Company NameJimmy'Z (U.K.) Limited
DirectorJoseph Hyde
Company StatusDissolved
Company Number03168001
CategoryPrivate Limited Company
Incorporation Date5 March 1996(28 years, 1 month ago)
Previous NameSoldime Limited

Business Activity

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

Directors

Secretary NameRajesh Bhandari
NationalityBritish
StatusCurrent
Appointed21 January 2002(5 years, 10 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence Address34 Sumner Place
South Kensington
London
SW7 3NT
Director NameJoseph Hyde
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2002(6 years, 7 months after company formation)
Appointment Duration21 years, 6 months
RoleSolicitor
Correspondence Address5 Balfour Place
Mayfair
London
W1K 2AU
Director NameNettie Less
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(3 days after company formation)
Appointment Duration2 years, 3 months (resigned 15 June 1998)
RoleCompany Director
Correspondence Address18 Nigel Court
Seymour Road
London
N3 2NF
Director NameBernice Taylor
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(3 days after company formation)
Appointment Duration5 years, 8 months (resigned 20 November 2001)
RoleCompany Director
Correspondence Address47 Elm Park
Stanmore
Middlesex
HA7 4AU
Director NameBrian Edward Mayes
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1999(3 years after company formation)
Appointment Duration7 months (resigned 26 October 1999)
RoleConsultant
Correspondence AddressFlat 2 79 Hutton Grove
London
N12 8DS
Secretary NameJeffrey Lionel Rosenbaum
NationalityBritish
StatusResigned
Appointed09 July 2001(5 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 January 2002)
RoleCompany Director
Correspondence Address55 Gayton Road
Hampstead
London
NW3 1TU
Secretary NameJeffrey Lionel Rosenbaum
NationalityBritish
StatusResigned
Appointed17 December 2001(5 years, 9 months after company formation)
Appointment Duration1 month (resigned 21 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 High Street
Edgware
Middlesex
HA8 7EL
Director NameMichael Cho
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(5 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 March 2002)
RoleCompany Director
Correspondence AddressBarlow House
1 Barlow Plavce
London
W1X 7AE
Director NameMs Fulvia Caviezel
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(6 years after company formation)
Appointment Duration2 weeks, 6 days (resigned 03 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Wraysbury Road
Staines
Middlesex
TW19 6HE
Director NameMichael Cho
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(6 years after company formation)
Appointment Duration6 months, 1 week (resigned 10 October 2002)
RoleCompany Director
Correspondence Address216 King Street
Hammersmith
London
W6 0RA
Director NameSterford Nominees Limited (Corporation)
StatusResigned
Appointed05 March 1996(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW
Secretary NameSterford Corporate Services Limited (Corporation)
StatusResigned
Appointed05 March 1996(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW
Secretary NameJeffrey Management Limited (Corporation)
StatusResigned
Appointed08 March 1996(3 days after company formation)
Appointment Duration5 years, 10 months (resigned 21 January 2002)
Correspondence Address120 High Street
Edgware
Middlesex
HA8 7EL
Director NameJeffrey Management Limited (Corporation)
StatusResigned
Appointed15 October 1998(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 January 2002)
Correspondence Address120 High Street
Edgware
Middlesex
HA8 7EL

Location

Registered AddressC/O McA Regents
Suite 72 35-37 Grosvenor Gardens
London
SW1W 0BS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 June 2007Dissolved (1 page)
8 March 2007Completion of winding up (1 page)
14 March 2006Order of court to wind up (2 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 July 2004Return made up to 05/03/04; full list of members
  • 363(287) ‐ Registered office changed on 14/07/04
(6 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
11 September 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
9 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2003Nc inc already adjusted 24/06/02 (1 page)
1 August 2003Particulars of mortgage/charge (3 pages)
27 June 2003Return made up to 05/03/03; full list of members (6 pages)
28 January 2003Particulars of mortgage/charge (7 pages)
18 October 2002Director resigned (1 page)
18 October 2002New director appointed (1 page)
17 October 2002Ad 24/06/02--------- £ si 868753@1=868753 £ ic 100/868853 (2 pages)
20 May 2002Registered office changed on 20/05/02 from: 34 sumner place south kensington london SW7 3NT (1 page)
11 April 2002Director resigned (1 page)
11 April 2002New director appointed (2 pages)
21 March 2002Return made up to 05/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 March 2002Director resigned (1 page)
18 March 2002New director appointed (2 pages)
12 February 2002Registered office changed on 12/02/02 from: chelsea cloisters 87 sloane avenue london SW3 3DW (1 page)
8 February 2002Secretary resigned (1 page)
8 February 2002New director appointed (2 pages)
8 February 2002New secretary appointed (2 pages)
8 February 2002Director resigned (1 page)
7 February 2002Particulars of mortgage/charge (5 pages)
29 January 2002Registered office changed on 29/01/02 from: 2ND floor 32 wigmore street london W1U 2RP (1 page)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 December 2001New secretary appointed (2 pages)
23 November 2001Director resigned (2 pages)
23 October 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
16 July 2001New secretary appointed (2 pages)
25 May 2001Registered office changed on 25/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
23 March 2001Return made up to 05/03/01; full list of members (6 pages)
2 August 2000Accounts for a small company made up to 31 March 1999 (6 pages)
9 March 2000Return made up to 05/03/00; full list of members (6 pages)
28 October 1999Director resigned (1 page)
8 April 1999New director appointed (2 pages)
23 March 1999Return made up to 05/03/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 November 1998New director appointed (2 pages)
25 June 1998Director resigned (1 page)
13 May 1998Return made up to 05/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
22 September 1997Return made up to 05/03/97; full list of members (6 pages)
19 August 1997First Gazette notice for compulsory strike-off (1 page)
19 August 1997Strike-off action suspended (1 page)
9 May 1996Particulars of mortgage/charge (3 pages)
17 April 1996Ad 08/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 April 1996Director resigned (1 page)
11 April 1996Registered office changed on 11/04/96 from: cambridge house 6/10 cambridge terrace regents park london NW1 4JW (1 page)
11 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
11 April 1996Secretary resigned (1 page)
11 April 1996New secretary appointed (2 pages)
19 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 March 1996Company name changed soldime LIMITED\certificate issued on 19/03/96 (2 pages)
5 March 1996Incorporation (21 pages)