Company NameJasavi Limited
Company StatusDissolved
Company Number07529203
CategoryPrivate Limited Company
Incorporation Date14 February 2011(13 years, 2 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Vikesh Patel
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(2 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 27 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse 453 Cranbrook Road
Ilford
Essex
IG2 6EW
Director NameMr Sachin Tailor
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2016(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 27 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse 453 Cranbrook Road
Ilford
Essex
IG2 6EW
Director NameMrs Mayuri Sachin Tailor
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse 453 Cranbrook Road
Ilford
Essex
IG2 6EW
Director NameMr Jatin Tailor
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2016(4 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 15 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse 453 Cranbrook Road
Ilford
Essex
IG2 6EW

Contact

Websitesearch4furniture.com
Email address[email protected]
Telephone020 89512730
Telephone regionLondon

Location

Registered AddressThe Gatehouse
453 Cranbrook Road
Ilford
Essex
IG2 6EW
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

33 at £1Mayuri Jadav
33.33%
Ordinary
33 at £1Nimita Patel
33.33%
Ordinary
33 at £1Ramesh Tailor
33.33%
Ordinary

Financials

Year2014
Net Worth£22,528
Cash£24,575
Current Liabilities£84,726

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2017Voluntary strike-off action has been suspended (1 page)
13 September 2017Voluntary strike-off action has been suspended (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
5 September 2017Application to strike the company off the register (3 pages)
5 September 2017Application to strike the company off the register (3 pages)
24 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 May 2016Termination of appointment of Jatin Tailor as a director on 15 January 2016 (1 page)
26 May 2016Termination of appointment of Jatin Tailor as a director on 15 January 2016 (1 page)
8 April 2016Appointment of Mr Jatin Tailor as a director on 15 January 2016 (2 pages)
8 April 2016Appointment of Mr Sachin Tailor as a director on 15 January 2016 (2 pages)
8 April 2016Appointment of Mr Jatin Tailor as a director on 15 January 2016 (2 pages)
8 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 99
(5 pages)
8 April 2016Appointment of Mr Sachin Tailor as a director on 15 January 2016 (2 pages)
8 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 99
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 99
(4 pages)
15 April 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 99
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 99
(4 pages)
19 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 99
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 May 2013Appointment of Mr Vikesh Patel as a director (2 pages)
30 May 2013Termination of appointment of Mayuri Tailor as a director (1 page)
30 May 2013Termination of appointment of Mayuri Tailor as a director (1 page)
30 May 2013Appointment of Mr Vikesh Patel as a director (2 pages)
25 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
17 January 2013Director's details changed for Miss Mayuri Jadav on 17 January 2013 (2 pages)
17 January 2013Director's details changed for Miss Mayuri Jadav on 17 January 2013 (2 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
11 March 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
11 March 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
14 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
14 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
14 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)