JERUSALEM DUNDROD LIMITED
Status | DISSOLVED |
Company No. | 04639334 |
Category | Private Limited Company |
Incorporated | 16 Jan 2003 |
Age | 21 years, 4 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 22 May 2012 |
Years | 12 years, 8 days |
SUMMARY
JERUSALEM DUNDROD LIMITED is an dissolved private limited company with number 04639334. It was incorporated 21 years, 4 months, 14 days ago, on 16 January 2003 and it was dissolved 12 years, 8 days ago, on 22 May 2012. The company address is 52 Frederick Road 52 Frederick Road, Birmingham, B15 1HN, West Midlands.
Company Fillings
Gazette dissolved voluntary
Date: 22 May 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 31 Jan 2012
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2012
Action Date: 16 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-16
Documents
Appoint person director company with name date
Date: 03 Jan 2012
Action Date: 03 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chris Gilbert
Appointment date: 2012-01-03
Documents
Termination director company with name termination date
Date: 14 Nov 2011
Action Date: 11 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-11-11
Officer name: Jill Katharine Skinner
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change corporate director company with change date
Date: 18 Jul 2011
Action Date: 31 May 2011
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2011-05-31
Officer name: Kleinwort Benson Trustees Ltd
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 16 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-16
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Appoint person director company with name
Date: 28 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nick Kerr-Sheppard
Documents
Appoint person director company with name
Date: 27 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jill Katharine Skinner
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2010
Action Date: 16 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-16
Documents
Change corporate director company with change date
Date: 20 Jan 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-01-20
Officer name: Kleinwort Benson Trustees Ltd
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 13 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 22 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/07; full list of members
Documents
Legacy
Date: 22 Feb 2007
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 13 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 27 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 27/09/05 from: 50 frederick road edgbaston birmingham west midlands B15 1HN
Documents
Legacy
Date: 14 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 29 Apr 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 17 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/04; full list of members
Documents
Some Companies
71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE
Number: | 04380283 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
HOLIDAY HOMES SOUTH WEST LIMITED
6 WINDSOR DRIVE,ALTRINCHAM,WA14 3GW
Number: | 05492329 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 RYDAL ROAD,ULVERSTON,LA12 9BU
Number: | 08991746 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWER 12 18/22 BRIDGE STREET,MANCHESTER,M3 3BZ
Number: | 09209265 |
Status: | ACTIVE |
Category: | Private Limited Company |
CEDAR LODGE ALLANS WAY,WATFORD,WD25 0GJ
Number: | 11601163 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRANMERE HOUSE,ROWLAND'S CASTLE,PO9 6BP
Number: | 10937426 |
Status: | ACTIVE |
Category: | Private Limited Company |