Company Information for JILANDA SECURESMART LIMITED
JILANDA SECURESMART, 8, SUITE 357, SHEPHERD MARKET, MAYFAIR,, LONDON,
|
Company Registration Number
04263433
Private Limited Company
Liquidation |
Company Name | |
---|---|
JILANDA SECURESMART LIMITED | |
Legal Registered Office | |
JILANDA SECURESMART 8, SUITE 357, SHEPHERD MARKET, MAYFAIR, LONDON | |
Company Number | 04263433 | |
---|---|---|
Company ID Number | 04263433 | |
Date formed | 2001-08-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2014 | |
Account next due | 31/05/2016 | |
Latest return | 22/01/2015 | |
Return next due | 19/02/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 16:02:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER BORGES-DA-SILVA |
||
HUBERT OLUSEGUN BORGES DA SILVA |
||
CHRISTOPHER BORGES-DA-SILVA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CENTRUM SECRETARIES LIMITED |
Company Secretary | ||
NOSTER TAKAVARASHA |
Company Secretary | ||
NOSTER TAKAVARASHA |
Company Secretary | ||
NOSTER TAKAVARASHA |
Director | ||
NOSTER TAKAVARASHA |
Director | ||
PAULINE BORGES DA SILVA |
Company Secretary | ||
PAULINE BORGES DA SILVA |
Director | ||
RICHARD BORGES DA SILVA |
Director | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
COCOMP | ORDER OF COURT TO WIND UP | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/01/15 FULL LIST | |
LATEST SOC | 23/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/01/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER BORGES-DA-SILVA / 22/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. HUBERT OLUSEGUN BORGES DA SILVA / 22/01/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR. CHRISTOPHER BORGES-DA-SILVA / 22/01/2014 | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/2013 FROM JILANDA SECURESMART 8 SUITE 153 SHEPHERD MARKET MAYFAIR LONDON W1J 7JY UNITED KINGDOM | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 24/12/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AD02 | SAIL ADDRESS CHANGED FROM: 6 PETERBOROUGH GARDENS ILFORD ESSEX IG1 3NH UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/2012 FROM C/O JILANDA SECURESMART PO BOX 153 8 SHEPHERD MARKET MAYFAIR LONDON W1J 7JY UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER BORGES-DA-SILVA / 10/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. HUBERT OLUSEGUN BORGES DA SILVA / 10/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR. CHRISTOPHER BORGES-DA-SILVA / 10/01/2012 | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2012 FROM 6 PETERBOROUGH GARDENS ILFORD ESSEX IG1 3NH UNITED KINGDOM | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/10 | |
AR01 | 18/07/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION FULL | |
AR01 | 18/07/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR. CHRISTOPHER BORGES-DA-SILVA / 19/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER BORGES-DA-SILVA / 19/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUBERT OLUSEGUN BORGES DA SILVA / 19/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR. CHRISTOPHER BORGES-DA-SILVA / 19/05/2010 | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/2010 FROM 80 CANTLEY GARDENS GANTS HILL ILFORD ESSEX IG2 6QB UNITED KINGDOM | |
AA | 31/08/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS | |
88(2) | CAPITALS NOT ROLLED UP | |
AA | 31/08/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION FULL | |
190a | LOCATION OF DEBENTURE REGISTER (NON LEGIBLE) | |
190 | LOCATION OF DEBENTURE REGISTER | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/06/2008 FROM JILANDA SECURESMART 30 CASTLE DRIVE ILFORD IG4 5AE | |
288a | SECRETARY APPOINTED MR. CHRISTOPHER BORGES-DA-SILVA | |
288a | DIRECTOR APPOINTED MR. CHRISTOPHER BORGES-DA-SILVA | |
363a | RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS | |
DISS6 | STRIKE-OFF ACTION SUSPENDED | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 30/11/04 FROM: 108 ROWAN ROAD LONDON SW16 5JQ | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS |
Winding-Up Orders | 2015-07-06 |
Petitions to Wind Up (Companies) | 2015-04-28 |
Proposal to Strike Off | 2012-12-18 |
Proposal to Strike Off | 2005-11-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 92 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities
Creditors Due Within One Year | 2011-09-01 | £ 4,750 |
---|
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JILANDA SECURESMART LIMITED
Called Up Share Capital | 2012-09-01 | £ 170,000 |
---|---|---|
Fixed Assets | 2012-09-01 | £ 170,000 |
Fixed Assets | 2011-09-01 | £ 170,000 |
Shareholder Funds | 2012-09-01 | £ 170,000 |
Shareholder Funds | 2011-09-01 | £ 165,250 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as JILANDA SECURESMART LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | JILANDA SECURESMART LIMITED | Event Date | 2015-07-22 |
In the High Court Of Justice case number 001849 Liquidator appointed: K Jackson 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonB.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | JILANDA SECURESMART LIMITED | Event Date | 2015-03-10 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1849 A Petition to wind up the above-named Company, Registration Number 04263433, of Jilanda Securesmart, 8, Suite 357, Shepherd Market, Mayfair, London,, presented on 10 March 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 11 May 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 May 2015 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | JILANDA SECURESMART LIMITED | Event Date | 2012-12-18 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | JILANDA SECURESMART LIMITED | Event Date | 2005-11-15 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |