Company NameMcJoe Ltd.
Company StatusDissolved
Company Number11468282
CategoryPrivate Limited Company
Incorporation Date17 July 2018(5 years, 9 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Yahia Salem
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Action House 53 Sandgate Street
London
SE15 1LE
Director NameMrs Anan Salem
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Action House 53 Sandgate Street
London
SE15 1LE

Location

Registered Address2 Action House
53 Sandgate Street
London
SE15 1LE
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardLivesey
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

22 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
18 May 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
6 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-05
(3 pages)
5 August 2019Director's details changed for Mrs Anan Ali Ebrahim Shaker on 31 July 2019 (2 pages)
23 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
11 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-11
(3 pages)
11 July 2019Change of details for Mrs Anan Ali Ebrahim Shaker as a person with significant control on 30 May 2019 (2 pages)
31 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-31
(3 pages)
7 December 2018Registered office address changed from Unit 30 Action House 53 Sandgate Street London SE15 1LE United Kingdom to 2 Action House 53 Sandgate Street London SE15 1LE on 7 December 2018 (1 page)
17 July 2018Incorporation
Statement of capital on 2018-07-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)