Company NameJNY Consulting Limited
Company StatusDissolved
Company Number06531968
CategoryPrivate Limited Company
Incorporation Date12 March 2008(16 years ago)
Dissolution Date29 June 2010 (13 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJohn Roy
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2008(same day as company formation)
RoleIT Consultant
Correspondence Address12 Badgerwood Glade
Wetherby
West Yorkshire
LS22 7XR
Director NameVictoria Janina Roy
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2008(same day as company formation)
RoleService Manager
Correspondence Address12 Badgerwood Glade
Wetherby
Yorkshire
LS22 7XR
Secretary NameVictoria Janina Roy
NationalityBritish
StatusClosed
Appointed12 March 2008(same day as company formation)
RoleService Manager
Correspondence Address12 Badgerwood Glade
Wetherby
Yorkshire
LS22 7XR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Wharfe Mews
Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£384
Current Liabilities£1,072

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
8 March 2010Application to strike the company off the register (2 pages)
8 March 2010Application to strike the company off the register (2 pages)
14 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 March 2009Return made up to 12/03/09; full list of members (3 pages)
30 March 2009Return made up to 12/03/09; full list of members (3 pages)
27 March 2009Location of register of members (1 page)
27 March 2009Director's Change of Particulars / john ray / 27/03/2009 / Surname was: ray, now: roy (1 page)
27 March 2009Location of register of members (1 page)
27 March 2009Director's change of particulars / john ray / 27/03/2009 (1 page)
3 April 2008Appointment Terminated Director company directors LIMITED (1 page)
3 April 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
3 April 2008Appointment terminated director company directors LIMITED (1 page)
3 April 2008Director appointed john ray (2 pages)
3 April 2008Director and secretary appointed victoria janina roy (2 pages)
3 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
3 April 2008Director and secretary appointed victoria janina roy (2 pages)
3 April 2008Director appointed john ray (2 pages)
12 March 2008Incorporation (16 pages)
12 March 2008Incorporation (16 pages)