Company NameChina Jazz Worldwide Plc
DirectorsFrederik Louis Tsun Meng Hsu and James Sohail Khan
Company StatusDissolved
Company Number03333273
CategoryPublic Limited Company
Incorporation Date14 March 1997(27 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Frederik Louis Tsun Meng Hsu
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1997(3 days after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkswell House
Berkswell
Warwickshire
CV7 7BW
Director NameJames Sohail Khan
Date of BirthApril 1958 (Born 66 years ago)
NationalityPakistani
StatusCurrent
Appointed10 March 1998(12 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence AddressFlat 1 29/31 Parkway
London
NW1 7PN
Director NameMiss Nicola Jill Campion
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(3 days after company formation)
Appointment Duration2 years, 2 months (resigned 04 June 1999)
RoleConsultant
Correspondence AddressFlat 5a
77 Anson Road
London
N7 0AX
Director NameGamal Youssef Lahoud
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(5 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 15 May 1999)
RoleRestaurateur
Correspondence AddressFlat 2 29 Dean Street
London
W1V 5AN
Director NameIan Ryder Marchant Ousey
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(5 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 04 June 1999)
RoleFinance Director
Correspondence AddressThe White House Bakeham Lane
Englefield Green
Surrey
TW20 9TU
Secretary NameIan Ryder Marchant Ousey
NationalityBritish
StatusResigned
Appointed22 August 1997(5 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 04 June 1999)
RoleFinance Director
Correspondence AddressThe White House Bakeham Lane
Englefield Green
Surrey
TW20 9TU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 March 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Director NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 March 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 March 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address66 Wigmore Street
London
W1H 0HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 June 2006Dissolved (1 page)
3 March 2006Return of final meeting of creditors (1 page)
24 December 2001Receiver ceasing to act (1 page)
18 June 2001Receiver's abstract of receipts and payments (3 pages)
23 August 2000Appointment of a liquidator (1 page)
5 July 2000Receiver's abstract of receipts and payments (3 pages)
7 October 1999Order of court to wind up (2 pages)
14 September 1999Administrative Receiver's report (7 pages)
9 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 August 1999Appointment of a voluntary liquidator (1 page)
9 August 1999Statement of affairs (12 pages)
6 July 1999Secretary resigned;director resigned (1 page)
29 June 1999Registered office changed on 29/06/99 from: 53/54 brooks mews london W1Y 1LE (1 page)
14 June 1999Director resigned (1 page)
7 June 1999Appointment of receiver/manager (1 page)
1 June 1999Director resigned (1 page)
11 May 1999Return made up to 14/03/99; no change of members
  • 363(287) ‐ Registered office changed on 11/05/99
(6 pages)
2 April 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 November 1998Particulars of mortgage/charge (3 pages)
3 September 1998Particulars of mortgage/charge (3 pages)
25 August 1998Ad 15/04/98--------- £ si [email protected]=25 £ ic 148651/148676 (2 pages)
25 August 1998Ad 15/04/98--------- £ si [email protected]=25 £ ic 148626/148651 (2 pages)
24 July 1998Full accounts made up to 31 December 1997 (8 pages)
16 April 1998Return made up to 14/03/98; full list of members (17 pages)
9 April 1998New director appointed (2 pages)
12 March 1998Ad 20/02/98--------- £ si [email protected]=148624 £ ic 2/148626 (9 pages)
12 March 1998Director resigned (1 page)
24 February 1998Certificate of authorisation to commence business and borrow (1 page)
24 February 1998Application to commence business (2 pages)
28 November 1997Prospectus (24 pages)
5 November 1997Registered office changed on 05/11/97 from: 45A parkway london NW1 7PN (1 page)
2 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
2 November 1997S-div 22/08/97 (1 page)
2 November 1997Nc inc already adjusted 22/08/97 (1 page)
3 October 1997New director appointed (3 pages)
3 October 1997New director appointed (4 pages)
3 October 1997New secretary appointed;new director appointed (3 pages)
3 October 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
3 October 1997New director appointed (3 pages)
21 April 1997Secretary resigned (1 page)
21 April 1997Director resigned (1 page)
14 March 1997Incorporation (17 pages)