Company NameJasmine Restaurants Limited
Company StatusDissolved
Company Number04195239
CategoryPrivate Limited Company
Incorporation Date5 April 2001(23 years ago)
Dissolution Date4 March 2003 (21 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Colin Randel Pearson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressJasmine House
The Pickerings
North Ferriby
East Yorkshire
HU14 3EJ
Secretary NameLesley Ann Pearson
NationalityBritish
StatusClosed
Appointed05 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressJasmine House
The Pickerings
North Ferriby
East Yrokshire
HU14 3EJ
Director NameLesley Ann Pearson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressJasmine House
The Pickerings
North Ferriby
East Yrokshire
HU14 3EJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressO'Briens Irish Sandwich Bar
East Arcade Princes Quay Centre
Hull
East Yorkshire
HU1 2PQ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
5 November 2002Voluntary strike-off action has been suspended (1 page)
10 October 2002Application for striking-off (1 page)
24 April 2002Return made up to 05/04/02; full list of members (6 pages)
27 March 2002Registered office changed on 27/03/02 from: 72 lairgate beverley east yorkshire HU17 8EU (1 page)
14 March 2002Particulars of mortgage/charge (5 pages)
18 January 2002Director resigned (1 page)
18 October 2001Particulars of mortgage/charge (3 pages)
17 October 2001Ad 12/10/01--------- £ si 35000@1=35000 £ ic 15100/50100 (2 pages)
22 June 2001Ad 11/06/01--------- £ si 15099@1=15099 £ ic 1/15100 (2 pages)
11 May 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
17 April 2001Secretary resigned (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New secretary appointed;new director appointed (2 pages)
17 April 2001Director resigned (1 page)
5 April 2001Incorporation (19 pages)