Company NameJasmine Fx Limited
Company StatusDissolved
Company Number05456026
CategoryPrivate Limited Company
Incorporation Date18 May 2005(18 years, 10 months ago)
Dissolution Date15 August 2019 (4 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Dominic Stoffel
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2005(same day as company formation)
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence Address42 Brabourne Rise
Beckenham
Kent
BR3 6SG
Director NameMr Nicholas Alexander Stoffel
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2005(same day as company formation)
RoleCurrency Trader
Country of ResidenceEngland
Correspondence Address3 Overdale 6 Kingswood Road
Shortlands
Bromley
BR2 0NJ
Secretary NameMr Nicholas Alexander Stoffel
NationalityBritish
StatusClosed
Appointed18 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Overdale 6 Kingswood Road
Shortlands
Bromley
BR2 0NJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 84600063
Telephone regionLondon

Location

Registered Address257b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

97 at £1Nicholas Alexander Stoffel
97.00%
Ordinary
3 at £1Dominic Stoffel
3.00%
Ordinary

Financials

Year2014
Net Worth£1,136,917
Cash£935,447
Current Liabilities£75,835

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

15 August 2019Final Gazette dissolved following liquidation (1 page)
15 May 2019Return of final meeting in a members' voluntary winding up (11 pages)
6 February 2019Liquidators' statement of receipts and payments to 14 December 2018 (11 pages)
9 January 2018Registered office address changed from 3 Overdale, 6 Kingswood Road Shortlands Bromley BR2 0NJ to 257B Croydon Road Beckenham Kent BR3 3PS on 9 January 2018 (2 pages)
5 January 2018Appointment of a voluntary liquidator (3 pages)
5 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-15
(1 page)
5 January 2018Declaration of solvency (5 pages)
27 October 2017Unaudited abridged accounts made up to 30 June 2017 (10 pages)
27 October 2017Unaudited abridged accounts made up to 30 June 2017 (10 pages)
7 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
24 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
4 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
6 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
29 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
20 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
18 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
31 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Dominic Stoffel on 18 May 2010 (2 pages)
19 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Dominic Stoffel on 18 May 2010 (2 pages)
7 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 June 2009Return made up to 18/05/09; full list of members (4 pages)
8 June 2009Return made up to 18/05/09; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 May 2008Return made up to 18/05/08; full list of members (4 pages)
19 May 2008Return made up to 18/05/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 May 2007Return made up to 18/05/07; full list of members (2 pages)
29 May 2007Return made up to 18/05/07; full list of members (2 pages)
3 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 August 2006Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
25 August 2006Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
5 June 2006Director's particulars changed (1 page)
5 June 2006Director's particulars changed (1 page)
5 June 2006Return made up to 18/05/06; full list of members (2 pages)
5 June 2006Return made up to 18/05/06; full list of members (2 pages)
26 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 2005Secretary resigned (1 page)
19 May 2005Secretary resigned (1 page)
18 May 2005Incorporation (17 pages)
18 May 2005Incorporation (17 pages)