Company NameJesmond Lets Limited
Company StatusDissolved
Company Number09359088
CategoryPrivate Limited Company
Incorporation Date17 December 2014(9 years, 4 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSunil Paul Khana
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Elgy Road
Newcastle Upon Tyne
NE3 4UU
Director NameAlisha Khanna
Date of BirthMay 1995 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Elgy Road
Newcastle Upon Tyne
NE3 4UU
Director NameMrs Anju Khanna
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Elgy Road
Newcastle Upon Tyne
NE3 4UU
Director NameMr Kiran Shivam Paul Khanna
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Elgy Road
Newcastle Upon Tyne
NE3 4UU

Location

Registered Address15 Elgy Road
Newcastle Upon Tyne
NE3 4UU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

80 at £1Sunil Paul Khanna
80.00%
Ordinary A
5 at £1Alisha Khanna
5.00%
Ordinary C
5 at £1Kiran Shivam Paul Khanna
5.00%
Ordinary D
10 at £1Anju Khanna
10.00%
Ordinary B

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2019First Gazette notice for voluntary strike-off (1 page)
18 April 2019Application to strike the company off the register (1 page)
18 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
16 January 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
2 January 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 January 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
11 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
17 December 2014Incorporation
Statement of capital on 2014-12-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)
17 December 2014Incorporation
Statement of capital on 2014-12-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)