Company NameJasmine Design (UK) Limited
Company StatusDissolved
Company Number05735409
CategoryPrivate Limited Company
Incorporation Date8 March 2006(18 years ago)
Dissolution Date16 July 2019 (4 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Kyle Yin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed08 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7 Shoreside Drive
South Barrington
Illinois
60010
Secretary NameCynthia Yin
NationalityBritish
StatusClosed
Appointed08 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 Shoreside Drive
South Barrington
Illinois
60010

Contact

Telephone08708638780
Telephone regionUnknown

Location

Registered Address32 Bloomsbury Street
London
WC1B 3QJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1Kyle Yin
60.00%
Ordinary
40 at £1Cynthia Yin
40.00%
Ordinary

Financials

Year2014
Net Worth£50,863
Cash£155,942
Current Liabilities£294,199

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

6 July 2006Delivered on: 8 July 2006
Persons entitled: First Commercial Bank Limited

Classification: Deposit charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit. See the mortgage charge document for full details.
Outstanding

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2019Voluntary strike-off action has been suspended (1 page)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
1 March 2019Application to strike the company off the register (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
7 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
2 February 2018Change of details for Mrs Cynthia Chen Yin as a person with significant control on 1 February 2018 (2 pages)
2 February 2018Secretary's details changed for Cynthia Yin on 1 February 2018 (1 page)
2 February 2018Change of details for Mr Kyle Yin as a person with significant control on 1 February 2018 (2 pages)
1 February 2018Registered office address changed from 707 High Road London N12 0BT United Kingdom to 32 Bloomsbury Street London WC1B 3QJ on 1 February 2018 (1 page)
1 November 2017Registered office address changed from 69 Chase Way Southgate London N14 5EA to 707 High Road London N12 0BT on 1 November 2017 (1 page)
1 November 2017Registered office address changed from 69 Chase Way Southgate London N14 5EA to 707 High Road London N12 0BT on 1 November 2017 (1 page)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
27 June 2017Notification of Kyle Yin as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
27 June 2017Notification of Cynthia Chen Yin as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
27 June 2017Notification of Cynthia Chen Yin as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Kyle Yin as a person with significant control on 6 April 2016 (2 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
2 June 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(5 pages)
2 June 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(5 pages)
30 May 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
30 May 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
24 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
24 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
24 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
18 June 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
18 June 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
16 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
16 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
16 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
29 April 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
29 April 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
12 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (10 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (10 pages)
7 July 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
7 July 2011Register(s) moved to registered inspection location (1 page)
7 July 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
7 July 2011Register(s) moved to registered inspection location (1 page)
6 July 2011Register inspection address has been changed (1 page)
6 July 2011Register inspection address has been changed (1 page)
20 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Kyle Yin on 8 March 2010 (2 pages)
19 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Kyle Yin on 8 March 2010 (2 pages)
19 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 April 2010Director's details changed for Kyle Yin on 8 March 2010 (2 pages)
1 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 May 2009Return made up to 08/03/09; full list of members (3 pages)
12 May 2009Return made up to 08/03/09; full list of members (3 pages)
22 April 2008Return made up to 08/03/08; full list of members (3 pages)
22 April 2008Return made up to 08/03/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
16 May 2007Return made up to 08/03/07; full list of members (2 pages)
16 May 2007Return made up to 08/03/07; full list of members (2 pages)
17 November 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
17 November 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
8 July 2006Particulars of mortgage/charge (3 pages)
8 July 2006Particulars of mortgage/charge (3 pages)
8 March 2006Incorporation (15 pages)
8 March 2006Incorporation (15 pages)