Company NameJatro Ltd
Company StatusDissolved
Company Number05620904
CategoryPrivate Limited Company
Incorporation Date14 November 2005(18 years, 5 months ago)
Dissolution Date5 April 2011 (13 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 NameTrond Einar Pedersen
Date of BirthOctober 1960 (Born 63 years ago)
NationalityNorwegian
StatusClosed
Appointed14 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBergstien 63
Drammen
3016
Norway
Secretary NameWenche Elisabeth Worm-Muller
NationalityBritish
StatusResigned
Appointed14 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressTrollstien 20
Drammen
3034
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2009(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 November 2010)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Net Worth-£13,194
Cash£3,624
Current Liabilities£3,558

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
21 December 2010First Gazette notice for voluntary strike-off (1 page)
13 December 2010Application to strike the company off the register (3 pages)
13 December 2010Application to strike the company off the register (3 pages)
4 November 2010Termination of appointment of Online Corporate Secretaries Limited as a secretary (1 page)
4 November 2010Termination of appointment of Online Corporate Secretaries Limited as a secretary (1 page)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 November 2009Annual return made up to 14 November 2009 with a full list of shareholders
Statement of capital on 2009-11-20
  • GBP 10
(4 pages)
20 November 2009Annual return made up to 14 November 2009 with a full list of shareholders
Statement of capital on 2009-11-20
  • GBP 10
(4 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 July 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
17 July 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
15 May 2009Compulsory strike-off action has been discontinued (1 page)
15 May 2009Compulsory strike-off action has been discontinued (1 page)
14 May 2009Return made up to 14/11/08; full list of members (3 pages)
14 May 2009Return made up to 14/11/08; full list of members (3 pages)
13 May 2009Appointment terminated secretary wenche worm-muller (1 page)
13 May 2009Registered office changed on 13/05/2009 from office 508 95 wilton road london SW1V 1BZ (1 page)
13 May 2009Secretary appointed online corporate secretaries LIMITED (1 page)
13 May 2009Secretary appointed online corporate secretaries LIMITED (1 page)
13 May 2009Appointment Terminated Secretary wenche worm-muller (1 page)
13 May 2009Registered office changed on 13/05/2009 from office 508 95 wilton road london SW1V 1BZ (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
8 January 2008Return made up to 14/11/07; full list of members (2 pages)
8 January 2008Accounts made up to 30 November 2007 (2 pages)
8 January 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
8 January 2008Return made up to 14/11/07; full list of members (2 pages)
11 October 2007Accounts made up to 30 November 2006 (1 page)
11 October 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
31 January 2007Return made up to 14/11/06; full list of members (2 pages)
31 January 2007Return made up to 14/11/06; full list of members (2 pages)
7 June 2006Registered office changed on 07/06/06 from: flat 11, 212 westferry road london E14 3RT (1 page)
7 June 2006Registered office changed on 07/06/06 from: flat 11, 212 westferry road london E14 3RT (1 page)
14 November 2005Incorporation (6 pages)
14 November 2005Incorporation (6 pages)