Company NameJasmin Studio Limited
Company StatusDissolved
Company Number08098892
CategoryPrivate Limited Company
Incorporation Date8 June 2012(11 years, 10 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMs Jasmin Vanessa Juvanteny
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 60 Madeira Road
Streatham
London
SW16 2DE

Contact

Websitejasminstudiocrafts.com
Telephone020 80908443
Telephone regionLondon

Location

Registered AddressParker House
44 Stafford Road
Wallington
Surrey
SM6 9AA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Jasmin Vanessa Juvanteny
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,841
Cash£185
Current Liabilities£38,421

Accounts

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

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
13 March 2020Application to strike the company off the register (3 pages)
24 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
12 July 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
31 July 2017Notification of Jasmin Vanessa Juvanteny as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
31 July 2017Notification of Jasmin Vanessa Juvanteny as a person with significant control on 6 April 2016 (2 pages)
28 March 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
28 March 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
30 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
30 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
11 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 March 2015Registered office address changed from Printing House 66 Lower Road Harrow Middlesex HA2 0DH to C/O Wesley Cooper Ltd Parker House 44 Stafford Road Wallington Surrey SM6 9AA on 9 March 2015 (1 page)
9 March 2015Registered office address changed from Printing House 66 Lower Road Harrow Middlesex HA2 0DH to C/O Wesley Cooper Ltd Parker House 44 Stafford Road Wallington Surrey SM6 9AA on 9 March 2015 (1 page)
9 March 2015Registered office address changed from Printing House 66 Lower Road Harrow Middlesex HA2 0DH to C/O Wesley Cooper Ltd Parker House 44 Stafford Road Wallington Surrey SM6 9AA on 9 March 2015 (1 page)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
19 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 March 2014Registered office address changed from Flat 1 60 Madeira Road Streatham London SW16 2DE United Kingdom on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Flat 1 60 Madeira Road Streatham London SW16 2DE United Kingdom on 7 March 2014 (1 page)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 March 2014Registered office address changed from Flat 1 60 Madeira Road Streatham London SW16 2DE United Kingdom on 7 March 2014 (1 page)
24 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
8 June 2012Incorporation (36 pages)
8 June 2012Incorporation (36 pages)