Company NameJazzflame Ltd
DirectorVishwesh Kumar Gupta
Company StatusDissolved
Company Number04173697
CategoryPrivate Limited Company
Incorporation Date6 March 2001(23 years, 2 months ago)
Previous NameSenir Europe Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Vishwesh Kumar Gupta
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Green Hill
Prestwich
Manchester
Lancashire
M25 1BW
Secretary NameThomas England E
NationalityBritish
StatusResigned
Appointed06 March 2001(same day as company formation)
RoleSecretary
Correspondence Address12 Howard Close
Accrington
Lancashire
BB5 0LH
Director NameMr Anthony Spring
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(1 year, 12 months after company formation)
Appointment Duration6 months (resigned 05 September 2003)
RoleCo Director
Country of ResidenceEngland
Correspondence Address6 Simonswood Lane
Bickerstaffe Ormskirk
Liverpool
Merseyside
L39 0ER
Secretary NameJohn Keith Cave
NationalityBritish
StatusResigned
Appointed05 March 2003(1 year, 12 months after company formation)
Appointment Duration6 months (resigned 05 September 2003)
RoleBuyer
Correspondence Address1 Knightsbridge Walk
Littledale
Simonswood
L33 4HB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 March 2001(1 week, 2 days after company formation)
Appointment Duration8 months, 1 week (resigned 20 November 2001)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 March 2001(1 week, 2 days after company formation)
Appointment Duration8 months, 1 week (resigned 20 November 2001)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 March 2005Dissolved (1 page)
13 December 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
1 December 2004Liquidators statement of receipts and payments (5 pages)
26 November 2003Statement of affairs (6 pages)
26 November 2003Appointment of a voluntary liquidator (1 page)
26 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2003Registered office changed on 30/10/03 from: hampton house, oldham road middleton manchester M24 1GT (1 page)
27 September 2003Secretary resigned (1 page)
17 September 2003Director resigned (1 page)
23 July 2003Return made up to 06/03/03; full list of members (5 pages)
21 March 2003New secretary appointed (2 pages)
21 March 2003Secretary resigned (1 page)
21 March 2003New director appointed (2 pages)
8 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 April 2002Return made up to 06/03/02; full list of members (6 pages)
24 January 2002Ad 06/03/01--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
14 January 2002Nc inc already adjusted 12/12/01 (1 page)
8 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 January 2002New secretary appointed (2 pages)
8 January 2002New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New secretary appointed (2 pages)
27 March 2001Registered office changed on 27/03/01 from: unit 7 maple house padgate business park green lane warrington WA1 4JN (1 page)
8 March 2001Secretary resigned (1 page)
8 March 2001Director resigned (1 page)
6 March 2001Incorporation (12 pages)