Company NameJazzy Trading Ltd
Company StatusDissolved
Company Number03862775
CategoryPrivate Limited Company
Incorporation Date21 October 1999(24 years, 6 months ago)
Dissolution Date21 September 2004 (19 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameDaniel Victor Elsom
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2000(5 months after company formation)
Appointment Duration4 years, 6 months (closed 21 September 2004)
RoleRetailer
Correspondence Address1 Woodfield Cottages
Malpit Lane
Chichester
West Sussex
PO20 6BP
Director NameMr Peter John Perowne
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(3 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2002)
RoleBusiness
Country of ResidenceHonk Kong
Correspondence Address601 Glenealy Tower
1 Glenealy
Hong Kong
Foreign
Director NameGrant George Heseltine
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressDunster Andover Road
Lopcombe Corner
Salisbury
Wiltshire
SP5 1BY
Secretary NameGrant George Heseltine
NationalityBritish
StatusResigned
Appointed22 March 2000(5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressDunster Andover Road
Lopcombe Corner
Salisbury
Wiltshire
SP5 1BY
Secretary NameDonna Patricia Wright
NationalityBritish
StatusResigned
Appointed01 July 2002(2 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 January 2003)
RoleBusiness Manager
Correspondence Address22 Benham Drive
Hilsea
Portsmouth
Hampshire
PO3 5QW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressPridie Brewster
29-31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,884
Current Liabilities£89,323

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
26 March 2003Secretary resigned (1 page)
18 November 2002Return made up to 21/10/02; full list of members (7 pages)
18 November 2002Director's particulars changed (1 page)
10 October 2002Director resigned (1 page)
8 September 2002Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
1 August 2002New secretary appointed (2 pages)
1 August 2002Secretary resigned;director resigned (2 pages)
20 December 2001Return made up to 21/10/01; full list of members (7 pages)
20 December 2001Registered office changed on 20/12/01 from: 3 upper brook street winchester SO23 8AR (1 page)
3 October 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
29 August 2001Registered office changed on 29/08/01 from: cams hall cams hill porchester road fareham hampshire (1 page)
27 July 2001Return made up to 21/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 June 2001New director appointed (2 pages)
20 April 2001Registered office changed on 20/04/01 from: 20 valley mead anna valley andover hampshire SP11 7SB (1 page)
5 September 2000Particulars of mortgage/charge (3 pages)
23 June 2000New director appointed (2 pages)
12 June 2000New secretary appointed;new director appointed (2 pages)
9 November 1999Director resigned (1 page)
9 November 1999Registered office changed on 09/11/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
21 October 1999Incorporation (12 pages)