JERISE LIMITED

20 York Road 20 York Road, London, E4 8QN, United Kingdom
StatusDISSOLVED
Company No.11520192
CategoryPrivate Limited Company
Incorporated16 Aug 2018
Age5 years, 10 months, 18 days
JurisdictionEngland Wales
Dissolution21 Jan 2020
Years4 years, 5 months, 13 days

SUMMARY

JERISE LIMITED is an dissolved private limited company with number 11520192. It was incorporated 5 years, 10 months, 18 days ago, on 16 August 2018 and it was dissolved 4 years, 5 months, 13 days ago, on 21 January 2020. The company address is 20 York Road 20 York Road, London, E4 8QN, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 21 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2018

Action Date: 09 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shamim Nakkazi

Cessation date: 2018-09-09

Documents

View document PDF

Termination director company

Date: 05 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2018

Action Date: 19 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shamim Nakkazi

Cessation date: 2018-08-19

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2018

Action Date: 18 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Mpagi

Cessation date: 2018-08-18

Documents

View document PDF

Termination secretary company

Date: 05 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Kiggundu

Appointment date: 2018-09-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Regina Namudala

Appointment date: 2018-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shamim Nakkazi

Termination date: 2018-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Regina Namudala

Termination date: 2018-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2018

Action Date: 02 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Mpagi

Termination date: 2018-09-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Sep 2018

Action Date: 02 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shamim Nakkazi

Termination date: 2018-09-02

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Sep 2018

Action Date: 22 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shamim Nakkazi

Cessation date: 2018-08-22

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Sep 2018

Action Date: 20 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Mpagi

Cessation date: 2018-08-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Edward Kiggundu

Termination date: 2018-09-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Ivy Nakato Nassali

Appointment date: 2018-09-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Sep 2018

Action Date: 02 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Mpagi

Termination date: 2018-09-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Edward Kiggundu

Termination date: 2018-09-01

Documents

View document PDF

Incorporation company

Date: 16 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRIS CORDREY COMPANY SECRETARIAL SERVICES LIMITED

21 MAURETANIA BUILDING,LONDON,E1W 3WB

Number:09794614
Status:ACTIVE
Category:Private Limited Company

CHRISTIANNA'S CREATIONS LIMITED

HELEN NICOLAS ACCOUNTING SOLUTIONS 1ST FLOOR DENEWAY HOUSE,POTTERS BAR,EN6 1AQ

Number:10599061
Status:ACTIVE
Category:Private Limited Company

JECS LIMITED

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:05137979
Status:ACTIVE
Category:Private Limited Company

JRN PLANT AND SERVICES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11802639
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MOJEREH TRAINING LIMITED

94 THE FAIRWAY,LONDON,N14 4NU

Number:11733150
Status:ACTIVE
Category:Private Limited Company

THE AUDIT PEOPLE LTD

ARCHER HOUSE BUSINESS CENTRE,EASTBOURNE,BN22 8PW

Number:07026068
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source