Company NameJasmine Court Associates Limited
Company StatusDissolved
Company Number02954439
CategoryPrivate Limited Company
Incorporation Date1 August 1994(29 years, 9 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Saleem Ahmad Butt
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2014(19 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 27 October 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address29 Graham Road
Mitcham
Surrey
CR4 2HB
Director NameMr Saleem Ahmad Butt
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(2 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 September 2002)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address29 Graham Road
Mitcham
Surrey
CR4 2HB
Secretary NameIris Margaret
NationalityHousewife
StatusResigned
Appointed04 October 1994(2 months after company formation)
Appointment Duration14 years, 8 months (resigned 12 June 2009)
Role070246
Correspondence Address29 Graham Road
Mitcham
Surrey
CR4 2HB
Director NameMr Zamir Ahmad Butt
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(8 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 19 March 2014)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address29 Graham Road
Mitcham
Surrey
CR4 2HB
Director NameSurangkana Khan
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityThai
StatusResigned
Appointed17 April 2009(14 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 June 2009)
RoleWaitress
Correspondence Address25 Abbey Parade
Merton High Street
London
SW19 1DG
Secretary NameSurangkana Khan
NationalityThai
StatusResigned
Appointed17 April 2009(14 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 December 2012)
RoleWaitres
Correspondence Address25 Abbey Parade
Merton High Street
London
SW19 1DG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 August 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBank House
209 Merton Road
London
SW19 1EE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200 at £1Zamir Ahmad Butt
100.00%
Ordinary

Financials

Year2014
Net Worth-£56,421
Cash£281
Current Liabilities£117,890

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
4 October 2014Voluntary strike-off action has been suspended (1 page)
4 October 2014Voluntary strike-off action has been suspended (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
31 August 2014Application to strike the company off the register (2 pages)
31 August 2014Application to strike the company off the register (2 pages)
26 March 2014Appointment of Mr Saleem Ahmad Butt as a director (2 pages)
26 March 2014Termination of appointment of Zamir Butt as a director (1 page)
26 March 2014Appointment of Mr Saleem Ahmad Butt as a director (2 pages)
26 March 2014Termination of appointment of Zamir Butt as a director (1 page)
18 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 200
(3 pages)
18 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 200
(3 pages)
18 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 200
(3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
2 April 2013Termination of appointment of Surangkana Khan as a secretary (1 page)
2 April 2013Termination of appointment of Surangkana Khan as a secretary (1 page)
4 October 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
3 August 2011Registered office address changed from Bankhouse 209 Merton Road South Wimbledon London SW19 1EE on 3 August 2011 (1 page)
3 August 2011Registered office address changed from Bankhouse 209 Merton Road South Wimbledon London SW19 1EE on 3 August 2011 (1 page)
3 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
3 August 2011Registered office address changed from Bankhouse 209 Merton Road South Wimbledon London SW19 1EE on 3 August 2011 (1 page)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 September 2009Return made up to 01/08/09; full list of members (3 pages)
18 September 2009Return made up to 01/08/09; full list of members (3 pages)
13 August 2009Ad 10/08/09\gbp si 150@1=150\gbp ic 50/200\ (2 pages)
13 August 2009Ad 10/08/09\gbp si 150@1=150\gbp ic 50/200\ (2 pages)
16 June 2009Secretary appointed surangkana khan (2 pages)
16 June 2009Appointment terminated secretary iris margaret (1 page)
16 June 2009Appointment terminated director surangkana khan (1 page)
16 June 2009Secretary appointed surangkana khan (2 pages)
16 June 2009Appointment terminated secretary iris margaret (1 page)
16 June 2009Appointment terminated director surangkana khan (1 page)
9 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
9 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
9 May 2009Ad 25/03/09\gbp si 48@1=48\gbp ic 2/50\ (2 pages)
9 May 2009Ad 25/03/09\gbp si 48@1=48\gbp ic 2/50\ (2 pages)
30 April 2009Director appointed surangkana khan (2 pages)
30 April 2009Director appointed surangkana khan (2 pages)
18 August 2008Return made up to 01/08/08; full list of members (3 pages)
18 August 2008Return made up to 01/08/08; full list of members (3 pages)
16 April 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
16 April 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
20 September 2007Return made up to 01/08/07; full list of members (2 pages)
20 September 2007Return made up to 01/08/07; full list of members (2 pages)
20 March 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
20 March 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
17 August 2006Return made up to 01/08/06; full list of members (2 pages)
17 August 2006Return made up to 01/08/06; full list of members (2 pages)
25 July 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
25 July 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
24 August 2005Return made up to 01/08/05; full list of members (6 pages)
24 August 2005Return made up to 01/08/05; full list of members (6 pages)
14 April 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
14 April 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
15 March 2005Registered office changed on 15/03/05 from: 29 graham road mitcham surrey CR4 2NB (1 page)
15 March 2005Registered office changed on 15/03/05 from: 29 graham road mitcham surrey CR4 2NB (1 page)
9 August 2004Return made up to 01/08/04; full list of members (6 pages)
9 August 2004Return made up to 01/08/04; full list of members (6 pages)
3 August 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
3 August 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
14 October 2003Return made up to 01/08/03; full list of members (6 pages)
14 October 2003Return made up to 01/08/03; full list of members (6 pages)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
23 September 2002Return made up to 01/08/02; full list of members (6 pages)
23 September 2002Return made up to 01/08/02; full list of members (6 pages)
23 September 2002Accounts for a dormant company made up to 31 August 2002 (2 pages)
23 September 2002Accounts for a dormant company made up to 31 August 2002 (2 pages)
5 May 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
5 May 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
22 August 2001Return made up to 01/08/01; full list of members (6 pages)
22 August 2001Return made up to 01/08/01; full list of members (6 pages)
18 October 2000Accounts for a dormant company made up to 31 August 2000 (2 pages)
18 October 2000Accounts for a dormant company made up to 31 August 2000 (2 pages)
17 August 2000Return made up to 01/08/00; full list of members (6 pages)
17 August 2000Return made up to 01/08/00; full list of members (6 pages)
4 May 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
4 May 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
16 September 1999Return made up to 01/08/99; no change of members (4 pages)
16 September 1999Return made up to 01/08/99; no change of members (4 pages)
20 October 1998Accounts for a dormant company made up to 31 August 1998 (2 pages)
20 October 1998Accounts for a dormant company made up to 31 August 1998 (2 pages)
5 October 1998Return made up to 01/08/98; full list of members (6 pages)
5 October 1998Return made up to 01/08/98; full list of members (6 pages)
9 December 1997Accounts for a dormant company made up to 31 August 1997 (2 pages)
9 December 1997Accounts for a dormant company made up to 31 August 1997 (2 pages)
8 September 1997Return made up to 01/08/97; no change of members (4 pages)
8 September 1997Return made up to 01/08/97; no change of members (4 pages)
18 June 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
18 June 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
20 September 1996Return made up to 01/08/96; no change of members (4 pages)
20 September 1996Return made up to 01/08/96; no change of members (4 pages)
19 September 1995Return made up to 01/08/95; full list of members (6 pages)
19 September 1995Return made up to 01/08/95; full list of members (6 pages)