JADECOM LIMITED
Overview
| Company Name | JADECOM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06983896 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
Where is JADECOM LIMITED located?
| Registered Office Address | The Rivington House 82 Great Eastern Street EC2A 3JF London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest filings for JADECOM LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Adam Martin as a director | 2 pages | AP01 | ||
Appointment of Emma Karen Martin as a director | 2 pages | AP01 | ||
Appointment of Eric John Martin as a director | 2 pages | AP01 | ||
Appointment of Edward Martin as a director | 2 pages | AP01 | ||
Appointment of Mr Charles White as a director | 1 pages | AP01 | ||
Appointment of Mr Jason Simon Martin as a director | 1 pages | AP01 | ||
Termination of appointment of Darren Symes as a director | 1 pages | TM01 | ||
Termination of appointment of Paramount Properties (U.K.) Limited as a director | 1 pages | TM01 | ||
Appointment of Sarah Hannah Martin as a secretary | 1 pages | AP03 | ||
Registered office address changed from 35 Firs Avenue London N11 3NE England on Oct 22, 2009 | 1 pages | AD01 | ||
Incorporation | 13 pages | NEWINC | ||
Who are the officers of JADECOM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARTIN, Sarah Hannah | Secretary | Inchmery Road SE6 2NB London 11 | British | 146382580001 | ||||||
| MARTIN, Adam | Director | Burnt Oak Lane DA15 9BW Sidcup 7 Kent | British | 146524390001 | ||||||
| MARTIN, Edward | Director | Lambardes New Ash Green DA3 8HU Longfield 8 Kent | British | 146493150001 | ||||||
| MARTIN, Emma Karen | Director | Burnt Oak Lane DA15 9BW Sidcup 7 Kent | British | 146524320001 | ||||||
| MARTIN, Eric John | Director | Orchard Close DA3 7JP Longfield 4 Kent | British | 146523790001 | ||||||
| MARTIN, Jason Simon | Director | The Row New Ash Green DA3 8JB Longfield 4 Kent | British | 146484320001 | ||||||
| WHITE, Charles | Director | Pinewood Gardens TN4 0NN Tunbridge Wells 6 Kent | British | 146484330001 | ||||||
| SYMES, Darren | Director | Firs Avenue N11 3NE London 35 England | England | British | 134024050001 | |||||
| PARAMOUNT PROPERTIES (U.K.) LIMITED | Director | Firs Avenue N11 3NE London 35 | 128340940001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0