Company NameJunaid Jamshed (UK) Ltd
Company StatusDissolved
Company Number06684143
CategoryPrivate Limited Company
Incorporation Date29 August 2008(15 years, 8 months ago)
Dissolution Date21 December 2010 (13 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mohammed Jamil Baig
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2008(3 weeks, 3 days after company formation)
Appointment Duration2 years, 3 months (closed 21 December 2010)
RoleFinance
Country of ResidenceEngland
Correspondence Address1 Millwater Avenue
Dewsbury
West Yorkshire
WF12 9QN
Director NameMr Mohammed Shakeel Baig
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2008(3 weeks, 3 days after company formation)
Appointment Duration2 years, 3 months (closed 21 December 2010)
RoleCo-Oporate Sales
Country of ResidenceEngland
Correspondence Address36 Caldermill Way
Dewsbury
West Yorkshire
WF12 9QP
Secretary NameMr Mohammed Shakeel Baig
NationalityBritish
StatusClosed
Appointed22 September 2008(3 weeks, 3 days after company formation)
Appointment Duration2 years, 3 months (closed 21 December 2010)
RoleCo-Oporate Sales
Country of ResidenceEngland
Correspondence Address36 Caldermill Way
Dewsbury
West Yorkshire
WF12 9QP
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressSavile Business Centre
Mill Street East
Dewsbury
WF12 9AH
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£45,317
Cash£3,113
Current Liabilities£49,198

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
25 August 2010Application to strike the company off the register (1 page)
25 August 2010Application to strike the company off the register (1 page)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 September 2009Return made up to 29/08/09; full list of members (4 pages)
10 September 2009Return made up to 29/08/09; full list of members (4 pages)
19 June 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
19 June 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
11 November 2008Director appointed mohammed jamil baig (2 pages)
11 November 2008Director appointed mohammed jamil baig (2 pages)
11 November 2008Director and secretary appointed mohammed shakeel baig (2 pages)
11 November 2008Director and secretary appointed mohammed shakeel baig (2 pages)
1 September 2008Appointment terminated director yomtov jacobs (1 page)
1 September 2008Appointment Terminated Director yomtov jacobs (1 page)
29 August 2008Incorporation (9 pages)
29 August 2008Incorporation (9 pages)