Company NameJarla Limited
Company StatusDissolved
Company Number05136837
CategoryPrivate Limited Company
Incorporation Date25 May 2004(19 years, 11 months ago)
Dissolution Date12 June 2007 (16 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameArthur Daniel Walker
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address73 Millfield Road
York
North Yorkshire
YO23 1NH
Director NameVivien Anne Walker
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address73 Millfield Road
York
North Yorkshire
YO23 1NH
Secretary NameVivien Anne Walker
NationalityBritish
StatusClosed
Appointed25 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address73 Millfield Road
York
North Yorkshire
YO23 1NH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address38 Queen Street
Scarborough
North Yorkshire
YO11 1HE
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
16 January 2007Application for striking-off (1 page)
23 June 2006Secretary's particulars changed;director's particulars changed (1 page)
23 June 2006Return made up to 25/05/06; full list of members (2 pages)
23 June 2006Director's particulars changed (1 page)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
27 May 2005Return made up to 25/05/05; full list of members (3 pages)
24 June 2004Ad 25/05/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
24 June 2004Director resigned (1 page)
24 June 2004New director appointed (2 pages)
24 June 2004Secretary resigned (1 page)
24 June 2004New secretary appointed (2 pages)
24 June 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
24 June 2004New director appointed (2 pages)
25 May 2004Incorporation (15 pages)