Company NameS.& V.Knitwear Co.Limited
Company StatusDissolved
Company Number01000446
CategoryPrivate Limited Company
Incorporation Date21 January 1971(53 years, 3 months ago)
Dissolution Date11 November 2003 (20 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NamePooja Tuli
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1999(28 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 11 November 2003)
RoleCompany Director
Correspondence Address19 Northwick Circle
Kenton Harrow
Middlesex
HA3 0DU
Director NameMr Raman Kumar Tuli
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1999(28 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 11 November 2003)
RoleCompany Director
Correspondence Address19 Northwick Circle
Harrow
Middlesex
HA3 0DU
Secretary NameMr Raman Kumar Tuli
NationalityBritish
StatusClosed
Appointed29 November 1999(28 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 11 November 2003)
RoleCompany Director
Correspondence Address19 Northwick Circle
Harrow
Middlesex
HA3 0DU
Director NameMr Krishan Pal Anhal
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(20 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 July 1997)
RoleCompany Director
Correspondence Address68 Woodford Avenue
Gants Hill
Ilford
Essex
IG2 6XF
Director NameMr Tilak Raj Malhan
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(20 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 July 1997)
RoleCompany Director
Correspondence Address403 Great West Road
Hounslow
Middlesex
TW5 0BY
Director NameMr Ved Prakash Malhan
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(20 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 September 1997)
RoleCompany Director
Correspondence Address7 Chessington Avenue
Finchley
London
N3 3DS
Director NameMr Surinder Kumar Tuli
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(20 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address19 Northwick Circle
Kenton
Harrow
Middlesex
HA3 0DU
Director NameMrs Varsha Tuli
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(20 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address19 Northwick Circle
Kenton
Harrow
Middlesex
HA3 0DU
Secretary NameMr Ved Prakash Malhan
NationalityBritish
StatusResigned
Appointed13 May 1991(20 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 September 1997)
RoleCompany Director
Correspondence Address7 Chessington Avenue
Finchley
London
N3 3DS
Secretary NameMrs Varsha Tuli
NationalityBritish
StatusResigned
Appointed19 September 1997(26 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address19 Northwick Circle
Kenton
Harrow
Middlesex
HA3 0DU

Location

Registered Address63 Minerva Road
Park Royal
London
NW10 6HJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,154
Cash£36
Current Liabilities£1,190

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2003First Gazette notice for voluntary strike-off (1 page)
13 June 2003Application for striking-off (1 page)
8 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 June 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
20 May 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 May 2002Return made up to 13/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
17 December 2001Registered office changed on 17/12/01 from: 257/258 water road wembley middlesex HA0 1HX (1 page)
18 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
14 June 2001Return made up to 13/05/01; full list of members (8 pages)
26 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 May 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 December 1999New director appointed (2 pages)
7 December 1999Director resigned (1 page)
7 December 1999New secretary appointed;new director appointed (2 pages)
7 December 1999Secretary resigned;director resigned (1 page)
21 June 1999Return made up to 13/05/99; no change of members (4 pages)
11 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
31 May 1998Return made up to 13/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 October 1997Registered office changed on 31/10/97 from: 61/75 alie street london E1 8EB (1 page)
7 October 1997Secretary resigned;director resigned (1 page)
7 October 1997New secretary appointed (2 pages)
18 August 1997Return made up to 13/05/97; no change of members (6 pages)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
19 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
25 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 July 1996Return made up to 13/05/96; full list of members (10 pages)
14 July 1995Return made up to 13/05/95; no change of members (6 pages)
10 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)