Company NameJaspagold Limited
DirectorGerald Haslegrave
Company StatusDissolved
Company Number03152967
CategoryPrivate Limited Company
Incorporation Date30 January 1996(28 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameGerald Haslegrave
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1996(3 weeks, 3 days after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceMiddlesex
Correspondence Address8 Dukes Ride
Uxbridge
Middlesex
UB10 8DA
Secretary NameStephanie Anne Haslegrave
NationalityBritish
StatusCurrent
Appointed23 February 1996(3 weeks, 3 days after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceMiddlesex
Correspondence Address8 Dukes Ride
Uxbridge
Middlesex
UB10 8DA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGreat Central House
Great Central Avenue
Ruislip
Middlesex
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

7 July 2003Dissolved (1 page)
7 April 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
7 April 2003Liquidators statement of receipts and payments (5 pages)
18 December 2002Liquidators statement of receipts and payments (5 pages)
19 June 2002Liquidators statement of receipts and payments (5 pages)
19 December 2001Liquidators statement of receipts and payments (5 pages)
28 June 2001Liquidators statement of receipts and payments (5 pages)
19 December 2000Liquidators statement of receipts and payments (5 pages)
14 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 December 1999Statement of affairs (10 pages)
14 December 1999Appointment of a voluntary liquidator (1 page)
1 December 1999Registered office changed on 01/12/99 from: meares house 194/196 finchley road london NW3 6BX (1 page)
2 April 1999Full accounts made up to 28 February 1998 (12 pages)
2 April 1999Full accounts made up to 28 February 1997 (10 pages)
3 March 1999Return made up to 30/01/99; no change of members (5 pages)
17 March 1998Return made up to 30/01/98; no change of members (5 pages)
5 March 1997Return made up to 30/01/97; full list of members (6 pages)
1 October 1996Particulars of mortgage/charge (6 pages)
8 March 1996New director appointed (2 pages)
8 March 1996Director resigned (1 page)
8 March 1996Secretary resigned (1 page)
8 March 1996New secretary appointed (2 pages)
29 February 1996Registered office changed on 29/02/96 from: 788/790 finchley road london NW11 7UR (1 page)
30 January 1996Incorporation (15 pages)