Company NameJasmin Garden Limited
Company StatusDissolved
Company Number04540916
CategoryPrivate Limited Company
Incorporation Date20 September 2002(21 years, 7 months ago)
Dissolution Date11 November 2017 (6 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Hon Yuen Cheung
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2002(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address39 St Clements Drive
Leigh On Sea
Essex
SS9 3BJ
Secretary NameMrs Sau Ying Cheung
NationalityBritish
StatusClosed
Appointed20 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address39 St Clemenys Drive
Leigh On Sea
Essex
SS3 8BJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressMarsh Hammond Ltd
Peek House 20 Eastcheap
London
EC3M 1EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Financials

Year2012
Net Worth£21,081
Cash£33,947
Current Liabilities£17,225

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 November 2017Final Gazette dissolved following liquidation (1 page)
11 November 2017Final Gazette dissolved following liquidation (1 page)
11 August 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
11 August 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
19 October 2016Resignation of a liquidator (1 page)
19 October 2016Liquidators' statement of receipts and payments to 5 October 2016 (14 pages)
19 October 2016Resignation of a liquidator (1 page)
19 October 2016Liquidators' statement of receipts and payments to 5 October 2016 (14 pages)
12 August 2016Registered office address changed from Peek House 20 Eastcheap London EC3M 1EB to Peek House 20 Eastcheap London EC3M 1EB on 12 August 2016 (2 pages)
12 August 2016Registered office address changed from Peek House 20 Eastcheap London EC3M 1EB to Peek House 20 Eastcheap London EC3M 1EB on 12 August 2016 (2 pages)
14 January 2016Registered office address changed from 123 Broadway Leigh on Sea Essex SS9 1PG to Peek House 20 Eastcheap London EC3M 1EB on 14 January 2016 (2 pages)
14 January 2016Registered office address changed from 123 Broadway Leigh on Sea Essex SS9 1PG to Peek House 20 Eastcheap London EC3M 1EB on 14 January 2016 (2 pages)
11 January 2016Appointment of a voluntary liquidator (1 page)
11 January 2016Appointment of a voluntary liquidator (1 page)
11 January 2016Statement of affairs with form 4.19 (5 pages)
11 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-05
(1 page)
11 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-05
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-05
(1 page)
11 January 2016Statement of affairs with form 4.19 (5 pages)
1 July 2015Compulsory strike-off action has been discontinued (1 page)
1 July 2015Compulsory strike-off action has been discontinued (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 February 2015Compulsory strike-off action has been suspended (1 page)
26 February 2015Compulsory strike-off action has been suspended (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 December 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
2 December 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 November 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
7 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
7 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
23 September 2009Return made up to 20/09/09; full list of members (3 pages)
23 September 2009Return made up to 20/09/09; full list of members (3 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
3 December 2008Return made up to 20/09/08; full list of members (3 pages)
3 December 2008Return made up to 20/09/08; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
29 September 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
3 October 2007Return made up to 20/09/07; full list of members (6 pages)
3 October 2007Return made up to 20/09/07; full list of members (6 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
24 November 2006Secretary's particulars changed (1 page)
24 November 2006Secretary's particulars changed (1 page)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
14 December 2005Return made up to 20/09/05; full list of members (6 pages)
14 December 2005Return made up to 20/09/05; full list of members (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
6 December 2004Return made up to 20/09/04; full list of members (6 pages)
6 December 2004Return made up to 20/09/04; full list of members (6 pages)
22 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
22 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
23 October 2003Return made up to 20/09/03; full list of members (6 pages)
23 October 2003Return made up to 20/09/03; full list of members (6 pages)
18 February 2003Registered office changed on 18/02/03 from: 270 sutton road southend on sea essex SS2 5ET (1 page)
18 February 2003Registered office changed on 18/02/03 from: 270 sutton road southend on sea essex SS2 5ET (1 page)
26 September 2002New secretary appointed (1 page)
26 September 2002New secretary appointed (1 page)
26 September 2002Registered office changed on 26/09/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Secretary resigned (1 page)
26 September 2002Registered office changed on 26/09/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
26 September 2002Secretary resigned (1 page)
26 September 2002New director appointed (1 page)
26 September 2002Director resigned (1 page)
26 September 2002New director appointed (1 page)
20 September 2002Incorporation (12 pages)
20 September 2002Incorporation (12 pages)