Company NameJasina Limited
Company StatusDissolved
Company Number05859905
CategoryPrivate Limited Company
Incorporation Date28 June 2006(17 years, 9 months ago)
Dissolution Date10 February 2015 (9 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAdam French
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37a Beach Road
Gorleston
Great Yarmouth
Norfolk
NR31 6BS
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed28 June 2006(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Director NameHenistone Finance Limited (Corporation)
Date of BirthSeptember 2001 (Born 22 years ago)
StatusResigned
Appointed28 June 2006(same day as company formation)
Correspondence AddressAnglo-Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed28 June 2006(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameKirkcourt Limited (Corporation)
StatusResigned
Appointed28 June 2006(same day as company formation)
Correspondence AddressAnglo Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB

Location

Registered AddressAnglo-Dal House, 5 Spring Villa
Park, Edgware
Middlesex
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Adam French
50.00%
Ordinary A
1 at £1Ms K. Burrage
50.00%
Ordinary B

Financials

Year2014
Net Worth£1,381
Cash£2,212
Current Liabilities£29,023

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
16 January 2014Director's details changed for Adam French on 16 January 2014 (2 pages)
16 January 2014Director's details changed for Adam French on 16 January 2014 (2 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 2
(4 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 2
(4 pages)
10 January 2013Director's details changed for Adam French on 10 January 2013 (2 pages)
10 January 2013Director's details changed for Adam French on 10 January 2013 (2 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Adam French on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Adam French on 11 November 2009 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 June 2009Appointment terminated secretary kirkcourt LIMITED (1 page)
29 June 2009Return made up to 28/06/09; full list of members (3 pages)
29 June 2009Return made up to 28/06/09; full list of members (3 pages)
29 June 2009Appointment terminated secretary kirkcourt LIMITED (1 page)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 July 2008Return made up to 28/06/08; full list of members (3 pages)
1 July 2008Return made up to 28/06/08; full list of members (3 pages)
30 June 2008Director's change of particulars / adam french / 30/06/2008 (1 page)
30 June 2008Director's change of particulars / adam french / 30/06/2008 (1 page)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 July 2007Return made up to 28/06/07; full list of members (2 pages)
3 July 2007Return made up to 28/06/07; full list of members (2 pages)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
16 August 2006Ad 03/07/06--------- £ si 1@1=1 £ si 1@1=1 £ ic 1/3 (2 pages)
16 August 2006New director appointed (1 page)
16 August 2006New director appointed (1 page)
16 August 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
16 August 2006New secretary appointed (1 page)
16 August 2006New director appointed (1 page)
16 August 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
16 August 2006New director appointed (1 page)
16 August 2006New secretary appointed (1 page)
16 August 2006Ad 03/07/06--------- £ si 1@1=1 £ si 1@1=1 £ ic 1/3 (2 pages)
6 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
29 June 2006Secretary resigned (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
28 June 2006Incorporation (14 pages)
28 June 2006Incorporation (14 pages)