JUNEADAM LIMITED
Status | DISSOLVED |
Company No. | 03175553 |
Category | Private Limited Company |
Incorporated | 20 Mar 1996 |
Age | 28 years, 2 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 04 Nov 2014 |
Years | 9 years, 6 months, 26 days |
SUMMARY
JUNEADAM LIMITED is an dissolved private limited company with number 03175553. It was incorporated 28 years, 2 months, 10 days ago, on 20 March 1996 and it was dissolved 9 years, 6 months, 26 days ago, on 04 November 2014. The company address is 8 Salisbury Square, London, EC4Y 8BB.
Company Fillings
Liquidation receiver abstract of receipts and payments with brought down date
Date: 10 Jan 2014
Action Date: 29 Nov 2013
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2013-11-29
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 12 Dec 2013
Action Date: 27 Nov 2013
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2013-11-27
Documents
Liquidation receiver cease to act receiver
Date: 09 Dec 2013
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Termination director company with name
Date: 14 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Sproule
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 10 Dec 2012
Action Date: 27 Nov 2012
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2012-11-27
Documents
Liquidation receiver administrative receivers report
Date: 23 Feb 2012
Category: Insolvency
Sub Category: Receiver
Type: 3.10
Documents
Legacy
Date: 23 Feb 2012
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Change registered office address company with date old address
Date: 08 Dec 2011
Action Date: 08 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-08
Old address: Watermill Farm Hazel End Stansted Essex CM24 8TP
Documents
Legacy
Date: 06 Dec 2011
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2011
Action Date: 20 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-20
Documents
Accounts with accounts type small
Date: 07 Dec 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Eric Henry Sproule
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Henry Sproule
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Elizabeth Olive Sproule
Documents
Change person secretary company with change date
Date: 12 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Mr Eric Henry Sproule
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2010
Action Date: 20 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-20
Documents
Change account reference date company previous shortened
Date: 13 Apr 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA01
New date: 2010-02-28
Made up date: 2010-03-31
Documents
Accounts with accounts type small
Date: 23 Mar 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 24 Sep 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 24 Sep 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 24 Sep 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 03 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/08; full list of members
Documents
Legacy
Date: 08 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 08/04/2008 from watermill farm hazel end stansted essex CM24 8TP
Documents
Legacy
Date: 07 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 07/04/2008 from vine house 11 balfour mews london W1Y 5RJ
Documents
Accounts with accounts type small
Date: 31 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 15 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/07; full list of members
Documents
Accounts with accounts type small
Date: 10 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 02 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/06; full list of members
Documents
Legacy
Date: 17 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 07 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 24 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/05; full list of members
Documents
Accounts with accounts type small
Date: 03 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 29 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/04; full list of members
Documents
Accounts with accounts type small
Date: 07 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type full
Date: 09 Apr 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 01 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/03; full list of members
Documents
Legacy
Date: 24 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/02; full list of members
Documents
Legacy
Date: 09 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Oct 2001
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 29 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Oct 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 15 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 24 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/01; full list of members
Documents
Accounts with accounts type full
Date: 01 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 25 Apr 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 05/04/00 to 31/03/00
Documents
Legacy
Date: 19 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/00; full list of members
Documents
Legacy
Date: 01 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 01/10/99 from: 26-28 conway street london W1P 5HW
Documents
Legacy
Date: 01 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Sep 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 09 Jul 1999
Action Date: 05 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-05
Documents
Accounts with accounts type full
Date: 01 May 1999
Action Date: 05 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-05
Documents
Legacy
Date: 15 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/99; no change of members
Documents
Legacy
Date: 25 Jan 1999
Category: Address
Type: 287
Description: Registered office changed on 25/01/99 from: 2 milmans street kings road chelsea london SW10 0DA
Documents
Legacy
Date: 24 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/98; full list of members
Documents
Accounts with accounts type full
Date: 03 Mar 1998
Action Date: 05 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-05
Documents
Legacy
Date: 06 Jan 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jan 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/03/97; full list of members
Documents
Legacy
Date: 14 Feb 1997
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/07 to 05/04
Documents
Legacy
Date: 23 Aug 1996
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/97 to 31/07/97
Documents
Legacy
Date: 12 Aug 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 12 Aug 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 12 Aug 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 12 Aug 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Aug 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 12 Aug 1996
Category: Address
Type: 287
Description: Registered office changed on 12/08/96 from: 16 st john street london EC1M 4AY
Documents
Legacy
Date: 08 Aug 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Aug 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
60 GRAY'S INN ROAD,LONDON,WC1X 8AQ
Number: | 09458625 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 BRETTON HALL OFFICE,CHESTER,CH4 0DF
Number: | 11427102 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 ERHART HOUSE,LONDON,NW9 5ZQ
Number: | 05909829 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUEENSGATE HOUSE, 23 NORTH PARK,NORTH YORKSHIRE,HG1 5PD
Number: | 05010120 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEEK ELECTRICAL SERVICES LIMITED
2 GLEBE DRIVE,RAYLEIGH,SS6 9HJ
Number: | 11920782 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECURITY & ELECTRICAL SUPPLIES LIMITED
UNIT 1,STOCKTON ON TEES,TS17 0AS
Number: | 05065313 |
Status: | ACTIVE |
Category: | Private Limited Company |