Company NameJazzbay Ltd
Company StatusDissolved
Company Number04647205
CategoryPrivate Limited Company
Incorporation Date24 January 2003(21 years, 2 months ago)
Dissolution Date5 July 2016 (7 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameIhtsham Haleem
Date of BirthOctober 1972 (Born 51 years ago)
NationalityPakistani
StatusClosed
Appointed06 February 2003(1 week, 6 days after company formation)
Appointment Duration13 years, 5 months (closed 05 July 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address47 Livingstone Road
Southall
Middlesex
UB1 1PQ
Director NameMr Waqar Ahmed
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(10 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Oakfield Gardens
Greenford
Middlesex
UB6 8SD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameZANE Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 February 2003(1 week, 6 days after company formation)
Appointment Duration6 years, 11 months (resigned 01 January 2010)
Correspondence Address925 Finchley Road
London
NW11 7PE

Location

Registered AddressWaters Meet Willow Avenue
Denham
Uxbridge
Middlesex
UB9 4AF
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Hitsham Haleem
100.00%
Ordinary

Financials

Year2014
Net Worth-£205,814
Cash£280
Current Liabilities£162,904

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

19 November 2003Delivered on: 21 November 2003
Satisfied on: 10 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 504 lady margaret road, southall, middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

20 June 2018Bona Vacantia disclaimer (1 page)
5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
10 February 2016Satisfaction of charge 1 in full (2 pages)
10 February 2016Satisfaction of charge 1 in full (2 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
29 July 2015Registered office address changed from Waters Meet Willows Avenue Denham Uxbridge Middlesex UB9 4AL England to Waters Meet Willow Avenue Denham Uxbridge Middlesex UB9 4AF on 29 July 2015 (1 page)
29 July 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
29 July 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
29 July 2015Registered office address changed from Waters Meet Willows Avenue Denham Uxbridge Middlesex UB9 4AL England to Waters Meet Willow Avenue Denham Uxbridge Middlesex UB9 4AF on 29 July 2015 (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
27 February 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 December 2014Termination of appointment of Waqar Ahmed as a director on 27 November 2014 (1 page)
8 December 2014Termination of appointment of Waqar Ahmed as a director on 27 November 2014 (1 page)
7 May 2014Registered office address changed from Taparia House 1096 Uxbridge Road Hayes Middlesex UB4 8QH on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Taparia House 1096 Uxbridge Road Hayes Middlesex UB4 8QH on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Taparia House 1096 Uxbridge Road Hayes Middlesex UB4 8QH on 7 May 2014 (1 page)
8 April 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
8 April 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 December 2013Registered office address changed from 925 Finchley Road London NW11 7PE on 18 December 2013 (1 page)
18 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 December 2013Registered office address changed from 925 Finchley Road London NW11 7PE on 18 December 2013 (1 page)
17 December 2013Appointment of Mr Waqar Ahmed as a director (2 pages)
17 December 2013Appointment of Mr Waqar Ahmed as a director (2 pages)
31 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 August 2012Compulsory strike-off action has been discontinued (1 page)
21 August 2012Compulsory strike-off action has been discontinued (1 page)
20 August 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 August 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
27 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
15 December 2011Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 November 2011Compulsory strike-off action has been suspended (1 page)
25 November 2011Compulsory strike-off action has been suspended (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
16 February 2011Compulsory strike-off action has been discontinued (1 page)
16 February 2011Compulsory strike-off action has been discontinued (1 page)
15 February 2011Termination of appointment of Zane Secretarial Services Limited as a secretary (1 page)
15 February 2011Annual return made up to 24 January 2010 with a full list of shareholders (3 pages)
15 February 2011Director's details changed for Ihtsham Haleem on 1 January 2010 (2 pages)
15 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
15 February 2011Director's details changed for Ihtsham Haleem on 1 January 2010 (2 pages)
15 February 2011Annual return made up to 24 January 2010 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
15 February 2011Director's details changed for Ihtsham Haleem on 1 January 2010 (2 pages)
15 February 2011Termination of appointment of Zane Secretarial Services Limited as a secretary (1 page)
2 September 2010Compulsory strike-off action has been suspended (1 page)
2 September 2010Compulsory strike-off action has been suspended (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
12 February 2010Annual return made up to 24 January 2009 with a full list of shareholders (3 pages)
12 February 2010Annual return made up to 24 January 2009 with a full list of shareholders (3 pages)
25 January 2008Return made up to 24/01/08; full list of members (2 pages)
25 January 2008Return made up to 24/01/08; full list of members (2 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 March 2007Return made up to 24/01/07; full list of members (6 pages)
10 March 2007Return made up to 24/01/07; full list of members (6 pages)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 August 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 August 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 February 2006Return made up to 24/01/06; full list of members (6 pages)
27 February 2006Return made up to 24/01/06; full list of members (6 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
11 March 2005Return made up to 24/01/05; full list of members (6 pages)
11 March 2005Return made up to 24/01/05; full list of members (6 pages)
26 March 2004Return made up to 24/01/04; full list of members (6 pages)
26 March 2004Return made up to 24/01/04; full list of members (6 pages)
21 November 2003Particulars of mortgage/charge (3 pages)
21 November 2003Particulars of mortgage/charge (3 pages)
27 February 2003Director's particulars changed (1 page)
27 February 2003Director's particulars changed (1 page)
14 February 2003New secretary appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003Registered office changed on 14/02/03 from: 925 finchley road london NW11 7PE (1 page)
14 February 2003New director appointed (2 pages)
14 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
14 February 2003Registered office changed on 14/02/03 from: 925 finchley road london NW11 7PE (1 page)
14 February 2003New secretary appointed (2 pages)
14 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
30 January 2003Secretary resigned (1 page)
30 January 2003Registered office changed on 30/01/03 from: 39A leicester road salford manchester M7 4AS (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003Secretary resigned (1 page)
30 January 2003Registered office changed on 30/01/03 from: 39A leicester road salford manchester M7 4AS (1 page)
24 January 2003Incorporation (9 pages)
24 January 2003Incorporation (9 pages)