Company NameJadira Limited
Company StatusDissolved
Company Number08818307
CategoryPrivate Limited Company
Incorporation Date17 December 2013(10 years, 4 months ago)
Dissolution Date25 February 2020 (4 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Paul Joseph Fava
Date of BirthMay 1967 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed17 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ropery Street
London
E3 4QF

Location

Registered AddressYours Business Networks Suite A
7-8 Delta Bank Road
Gateshead
Tyne And Wear
NE11 9DJ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside

Shareholders

100 at £1Paul Fava
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

25 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
2 January 2019Micro company accounts made up to 31 December 2017 (5 pages)
19 December 2018Compulsory strike-off action has been discontinued (1 page)
18 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
3 January 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
4 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
12 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
12 November 2015Registered office address changed from 12 Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7YL to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 12 November 2015 (1 page)
12 November 2015Registered office address changed from 12 Riverside Studios Amethyst Road Newcastle upon Tyne NE4 7YL to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 12 November 2015 (1 page)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 January 2015Director's details changed for Mr Paul Joseph Fava on 17 December 2014 (2 pages)
13 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
13 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
13 January 2015Director's details changed for Mr Paul Joseph Fava on 17 December 2014 (2 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 100
(24 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 100
(24 pages)