Company NameJasmine Catering Kosher Limited
Company StatusDissolved
Company Number07629150
CategoryPrivate Limited Company
Incorporation Date10 May 2011(12 years, 11 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMatityahu Carmelli
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
314 Regents Park Road
London
N3 2LT
Director NameMrs Janice Michelle Carmelli
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor
314 Regents Park Road
London
N3 2LT

Location

Registered Address1st Floor
314 Regents Park Road
London
N3 2LT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Janice Michelle Carmelli
50.00%
Ordinary
50 at £1Matityahu Karmelli
50.00%
Ordinary

Financials

Year2014
Net Worth-£55
Current Liabilities£55

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
20 June 2016Application to strike the company off the register (4 pages)
20 June 2016Application to strike the company off the register (4 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (5 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (5 pages)
11 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
11 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(4 pages)
30 September 2014Micro company accounts made up to 31 December 2013 (5 pages)
30 September 2014Micro company accounts made up to 31 December 2013 (5 pages)
3 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
23 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
23 August 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
23 August 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
15 August 2011Director's details changed for Janice Carmelli on 8 August 2011 (2 pages)
15 August 2011Director's details changed for Janice Carmelli on 8 August 2011 (2 pages)
15 August 2011Director's details changed for Janice Carmelli on 8 August 2011 (2 pages)
13 July 2011Statement of capital following an allotment of shares on 10 May 2011
  • GBP 100
(3 pages)
13 July 2011Statement of capital following an allotment of shares on 10 May 2011
  • GBP 100
(3 pages)
10 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
10 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
10 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)