Company NameProject Jigsaw Limited
Company StatusDissolved
Company Number05177656
CategoryPrivate Limited Company
Incorporation Date13 July 2004(19 years, 8 months ago)
Dissolution Date1 November 2011 (12 years, 5 months ago)
Previous NameMasonburn Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePaul Cheung
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2004(3 weeks, 2 days after company formation)
Appointment Duration7 years, 2 months (closed 01 November 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address40 Cuckoo Dene
Hanwell
London
W7 3DP
Secretary NameMrs Nancy Ying-Ling Cheung
NationalityBritish
StatusClosed
Appointed05 August 2004(3 weeks, 2 days after company formation)
Appointment Duration7 years, 2 months (closed 01 November 2011)
RoleSecretary
Correspondence Address40 Cuckoo Dene
Hanwell
London
W7 3DP
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed13 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address40 Cuckoo Dene
Hanwell
London
W7 3DP
RegionLondon
ConstituencyEaling North
CountyGreater London
WardHobbayne
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
6 July 2011Application to strike the company off the register (3 pages)
6 July 2011Application to strike the company off the register (3 pages)
4 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
4 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
22 July 2010Annual return made up to 13 July 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 1
(4 pages)
22 July 2010Annual return made up to 13 July 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 1
(4 pages)
22 July 2010Director's details changed for Paul Cheung on 13 July 2010 (2 pages)
22 July 2010Director's details changed for Paul Cheung on 13 July 2010 (2 pages)
14 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
14 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
21 July 2009Return made up to 13/07/09; full list of members (3 pages)
21 July 2009Return made up to 13/07/09; full list of members (3 pages)
12 August 2008Return made up to 13/07/08; full list of members (3 pages)
12 August 2008Return made up to 13/07/08; full list of members (3 pages)
8 August 2008Accounts made up to 31 July 2008 (2 pages)
8 August 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
28 August 2007Return made up to 13/07/07; full list of members (2 pages)
28 August 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
28 August 2007Accounts made up to 31 July 2007 (2 pages)
28 August 2007Return made up to 13/07/07; full list of members (2 pages)
30 August 2006Accounts made up to 31 July 2006 (2 pages)
30 August 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
4 August 2006Return made up to 13/07/06; full list of members (2 pages)
4 August 2006Return made up to 13/07/06; full list of members (2 pages)
30 September 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
30 September 2005Accounts made up to 31 July 2005 (1 page)
22 August 2005Secretary's particulars changed (1 page)
22 August 2005Secretary's particulars changed (1 page)
22 August 2005Secretary's particulars changed (1 page)
22 August 2005Return made up to 13/07/05; full list of members (2 pages)
22 August 2005Secretary's particulars changed (1 page)
22 August 2005Return made up to 13/07/05; full list of members (2 pages)
24 August 2004Company name changed masonburn LIMITED\certificate issued on 24/08/04 (2 pages)
24 August 2004Company name changed masonburn LIMITED\certificate issued on 24/08/04 (2 pages)
10 August 2004Registered office changed on 10/08/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
10 August 2004Registered office changed on 10/08/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
10 August 2004Director resigned (1 page)
10 August 2004£ nc 100/1000 05/08/04 (1 page)
10 August 2004£ nc 100/1000 05/08/04 (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004Director resigned (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2004New secretary appointed (2 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2004Secretary resigned (1 page)
13 July 2004Incorporation (16 pages)
13 July 2004Incorporation (16 pages)