Company NameJulesco Limited
Company StatusDissolved
Company Number10316622
CategoryPrivate Limited Company
Incorporation Date8 August 2016(7 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameGandalph Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Director

Director NameJulie Ann Jones
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2016(same day as company formation)
RoleCommunications Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Market Place
London
W1W 8AN

Location

Registered Address26 Market Place
London
W1W 8AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
28 January 2020Application to strike the company off the register (3 pages)
17 October 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
16 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-11
(3 pages)
13 September 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
12 September 2019Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS England to 26 Market Place London W1W 8AN on 12 September 2019 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
24 September 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
9 May 2018Previous accounting period shortened from 31 August 2018 to 31 March 2018 (1 page)
8 May 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
28 September 2017Registered office address changed from Bank Chambers, 6-10 Borough High Street London SE1 9QQ United Kingdom to 3 Lloyd's Avenue London EC3N 3DS on 28 September 2017 (1 page)
28 September 2017Registered office address changed from Bank Chambers, 6-10 Borough High Street London SE1 9QQ United Kingdom to 3 Lloyd's Avenue London EC3N 3DS on 28 September 2017 (1 page)
8 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
26 May 2017Statement of capital following an allotment of shares on 9 May 2017
  • GBP 2
(4 pages)
26 May 2017Statement of capital following an allotment of shares on 9 May 2017
  • GBP 2
(4 pages)
8 August 2016Incorporation
Statement of capital on 2016-08-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
8 August 2016Incorporation
Statement of capital on 2016-08-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)