Company NameJasmine Projects Limited
Company StatusDissolved
Company Number03231003
CategoryPrivate Limited Company
Incorporation Date29 July 1996(27 years, 9 months ago)
Dissolution Date5 December 2000 (23 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDavid O'Rourke
Date of BirthJuly 1950 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed01 August 1996(3 days after company formation)
Appointment Duration4 years, 4 months (closed 05 December 2000)
RoleCompany Director
Correspondence Address26 Wrentham Avenue
London
NW10 3HA
Secretary NameSusan Mary O'Connell
NationalityIrish
StatusClosed
Appointed28 July 1997(12 months after company formation)
Appointment Duration3 years, 4 months (closed 05 December 2000)
RoleAccounts Assistant
Correspondence Address135 Queens Road
Teddington
Middlesex
TW11 0LZ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed29 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameNationwide Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 1996(3 days after company formation)
Appointment Duration12 months (resigned 28 July 1997)
Correspondence AddressSomerset House
37 Temple Street
Birmingham
West Midlands
B2 5DN

Location

Registered AddressUnit 43 The Design Works
Park Parade
London
NW10 4HT
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardKensal Green
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

5 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2000First Gazette notice for voluntary strike-off (1 page)
5 July 2000Application for striking-off (1 page)
29 September 1999Return made up to 29/07/99; full list of members
  • 363(287) ‐ Registered office changed on 29/09/99
(6 pages)
11 August 1998Return made up to 29/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 August 1998Full accounts made up to 31 July 1997 (9 pages)
11 August 1997Secretary resigned (1 page)
5 August 1997Return made up to 29/07/97; full list of members
  • 363(287) ‐ Registered office changed on 05/08/97
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
1 August 1997New secretary appointed (2 pages)
28 August 1996Secretary resigned (1 page)
28 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
28 August 1996Director resigned (1 page)
28 August 1996New secretary appointed (2 pages)
14 August 1996New director appointed (2 pages)
29 July 1996Incorporation (11 pages)