Company NameJANE Naik Ltd
Company StatusDissolved
Company Number07202636
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years, 1 month ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

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

Directors

Director NameMs Jane Naik
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jane Naik
100.00%
Ordinary

Financials

Year2014
Net Worth£231
Cash£1,663
Current Liabilities£5,954

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
22 January 2018Application to strike the company off the register (3 pages)
15 November 2017Micro company accounts made up to 30 April 2017 (6 pages)
15 November 2017Micro company accounts made up to 30 April 2017 (6 pages)
24 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
25 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
25 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
11 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Director's details changed for Jane Naik on 25 March 2015 (2 pages)
11 May 2015Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to 46 Hamilton Square Birkenhead Merseyside CH41 5AR on 11 May 2015 (1 page)
11 May 2015Director's details changed for Jane Naik on 25 March 2015 (2 pages)
11 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to 46 Hamilton Square Birkenhead Merseyside CH41 5AR on 11 May 2015 (1 page)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(3 pages)
4 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(3 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
16 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
24 May 2011Registered office address changed from Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom on 24 May 2011 (1 page)
24 May 2011Registered office address changed from Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom on 24 May 2011 (1 page)
15 April 2010Current accounting period extended from 31 March 2011 to 30 April 2011 (2 pages)
15 April 2010Current accounting period extended from 31 March 2011 to 30 April 2011 (2 pages)
14 April 2010Appointment of Jane Naik as a director (3 pages)
14 April 2010Appointment of Jane Naik as a director (3 pages)
6 April 2010Termination of appointment of Barbara Kahan as a director (2 pages)
6 April 2010Termination of appointment of Barbara Kahan as a director (2 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)