Company NameJasmine Photographic Studios Limited
Company StatusDissolved
Company Number05118341
CategoryPrivate Limited Company
Incorporation Date4 May 2004(19 years, 11 months ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

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

Directors

Director NameWilliam Burlington
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2004(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address21 Buckingham Gate
London
SW1E 6LS
Director NameJames Richard William Hanson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2005(12 months after company formation)
Appointment Duration6 years, 12 months (closed 24 April 2012)
RolePhotographic Studio Manager
Country of ResidenceUnited Kingdom
Correspondence Address2a Cardross Street
London
W6 0DR
Director NameJulian Mack
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2005(1 year after company formation)
Appointment Duration6 years, 11 months (closed 24 April 2012)
RoleSports Marketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Buckingham Gate
London
SW1E 6LS
Director NameMs Stella Tennant
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2005(1 year after company formation)
Appointment Duration6 years, 11 months (closed 24 April 2012)
RoleModel
Country of ResidenceScotland
Correspondence Address21 Buckingham Gate
London
SW1E 6LS
Secretary NameCurrey & Co (Corporation)
StatusClosed
Appointed04 May 2004(same day as company formation)
Correspondence Address21 Buckingham Gate
London
SW1E 6LS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 May 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 May 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address21 Buckingham Gate
London
SW1E 6LS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
29 December 2011Application to strike the company off the register (3 pages)
29 December 2011Application to strike the company off the register (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 May 2011Annual return made up to 4 May 2011 with a full list of shareholders
Statement of capital on 2011-05-31
  • GBP 1,000
(5 pages)
31 May 2011Annual return made up to 4 May 2011 with a full list of shareholders
Statement of capital on 2011-05-31
  • GBP 1,000
(5 pages)
31 May 2011Annual return made up to 4 May 2011 with a full list of shareholders
Statement of capital on 2011-05-31
  • GBP 1,000
(5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 June 2010Director's details changed for Julian Mack on 4 May 2010 (2 pages)
1 June 2010Director's details changed for William Burlington on 4 May 2010 (2 pages)
1 June 2010Director's details changed for Julian Mack on 4 May 2010 (2 pages)
1 June 2010Director's details changed for James Richard William Hanson on 4 May 2010 (2 pages)
1 June 2010Director's details changed for Stella Tennant on 4 May 2010 (2 pages)
1 June 2010Director's details changed for Stella Tennant on 4 May 2010 (2 pages)
1 June 2010Director's details changed for William Burlington on 4 May 2010 (2 pages)
1 June 2010Director's details changed for James Richard William Hanson on 4 May 2010 (2 pages)
1 June 2010Director's details changed for James Richard William Hanson on 4 May 2010 (2 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for William Burlington on 4 May 2010 (2 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
1 June 2010Secretary's details changed for Currey & Co on 4 May 2010 (2 pages)
1 June 2010Secretary's details changed for Currey & Co on 4 May 2010 (2 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Stella Tennant on 4 May 2010 (2 pages)
1 June 2010Director's details changed for Julian Mack on 4 May 2010 (2 pages)
1 June 2010Secretary's details changed for Currey & Co on 4 May 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 June 2009Return made up to 04/05/09; full list of members (5 pages)
17 June 2009Return made up to 04/05/09; full list of members (5 pages)
17 June 2009Director's Change of Particulars / william burlington / 01/03/2009 / HouseName/Number was: , now: 1; Street was: 319 portobello road, now: st. James's gardens; Post Code was: W10 5SY, now: W11 4RB; Country was: , now: united kingdom (1 page)
17 June 2009Director's change of particulars / william burlington / 01/03/2009 (1 page)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 June 2008Return made up to 04/05/08; full list of members (5 pages)
6 June 2008Return made up to 04/05/08; full list of members (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 June 2007Return made up to 04/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2007Return made up to 04/05/07; full list of members (8 pages)
28 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 December 2006Ad 24/11/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 December 2006Ad 24/11/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 November 2006Memorandum and Articles of Association (17 pages)
21 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 November 2006Memorandum and Articles of Association (17 pages)
16 May 2006Return made up to 04/05/06; full list of members (8 pages)
16 May 2006Return made up to 04/05/06; full list of members (8 pages)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
6 February 2006Accounts made up to 31 March 2005 (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
9 June 2005Return made up to 04/05/05; full list of members (6 pages)
9 June 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
19 May 2005Director's particulars changed (1 page)
19 May 2005Director's particulars changed (1 page)
17 May 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
17 May 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
24 May 2004New secretary appointed (2 pages)
24 May 2004New secretary appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
4 May 2004Director resigned (1 page)
4 May 2004Incorporation (17 pages)
4 May 2004Incorporation (17 pages)
4 May 2004Secretary resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Secretary resigned (1 page)