Company NameJazz Notes Publishing Limited
Company StatusDissolved
Company Number04658591
CategoryPrivate Limited Company
Incorporation Date6 February 2003(21 years, 2 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameMichael Lester
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2003(same day as company formation)
RoleMedia Consultant
Correspondence Address12 Cedars Avenue
Rickmansworth
Hents
WD3 2AN
Secretary NameMrs Gaynor Mary Lester
NationalityBritish
StatusClosed
Appointed06 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address12 Cedars Avenue
Rickmansworth
Herts
WD3 2AN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBoundary House
91-93 Charterhouse Street
London
EC1M 6HR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,012
Current Liabilities£2,019

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
2 September 2008Return made up to 06/02/08; full list of members (3 pages)
2 September 2008Secretary's change of particulars / gaynor lester / 06/02/2007 (2 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
23 February 2007Return made up to 06/02/07; full list of members (6 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
15 February 2006Return made up to 06/02/06; full list of members (6 pages)
5 January 2006Total exemption full accounts made up to 28 February 2005 (14 pages)
10 May 2005Return made up to 06/02/05; full list of members (2 pages)
3 December 2004Total exemption full accounts made up to 29 February 2004 (12 pages)
2 April 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 February 2003Secretary resigned (1 page)
27 February 2003Ad 06/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 February 2003Director resigned (1 page)
27 February 2003New secretary appointed (2 pages)
27 February 2003New director appointed (2 pages)
6 February 2003Incorporation (15 pages)