Company NameJumani Networks Limited
Company StatusDissolved
Company Number06290317
CategoryPrivate Limited Company
Incorporation Date22 June 2007(16 years, 10 months ago)
Dissolution Date15 February 2011 (13 years, 2 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 NameAaron Jumani
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address10 Cravenwood Road
Reddish
Stockport
Cheshire
SK5 6PQ
Secretary NameDelphine Jumani
NationalityBritish
StatusClosed
Appointed22 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address95 Green Pastures
Stockport
Cheshire
SK4 3RB

Location

Registered Address979 Stockport Road
Manchester
M19 2SY
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010Compulsory strike-off action has been discontinued (1 page)
6 July 2010Compulsory strike-off action has been discontinued (1 page)
5 July 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 July 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010Withdraw the company strike off application (1 page)
12 January 2010Withdraw the company strike off application (1 page)
8 January 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 1
(2 pages)
8 January 2010Secretary's details changed for Delphine Jumani on 1 January 2009 (2 pages)
8 January 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 1
(2 pages)
8 January 2010Registered office address changed from 10 Cravenwood Road, Reddish Stockport Cheshire SK5 6PQ on 8 January 2010 (1 page)
8 January 2010Registered office address changed from 10 Cravenwood Road, Reddish Stockport Cheshire SK5 6PQ on 8 January 2010 (1 page)
8 January 2010Secretary's details changed for Delphine Jumani on 1 January 2009 (2 pages)
8 January 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 1
(2 pages)
8 January 2010Secretary's details changed for Delphine Jumani on 1 January 2009 (2 pages)
8 January 2010Registered office address changed from 10 Cravenwood Road, Reddish Stockport Cheshire SK5 6PQ on 8 January 2010 (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
28 September 2009Application for striking-off (1 page)
28 September 2009Application for striking-off (1 page)
23 June 2009Return made up to 22/06/09; full list of members (3 pages)
23 June 2009Return made up to 22/06/09; full list of members (3 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 June 2008Return made up to 22/06/08; full list of members (3 pages)
24 June 2008Return made up to 22/06/08; full list of members (3 pages)
22 June 2007Incorporation (15 pages)
22 June 2007Incorporation (15 pages)