Company NameJomad Technology Limited
Company StatusDissolved
Company Number07054236
CategoryPrivate Limited Company
Incorporation Date22 October 2009(14 years, 5 months ago)
Dissolution Date14 December 2021 (2 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameJohn Maduka
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC12 Marquis Court Marquisway
Team Valley Trading Estate
Gateshead
NE11 0RU

Location

Registered AddressC12 Marquis Court Marquisway
Team Valley Trading Estate
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Financials

Year2012
Net Worth£959
Current Liabilities£52,133

Accounts

Latest Accounts31 October 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

31 October 2017Liquidators' statement of receipts and payments to 23 September 2017 (9 pages)
9 November 2016Liquidators' statement of receipts and payments to 23 September 2016 (7 pages)
16 October 2015Liquidators' statement of receipts and payments to 23 September 2015 (8 pages)
16 October 2015Liquidators statement of receipts and payments to 23 September 2015 (8 pages)
20 October 2014Registered office address changed from C/O C/O Advantage Accounts Limited Coventry University Technology Park Puma Way Coventry CV1 2TT to C12 Marquis Court Marquisway Team Valley Trading Estate Gateshead NE11 0RU on 20 October 2014 (2 pages)
7 October 2014Statement of affairs with form 4.19 (5 pages)
7 October 2014Appointment of a voluntary liquidator (1 page)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
19 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(3 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
11 February 2013Registered office address changed from C/O Advantage Accounts 3 the Quadrant Warwick Road Coventry CV1 2DY United Kingdom on 11 February 2013 (1 page)
25 January 2013Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
13 February 2012Registered office address changed from C/O Advantage Accounts 3 the Quadrant Coventry West Midlands CV1 2DY United Kingdom on 13 February 2012 (1 page)
13 February 2012Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
13 February 2012Director's details changed for John Maduka on 22 March 2011 (2 pages)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
10 November 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
10 November 2011Compulsory strike-off action has been suspended (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
7 April 2011Registered office address changed from 8 & 9 Innovation Village Cheetah Road Coventry CV1 2TL England on 7 April 2011 (1 page)
7 April 2011Registered office address changed from 8 & 9 Innovation Village Cheetah Road Coventry CV1 2TL England on 7 April 2011 (1 page)
11 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
22 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)