Company NameJosiah Management Limited
Company StatusDissolved
Company Number05873624
CategoryPrivate Limited Company
Incorporation Date12 July 2006(17 years, 10 months ago)
Dissolution Date30 April 2013 (11 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Abigail Marembo
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2006(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 Fairview Court Linksway
Holders Hill Road
London
NW4 1JS
Director NamePaidamoyo Marembo
Date of BirthMay 1965 (Born 59 years ago)
NationalityZimbabwean
StatusClosed
Appointed12 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 18 Fairview Court Linksway
Holders Hill Road
London
NW4 1JS
Secretary NameMrs Abigail Marembo
NationalityBritish
StatusClosed
Appointed12 July 2006(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 Fairview Court Linksway
Holders Hill Road
London
NW4 1JS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address36 Bracken Drive
Chigwell
Essex
IG7 5RF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London

Shareholders

100 at £1Abigail Marembo
100.00%
Ordinary

Financials

Year2014
Net Worth£6,467
Cash£1,738
Current Liabilities£19,426

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 April 2013Final Gazette dissolved following liquidation (1 page)
30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013Final Gazette dissolved following liquidation (1 page)
31 January 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
31 January 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
31 May 2012Liquidators' statement of receipts and payments to 5 April 2012 (12 pages)
31 May 2012Liquidators' statement of receipts and payments to 5 April 2012 (12 pages)
31 May 2012Liquidators statement of receipts and payments to 5 April 2012 (12 pages)
31 May 2012Liquidators statement of receipts and payments to 5 April 2012 (12 pages)
26 April 2011Statement of affairs with form 4.19 (6 pages)
26 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-06
(1 page)
26 April 2011Appointment of a voluntary liquidator (1 page)
26 April 2011Appointment of a voluntary liquidator (1 page)
26 April 2011Statement of affairs with form 4.19 (6 pages)
17 March 2011Registered office address changed from 20 Rosslyn Crescent Luton Bedfordshire LU3 2AU on 17 March 2011 (2 pages)
17 March 2011Registered office address changed from 20 Rosslyn Crescent Luton Bedfordshire LU3 2AU on 17 March 2011 (2 pages)
1 October 2010Annual return made up to 12 July 2010 with a full list of shareholders
Statement of capital on 2010-10-01
  • GBP 100
(14 pages)
1 October 2010Annual return made up to 12 July 2010 with a full list of shareholders
Statement of capital on 2010-10-01
  • GBP 100
(14 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
7 December 2009Annual return made up to 12 July 2009 with a full list of shareholders (7 pages)
7 December 2009Annual return made up to 12 July 2009 with a full list of shareholders (7 pages)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 October 2008Return made up to 12/07/08; full list of members (7 pages)
27 October 2008Return made up to 12/07/08; full list of members (7 pages)
9 May 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
9 May 2008Accounts made up to 31 July 2007 (3 pages)
25 October 2007Return made up to 12/07/07; full list of members (7 pages)
25 October 2007Return made up to 12/07/07; full list of members (7 pages)
4 September 2006New director appointed (2 pages)
4 September 2006New secretary appointed;new director appointed (2 pages)
4 September 2006Registered office changed on 04/09/06 from: 20 rosslyn crescent luton beds LU3 2AU (1 page)
4 September 2006New director appointed (2 pages)
4 September 2006Registered office changed on 04/09/06 from: 20 rosslyn crescent luton beds LU3 2AU (1 page)
4 September 2006New secretary appointed;new director appointed (2 pages)
25 July 2006Registered office changed on 25/07/06 from: the studio st nicholas close elstree herts WD6 3EW (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006Registered office changed on 25/07/06 from: the studio st nicholas close elstree herts WD6 3EW (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
12 July 2006Incorporation (18 pages)