Company NameJaasmine Trading Limited
Company StatusDissolved
Company Number05516068
CategoryPrivate Limited Company
Incorporation Date22 July 2005(18 years, 9 months ago)
Dissolution Date13 November 2010 (13 years, 5 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 NameMrs Rita Nimisha Chulani
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 Chomley Gardens
Mill Lane
London
NW6 1AD
Director NameRenu Chainani
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address703/704 Atur Terraces
Cuffe Parade
Bombay
400 005
Secretary NameRenu Chainani
NationalityBritish
StatusResigned
Appointed22 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address703/704 Atur Terraces
Cuffe Parade
Bombay
400 005
Director NamePushpa Chainani
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(4 days after company formation)
Appointment Duration1 year (resigned 15 August 2006)
RoleCompany Director
Correspondence Address22 Stockleigh Hall
Prince Albert Road
London
NW8 7LA
Secretary NameMrs Rita Nimisha Chulani
NationalityBritish
StatusResigned
Appointed02 August 2005(1 week, 4 days after company formation)
Appointment Duration1 year (resigned 15 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 Chomley Gardens
Mill Lane
London
NW6 1AD
Secretary NamePushpa Chainani
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 07 December 2007)
RoleCompany Director
Correspondence Address22 Stockleigh Hall
Prince Albert Road
London
NW8 7LA
Secretary NamePushpa Chainani
NationalityBritish
StatusResigned
Appointed15 August 2006(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 07 December 2007)
RoleCompany Director
Correspondence Address22 Stockleigh Hall
Prince Albert Road
London
NW8 7LA
Secretary NameMr Brian Brake
NationalityBritish
StatusResigned
Appointed04 October 2007(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 South Lodge
Circus Road
London
W8 9ET

Location

Registered Address4 Dancastle Court 14 Arcadia Avenue
Finchley Central
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£705,276
Gross Profit£199,992
Net Worth-£13,692
Cash£46,097
Current Liabilities£209,011

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

13 November 2010Final Gazette dissolved following liquidation (1 page)
13 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
13 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
21 May 2010Liquidators' statement of receipts and payments to 11 May 2010 (5 pages)
21 May 2010Liquidators statement of receipts and payments to 11 May 2010 (5 pages)
28 August 2009Appointment terminated secretary brian brake (1 page)
28 August 2009Appointment Terminated Secretary brian brake (1 page)
1 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-12
(1 page)
1 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 May 2009Appointment of a voluntary liquidator (1 page)
19 May 2009Appointment of a voluntary liquidator (1 page)
19 May 2009Statement of affairs with form 4.19 (7 pages)
19 May 2009Statement of affairs with form 4.19 (7 pages)
30 April 2009Registered office changed on 30/04/2009 from suite 3 princess house 50 eastcastle street london W1W 8EA (1 page)
30 April 2009Registered office changed on 30/04/2009 from suite 3 princess house 50 eastcastle street london W1W 8EA (1 page)
8 August 2008Return made up to 22/07/08; full list of members (3 pages)
8 August 2008Return made up to 22/07/08; full list of members (3 pages)
24 June 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
24 June 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
10 December 2007Secretary resigned (1 page)
10 December 2007Secretary resigned (1 page)
17 October 2007New secretary appointed (2 pages)
17 October 2007New secretary appointed (2 pages)
17 October 2007Registered office changed on 17/10/07 from: bridge house london bridge london SE1 9QR (1 page)
17 October 2007Registered office changed on 17/10/07 from: bridge house london bridge london SE1 9QR (1 page)
4 September 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 September 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
24 July 2007Return made up to 22/07/07; full list of members (2 pages)
24 July 2007Return made up to 22/07/07; full list of members (2 pages)
23 August 2006New secretary appointed (1 page)
23 August 2006Director resigned (1 page)
23 August 2006Secretary resigned (1 page)
23 August 2006Director resigned (1 page)
23 August 2006Secretary resigned (1 page)
23 August 2006New secretary appointed (1 page)
22 August 2006Secretary's particulars changed;director's particulars changed (1 page)
22 August 2006Secretary's particulars changed;director's particulars changed (1 page)
24 July 2006Return made up to 22/07/06; full list of members (3 pages)
24 July 2006Return made up to 22/07/06; full list of members (3 pages)
5 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 2005New secretary appointed (1 page)
5 August 2005New secretary appointed (1 page)
5 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2005Secretary resigned (1 page)
2 August 2005Secretary resigned (1 page)
28 July 2005New director appointed (1 page)
28 July 2005New secretary appointed (1 page)
28 July 2005New secretary appointed (1 page)
28 July 2005New director appointed (1 page)
26 July 2005Director resigned (1 page)
26 July 2005Secretary resigned (1 page)
26 July 2005Secretary resigned (1 page)
26 July 2005Director resigned (1 page)
22 July 2005Incorporation (20 pages)
22 July 2005Incorporation (20 pages)