Jasmines\' Restaurant Ltd was officially closed on 2020-10-13.
Jasmines' Restaurant was a private limited company that could have been found at 09735791: Companies House Default Address, Cardiff, CF14 8LH. Its total net worth was estimated to be -30637 pounds, while the fixed assets that belonged to the company amounted to 9775 pounds. This company (officially started on 2015-08-17) was run by 1 director and 1 secretary.
Director Md K. who was appointed on 17 August 2015.
Among the secretaries, we can name:
Amy T. appointed on 06 October 2015.
The company was categorised as "licensed restaurants" (56101).
The last confirmation statement was filed on 2018-08-16 and last time the accounts were filed was on 31 August 2018.
Jasmines' Restaurant Ltd Address / Contact
Office Address
09735791: Companies House Default Address
Town
Cardiff
Post code
CF14 8LH
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09735791
Date of Incorporation
Mon, 17th Aug 2015
Date of Dissolution
Tue, 13th Oct 2020
Industry
Licensed restaurants
End of financial Year
31st August
Company age
5 years old
Account next due date
Sun, 31st May 2020
Account last made up date
Fri, 31st Aug 2018
Next confirmation statement due date
Fri, 30th Aug 2019
Last confirmation statement dated
Thu, 16th Aug 2018
Company staff
Amy T.
Position: Secretary
Appointed: 06 October 2015
Md K.
Position: Director
Appointed: 17 August 2015
Amy T.
Position: Director
Appointed: 17 August 2015
Resigned: 06 October 2015
People with significant control
Md K.
Notified on
6 April 2016
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2016-08-31
2017-08-31
2018-08-31
Net Worth
-30 637
-69 898
Balance Sheet
Current Assets
2 634
3 006
1 606
Net Assets Liabilities
69 898
91 823
Cash Bank In Hand
1 634
Net Assets Liabilities Including Pension Asset Liability
-30 637
-69 898
Stocks Inventory
1 000
Tangible Fixed Assets
9 775
Reserves/Capital
Called Up Share Capital
1
Profit Loss Account Reserve
-30 638
Shareholder Funds
-30 637
-69 898
Other
Creditors
81 213
100 491
Fixed Assets
9 775
8 309
7 062
Net Current Assets Liabilities
2 634
-78 207
1 606
Total Assets Less Current Liabilities
-30 637
-69 898
8 668
Creditors Due After One Year
43 046
Creditors Due Within One Year
43 046
81 213
Number Shares Allotted
1
Par Value Share
1
Share Capital Allotted Called Up Paid
1
Tangible Fixed Assets Additions
11 500
Tangible Fixed Assets Cost Or Valuation
11 500
Tangible Fixed Assets Depreciation
1 725
Tangible Fixed Assets Depreciation Charged In Period
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
gazette
Free Download
(1 page)
SOAS(A)
Voluntary strike-off action has been suspended
filed on: 9th, November 2019
dissolution
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 1st, October 2019
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 20th, September 2019
dissolution
Free Download
(3 pages)
AA
Micro company accounts made up to 31st August 2018
filed on: 27th, May 2019
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 16th August 2018
filed on: 16th, September 2018
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 31st August 2017
filed on: 28th, May 2018
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 16th August 2017
filed on: 19th, August 2017
confirmation statement
Free Download
(3 pages)
AA
Total exemption small company accounts data made up to 31st August 2016
filed on: 1st, May 2017
accounts
Free Download
(3 pages)
CS01
Confirmation statement with updates 16th August 2016
filed on: 17th, September 2016
confirmation statement
Free Download
(5 pages)
AD01
Address change date: 11th May 2016. New Address: C/O Md Manjurul Karim 16 Luckhurst Road Willesborough Ashford Kent TN24 0UL. Previous address: 38 Church Street Wye Ashford Kent TN25 5BL United Kingdom
filed on: 11th, May 2016
address
Free Download
(1 page)
AP03
New secretary appointment on 6th October 2015
filed on: 6th, October 2015
officers
Free Download
(2 pages)
TM01
6th October 2015 - the day director's appointment was terminated
filed on: 6th, October 2015
officers
Free Download
(1 page)
NEWINC
Incorporation
filed on: 17th, August 2015
incorporation
Free Download
(7 pages)
SH01
Statement of Capital on 17th August 2015: 1.00 GBP
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.