JABACON LIMITED
LONDON DCL GAS LTD EL CANTEL (2009) LTD

Hellopages » Greater London » Westminster » W1H 7LW

Company number 06964365
Status Active - Proposal to Strike off
Incorporation Date 16 July 2009
Company Type Private Limited Company
Address ONE GREAT CUMBERLAND PLACE, MARBLE ARCH, LONDON, W1H 7LW
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Compulsory strike-off action has been suspended. The most likely internet sites of JABACON LIMITED are www.jabacon.co.uk, and www.jabacon.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. Jabacon Limited is a Private Limited Company. The company registration number is 06964365. Jabacon Limited has been working since 16 July 2009. The present status of the company is Active - Proposal to Strike off. The registered address of Jabacon Limited is One Great Cumberland Place Marble Arch London W1h 7lw. . NORDEN, Pamela is a Director of the company. Director NEWSAM, Andrew Stuart has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Director
NORDEN, Pamela
Appointed Date: 29 September 2010
54 years old

Resigned Directors

Director
NEWSAM, Andrew Stuart
Resigned: 29 September 2010
Appointed Date: 16 July 2009
63 years old

JABACON LIMITED Events

16 Jul 2015
Compulsory strike-off action has been suspended
12 May 2015
First Gazette notice for compulsory strike-off
24 Oct 2014
Compulsory strike-off action has been suspended
09 Sep 2014
First Gazette notice for compulsory strike-off
02 Dec 2013
Registered office address changed from 7 Butts Business Centre Fowlmere Royston Herts SG8 7SH on 2 December 2013
...
... and 11 more events
01 Apr 2010
Company name changed el cantel (2009) LTD\certificate issued on 01/04/10
  • RES15 ‐ Change company name resolution on 2010-03-26

01 Apr 2010
Change of name notice
19 Mar 2010
Annual return made up to 19 March 2010 with full list of shareholders
19 Mar 2010
Director's details changed for Mr Andrew Newsam on 19 March 2010
16 Jul 2009
Incorporation