Company NameJasper Financial Limited
Company StatusDissolved
Company Number02727031
CategoryPrivate Limited Company
Incorporation Date29 June 1992(31 years, 10 months ago)
Dissolution Date5 October 2004 (19 years, 6 months ago)
Previous NameHorncliffe Limited

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameJozef Hieronymus Wyckmans
Date of BirthJune 1945 (Born 78 years ago)
NationalityBelgian
StatusClosed
Appointed29 June 1995(3 years after company formation)
Appointment Duration9 years, 3 months (closed 05 October 2004)
RoleFashion Designer
Correspondence Address81 The Drive
Loughton
Essex
IG10 1HL
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameMs Donna Louise Butcher
NationalityBritish
StatusResigned
Appointed29 June 1995(3 years after company formation)
Appointment Duration1 year (resigned 30 June 1996)
RoleCompany Director
Correspondence Address37 Hawarden Hill
London
NW2 7BR
Secretary NameWendy Victoria Sherwell
NationalityBritish
StatusResigned
Appointed30 June 1996(4 years after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address10 Tointons Road
Upwell
Wisbech
Cambridgeshire
PE14 9HL
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed29 June 1992(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
11 May 2004Application for striking-off (1 page)
14 April 2004Secretary resigned (1 page)
7 July 2003Return made up to 29/06/03; full list of members (6 pages)
25 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
7 August 2001Return made up to 29/06/01; full list of members (6 pages)
25 January 2001Registered office changed on 25/01/01 from: 4 london wall buildings blomfield street london EC2M 5NT (1 page)
2 November 2000Full accounts made up to 31 December 1999 (4 pages)
13 October 2000Company name changed horncliffe LIMITED\certificate issued on 16/10/00 (2 pages)
3 October 2000Compulsory strike-off action has been discontinued (1 page)
2 October 2000Withdrawal of application for striking off (1 page)
1 August 2000Return made up to 29/06/00; full list of members (6 pages)
20 June 2000Application for striking-off (1 page)
17 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
23 July 1999Return made up to 29/06/99; full list of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (4 pages)
26 July 1998Return made up to 29/06/98; no change of members (4 pages)
4 November 1997Full accounts made up to 31 December 1996 (3 pages)
9 July 1997Return made up to 29/06/97; no change of members (4 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (4 pages)
9 August 1996New secretary appointed (1 page)
9 August 1996Secretary resigned (2 pages)
15 July 1996Return made up to 29/06/96; full list of members (6 pages)
23 October 1995Full accounts made up to 31 December 1994 (6 pages)
25 September 1995Registered office changed on 25/09/95 from: 22 st andrew street london EC2A 3AN (1 page)
25 September 1995Return made up to 29/06/95; no change of members (4 pages)