Company NameJasmine Limited
Company StatusDissolved
Company Number02581966
CategoryPrivate Limited Company
Incorporation Date13 February 1991(33 years, 2 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)
Previous NameGoleague Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Leslie Ronald Hurst
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1993(2 years after company formation)
Appointment Duration22 years, 6 months (closed 11 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 North Avenue
Ealing
London
W13 8AP
Director NameMargaret Ann Cole
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1998(6 years, 11 months after company formation)
Appointment Duration17 years, 6 months (closed 11 August 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 North Avenue
Ealing
London
W13 8AP
Secretary NameMargaret Ann Cole
NationalityBritish
StatusClosed
Appointed20 January 1998(6 years, 11 months after company formation)
Appointment Duration17 years, 6 months (closed 11 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 North Avenue
Ealing
London
W13 8AP
Director NameMargaret Ann Cole
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1993(2 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 May 1993)
RoleFinancial Director
Correspondence Address41 Cloveley Road
Ealing
London
W5 5HF
Director NameMr Warren George Tuddenham
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1993(2 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 May 1993)
RoleCompany Director
Correspondence Address30 Winterstoke Crescent
Ramsgate
Kent
CT11 8AH
Secretary NameMargaret Ann Cole
NationalityBritish
StatusResigned
Appointed13 February 1993(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address41 Cloveley Road
Ealing
London
W5 5HF
Director NameRobert Thomas Broad
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(2 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address81 Milton Mount Avenue
Crawley
West Sussex
RH10 3DP
Director NameJohn Anthony Raymond Diamond
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(2 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 1995)
RoleOperations Director
Correspondence Address1 Lower Meadow
Waltham Cross
Hertfordshire
EN8 0QU
Director NameMr Ian Robert Tilston Ellis
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(2 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 1995)
RoleMarketing Director
Correspondence Address20 Fox Hill Village
Haywards Heath
West Sussex
RH16 4QZ
Director NameRobert Stanley Upsdell
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(3 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressWest Lodge Westfield Road
Beaconsfield
Buckinghamshire
HP9 1EF
Secretary NameRobert Thomas Broad
NationalityBritish
StatusResigned
Appointed01 September 1994(3 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address81 Milton Mount Avenue
Crawley
West Sussex
RH10 3DP
Director NameDavid Peter Batchelor
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(4 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 1997)
RoleChartered Surveyor
Correspondence Address125 Billy Lows Lane
Potters Bar
Hertfordshire
EN6 1UY
Director NameKeith Jacobs
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 1997)
RoleOperations Director
Correspondence Address24 Manor Close
Brampton
Huntingdon
Cambridgeshire
PE18 8UF

Location

Registered Address17 North Avenue
London
W13 8AP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Shareholders

49.9k at £0.2Leisure Workshop LTD
99.20%
Ordinary 2
100 at £1Leisure Workshop LTD
0.80%
Ordinary 1
1 at £1Leisure Workshop LTD
0.01%
Ordinary A

Accounts

Latest Accounts14 March 2015 (9 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End14 March

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
16 April 2015Application to strike the company off the register (3 pages)
16 April 2015Application to strike the company off the register (3 pages)
8 April 2015Total exemption full accounts made up to 14 March 2015 (10 pages)
8 April 2015Total exemption full accounts made up to 14 March 2015 (10 pages)
26 March 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
26 March 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
12 March 2015Current accounting period shortened from 30 June 2015 to 14 March 2015 (1 page)
12 March 2015Current accounting period shortened from 30 June 2015 to 14 March 2015 (1 page)
24 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 12,576
(6 pages)
24 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 12,576
(6 pages)
19 March 2014Total exemption full accounts made up to 30 June 2013 (13 pages)
19 March 2014Total exemption full accounts made up to 30 June 2013 (13 pages)
16 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 12,576
(6 pages)
16 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 12,576
(6 pages)
19 March 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
19 March 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
20 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
20 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
20 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
17 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
24 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
24 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
2 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
25 May 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
25 May 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
8 March 2010Director's details changed for Leslie Ronald Hurst on 13 February 2010 (2 pages)
8 March 2010Director's details changed for Margaret Ann Cole on 13 February 2010 (2 pages)
8 March 2010Director's details changed for Leslie Ronald Hurst on 13 February 2010 (2 pages)
8 March 2010Director's details changed for Margaret Ann Cole on 13 February 2010 (2 pages)
8 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
8 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
16 February 2009Return made up to 13/02/09; full list of members (4 pages)
16 February 2009Return made up to 13/02/09; full list of members (4 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
4 March 2008Return made up to 13/02/08; full list of members (4 pages)
4 March 2008Return made up to 13/02/08; full list of members (4 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 March 2007Return made up to 13/02/07; full list of members (7 pages)
1 March 2007Return made up to 13/02/07; full list of members (7 pages)
28 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 March 2006Return made up to 13/02/06; full list of members (7 pages)
6 March 2006Return made up to 13/02/06; full list of members (7 pages)
13 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 March 2005Return made up to 13/02/05; full list of members (7 pages)
7 March 2005Return made up to 13/02/05; full list of members (7 pages)
6 May 2004Full accounts made up to 30 June 2003 (14 pages)
6 May 2004Full accounts made up to 30 June 2003 (14 pages)
28 April 2004Return made up to 13/02/04; full list of members (7 pages)
28 April 2004Return made up to 13/02/04; full list of members (7 pages)
6 May 2003Full accounts made up to 30 June 2002 (15 pages)
6 May 2003Full accounts made up to 30 June 2002 (15 pages)
11 April 2003Return made up to 13/02/03; full list of members (7 pages)
11 April 2003Return made up to 13/02/03; full list of members (7 pages)
21 February 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2002Full accounts made up to 30 June 2001 (15 pages)
5 February 2002Full accounts made up to 30 June 2001 (15 pages)
17 April 2001Full accounts made up to 30 June 2000 (16 pages)
17 April 2001Full accounts made up to 30 June 2000 (16 pages)
20 February 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 February 2001Return made up to 13/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 November 2000Accounting reference date extended from 21/06/00 to 30/06/00 (1 page)
8 November 2000Accounting reference date extended from 21/06/00 to 30/06/00 (1 page)
20 April 2000Full accounts made up to 21 June 1999 (18 pages)
20 April 2000Full accounts made up to 21 June 1999 (18 pages)
15 April 2000Registered office changed on 15/04/00 from: 3A station parade ealing road northolt middlesex UB5 5HR (1 page)
15 April 2000Registered office changed on 15/04/00 from: 3A station parade ealing road northolt middlesex UB5 5HR (1 page)
2 March 2000Return made up to 13/02/00; full list of members (6 pages)
2 March 2000Return made up to 13/02/00; full list of members (6 pages)
22 April 1999Full accounts made up to 21 June 1998 (24 pages)
22 April 1999Full accounts made up to 21 June 1998 (24 pages)
17 February 1999Return made up to 13/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 February 1999Return made up to 13/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 November 1998New secretary appointed (2 pages)
18 November 1998New secretary appointed (2 pages)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Declaration of satisfaction of mortgage/charge (1 page)
8 July 1998Registered office changed on 08/07/98 from: 541 cranbrook road ilford essex IG2 6HF (1 page)
8 July 1998Registered office changed on 08/07/98 from: 541 cranbrook road ilford essex IG2 6HF (1 page)
17 April 1998Full accounts made up to 22 June 1997 (27 pages)
17 April 1998Full accounts made up to 22 June 1997 (27 pages)
27 February 1998Return made up to 13/02/98; full list of members (7 pages)
27 February 1998Return made up to 13/02/98; full list of members (7 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
5 February 1998Secretary resigned;director resigned (1 page)
5 February 1998Secretary resigned;director resigned (1 page)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
10 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
10 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
10 June 1997Certificate of re-registration from Public Limited Company to Private (1 page)
10 June 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
10 June 1997Application for reregistration from PLC to private (1 page)
10 June 1997Certificate of re-registration from Public Limited Company to Private (1 page)
10 June 1997Application for reregistration from PLC to private (1 page)
10 June 1997Re-registration of Memorandum and Articles (22 pages)
10 June 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
10 June 1997Re-registration of Memorandum and Articles (22 pages)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
4 March 1997Return made up to 13/02/97; full list of members (10 pages)
4 March 1997Return made up to 13/02/97; full list of members (10 pages)
23 January 1997Full accounts made up to 16 June 1996 (24 pages)
23 January 1997Full accounts made up to 16 June 1996 (24 pages)
3 January 1997Memorandum and Articles of Association (16 pages)
3 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 January 1997Memorandum and Articles of Association (16 pages)
31 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
31 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
31 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
31 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 November 1996Location of register of members (1 page)
29 November 1996Location of register of members (1 page)
29 November 1996Registered office changed on 29/11/96 from: 427 high road tottenham london N17 6QN (1 page)
29 November 1996Registered office changed on 29/11/96 from: 427 high road tottenham london N17 6QN (1 page)
25 June 1996Reduce cap/share prem. Account (3 pages)
25 June 1996Reduce cap/share prem. Account (3 pages)
25 June 1996Certificate of reduction of issued capital and share premium (1 page)
25 June 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
25 June 1996Certificate of reduction of issued capital and share premium (1 page)
25 June 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
15 May 1996Nc inc already adjusted 22/04/96 (2 pages)
15 May 1996Ad 22/04/96--------- £ si 500001@1=500001 £ ic 50000/550001 (2 pages)
15 May 1996Nc inc already adjusted 22/04/96 (2 pages)
15 May 1996Ad 22/04/96--------- £ si 500001@1=500001 £ ic 50000/550001 (2 pages)
24 April 1996Full accounts made up to 18 June 1995 (22 pages)
24 April 1996Full accounts made up to 18 June 1995 (22 pages)
23 April 1996Particulars of mortgage/charge (12 pages)
23 April 1996Particulars of mortgage/charge (12 pages)
13 March 1996Return made up to 13/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 March 1996Return made up to 13/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
26 January 1996Particulars of mortgage/charge (3 pages)
26 January 1996Particulars of mortgage/charge (3 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
1 September 1995Director resigned (2 pages)
1 September 1995Director resigned (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995New director appointed (2 pages)
22 March 1995Full accounts made up to 19 June 1994 (21 pages)
22 March 1995Full accounts made up to 19 June 1994 (21 pages)
20 March 1995Return made up to 13/02/95; full list of members (10 pages)
20 March 1995Return made up to 13/02/95; full list of members (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (68 pages)
31 January 1994Full accounts made up to 20 June 1993 (20 pages)
31 January 1994Full accounts made up to 20 June 1993 (20 pages)
26 November 1992Full accounts made up to 21 June 1992 (17 pages)
26 November 1992Full accounts made up to 21 June 1992 (17 pages)
18 July 1991Certificate of re-registration from Private to Public Limited Company (1 page)
18 July 1991Certificate of re-registration from Private to Public Limited Company (1 page)
21 March 1991Company name changed goleague LIMITED\certificate issued on 22/03/91 (2 pages)
21 March 1991Company name changed goleague LIMITED\certificate issued on 22/03/91 (2 pages)
13 February 1991Incorporation (16 pages)
13 February 1991Incorporation (16 pages)