Company NameJazz Diners Limited
Company StatusDissolved
Company Number05163801
CategoryPrivate Limited Company
Incorporation Date25 June 2004(19 years, 10 months ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameColin Peter Cruse
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2004(same day as company formation)
RolePiling Contractor
Correspondence Address68 Thurleston Avenue
Morden
Surrey
SM4 4BW
Director NameGeraldine O'Reilly
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2004(same day as company formation)
RolePersonal Assistant
Correspondence Address65 Sycamore Road
Wimbledon
London
SW19 4TR
Secretary NameGeraldine O'Reilly
NationalityBritish
StatusClosed
Appointed25 June 2004(same day as company formation)
RolePersonal Assistant
Correspondence Address65 Sycamore Road
Wimbledon
London
SW19 4TR
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressBarry House, 20-22 Worple Road
Wimbledon
London
SW19 4DH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

19 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2006First Gazette notice for voluntary strike-off (1 page)
24 April 2006Application for striking-off (1 page)
26 July 2005Return made up to 25/06/05; full list of members (3 pages)
23 March 2005Ad 25/06/04--------- £ si 200@1=200 £ ic 1/201 (2 pages)
10 March 2005New secretary appointed;new director appointed (2 pages)
10 March 2005New director appointed (2 pages)
6 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004Director resigned (1 page)