarence Street Kingston Upon Thames KT1 1QJ |
Director Name | Mrs Paula Samantha Dixon |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate Tower 2 Lehman Street London E1 8FA |
Director Name | Mr Waseem-Ur Rehman |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 03 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | Aldgate Tower 2 Lehman Street London E1 8FA |
Director Name | Mr Andrew Macgregor Mackenzie |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Unit-3 The Rotunda Centre Clarence Street Kingston Upon Thames KT1 1QJ |
Registered Address | Unit-3 The Rotunda Centre Clarence Street Kingston Upon Thames KT1 1QJ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
22 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
11 September 2017 | Termination of appointment of Andrew Macgregor Mackenzie as a director on 31 July 2017 (1 page) |
11 September 2017 | Termination of appointment of Andrew Macgregor Mackenzie as a director on 31 July 2017 (1 page) |
3 September 2017 | Total exemption small company accounts made up to 31 December 2016 (7 pages) |
3 September 2017 | Total exemption small company accounts made up to 31 December 2016 (7 pages) |
23 August 2017 | Termination of appointment of Waseem-Ur Rehman as a director on 15 May 2017 (1 page) |
23 August 2017 | Registered office address changed from Jellybugs (Mj) 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 2017 | Registered office address changed from Jellybugs (Mj) 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 2017 | Termination of appointment of Waseem-Ur Rehman as a director on 15 May 2017 (1 page) |
2 February 2017 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to Jellybugs (Mj) Aldgate Tower 2 Leman Street London E1 8FA on 2 February 2017 (1 page) |
2 February 2017 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to Jellybugs (Mj) Aldgate Tower 2 Leman Street London E1 8FA on 2 February 2017 (1 page) |
18 January 2017 | Confirmation statement made on 3 December 2016 with updates (7 pages) |
18 January 2017 | Confirmation statement made on 3 December 2016 with updates (7 pages) |
29 April 2016 | Termination of appointment of Paula Samantha Dixon as a director on 30 March 2016 (1 page) |
29 April 2016 | Termination of appointment of Paula Samantha Dixon as a director on 30 March 2016 (1 page) |
22 March 2016 | Appointment of Mr Andrew Macgregor Mackenzie as a director on 29 February 2016 (2 pages) |
22 March 2016 | Appointment of Mr Andrew Macgregor Mackenzie as a director on 29 February 2016 (2 pages) |
22 March 2016 | Appointment of Ms Nesrine El Akel as a director on 29 February 2016 (2 pages) |
22 March 2016 | Appointment of Ms Nesrine El Akel as a director on 29 February 2016 (2 pages) |
4 December 2015 | Company name changed jellybugs (mega jump) LTD\certificate issued on 04/12/15
|
4 December 2015 | Company name changed jellybugs (mega jump) LTD\certificate issued on 04/12/15
|
3 December 2015 | Incorporation Statement of capital on 2015-12-03
|
3 December 2015 | Incorporation Statement of capital on 2015-12-03
|