Company NameJazera Trading Company Limited
Company StatusDissolved
Company Number02302425
CategoryPrivate Limited Company
Incorporation Date5 October 1988(35 years, 7 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)
Previous NameFinebite Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Fadhil Abdul Rassool Ali
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 2 months after company formation)
Appointment Duration25 years, 11 months (closed 05 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoombe Place
150 Kingston Hill
Kingston Upon Thames
KT2 7JZ
Secretary NameMrs Samira Abbas Mustafa Ali
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 2 months after company formation)
Appointment Duration25 years, 11 months (closed 05 December 2017)
RoleCompany Director
Correspondence AddressCoombe Place
150 Kingston Hill
Kingston Upon Thames
Surrey
KT2 7JZ

Location

Registered AddressMha Macintyre Hudson New Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

100 at £1Mr Fadhil Abdul Rassool Ali
100.00%
Ordinary

Financials

Year2014
Net Worth£28,454
Cash£22,569
Current Liabilities£38,194

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
6 September 2017Application to strike the company off the register (3 pages)
6 September 2017Application to strike the company off the register (3 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
15 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Secretary's details changed for Mrs Samira Abbas Mustafa on 30 December 2013 (1 page)
19 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Secretary's details changed for Mrs Samira Abbas Mustafa on 30 December 2013 (1 page)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
22 November 2012Registered office address changed from 2 Bramber Court 2 Bramber Road West Kensington London W14 9PA on 22 November 2012 (2 pages)
22 November 2012Registered office address changed from 2 Bramber Court 2 Bramber Road West Kensington London W14 9PA on 22 November 2012 (2 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
2 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
10 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 February 2010Annual return made up to 31 December 2009 (11 pages)
12 February 2010Annual return made up to 31 December 2009 (11 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 March 2009Return made up to 31/12/08; no change of members (4 pages)
10 March 2009Return made up to 31/12/08; no change of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
21 August 2008Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page)
21 August 2008Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page)
29 February 2008Return made up to 31/12/07; full list of members (6 pages)
29 February 2008Return made up to 31/12/07; full list of members (6 pages)
1 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
1 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
29 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
3 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
23 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
11 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
14 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
26 January 2004Return made up to 31/12/03; full list of members (6 pages)
26 January 2004Return made up to 31/12/03; full list of members (6 pages)
21 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
21 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
17 February 2003Return made up to 31/12/02; full list of members (6 pages)
17 February 2003Return made up to 31/12/02; full list of members (6 pages)
17 October 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
17 October 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
22 March 2002Return made up to 31/12/01; full list of members (6 pages)
22 March 2002Return made up to 31/12/01; full list of members (6 pages)
26 September 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
26 September 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 05/01/01
(6 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 05/01/01
(6 pages)
24 August 2000Full accounts made up to 31 October 1999 (8 pages)
24 August 2000Full accounts made up to 31 October 1999 (8 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1999Full accounts made up to 31 October 1998 (8 pages)
27 July 1999Full accounts made up to 31 October 1998 (8 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
2 September 1998Full accounts made up to 31 October 1997 (9 pages)
2 September 1998Full accounts made up to 31 October 1997 (9 pages)
16 February 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 16/02/98
(6 pages)
16 February 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 16/02/98
(6 pages)
1 September 1997Full accounts made up to 31 October 1996 (9 pages)
1 September 1997Full accounts made up to 31 October 1996 (9 pages)
11 June 1997Registered office changed on 11/06/97 from: 88-90 lillie road fulham london SW6 7SR (1 page)
11 June 1997Registered office changed on 11/06/97 from: 88-90 lillie road fulham london SW6 7SR (1 page)
15 April 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 1996Full accounts made up to 31 October 1995 (11 pages)
7 October 1996Full accounts made up to 31 October 1995 (11 pages)
2 January 1996Return made up to 31/12/95; full list of members (6 pages)
2 January 1996Return made up to 31/12/95; full list of members (6 pages)
29 August 1995Full accounts made up to 31 October 1994 (11 pages)
29 August 1995Full accounts made up to 31 October 1994 (11 pages)