Company NamePrajay Partners Limited
Company StatusDissolved
Company Number01028311
CategoryPrivate Limited Company
Incorporation Date22 October 1971(52 years, 5 months ago)
Dissolution Date11 September 2008 (15 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Jayantilal Chhotabhai Patel
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1991(19 years, 5 months after company formation)
Appointment Duration17 years, 5 months (closed 11 September 2008)
RolePharmacist
Correspondence Address24 St Clairs Road
Croydon
Surrey
CR0 5NE
Director NameMr Kiritkumar Ramanbhai Patel
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1991(19 years, 5 months after company formation)
Appointment Duration17 years, 5 months (closed 11 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Alpine Walk
Stanmore
Middlesex
HA7 3HU
Director NameMr Ramanbhai Manibhai Patel
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1991(19 years, 5 months after company formation)
Appointment Duration17 years, 5 months (closed 11 September 2008)
RoleCompany Chairman
Correspondence Address39 Stradbroke Drive
Chigwell
Essex
IG7 5RB
Director NameMr Vinod Thakorlal Shah
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1991(19 years, 5 months after company formation)
Appointment Duration17 years, 5 months (closed 11 September 2008)
RoleMarketing
Country of ResidenceEngland
Correspondence Address43 Southbrook Road
Norbury
London
SW16 5QU
Secretary NameMr Shirish Pranlal Patel
NationalityBritish
StatusClosed
Appointed06 April 1991(19 years, 5 months after company formation)
Appointment Duration17 years, 5 months (closed 11 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Morland Close
Mitcham
Surrey
CR4 3JT
Director NameMichael James McGurgan
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(19 years, 9 months after company formation)
Appointment Duration17 years, 1 month (closed 11 September 2008)
RoleAccountant
Correspondence Address19 Harwood Gardens
Old Windsor
Windsor
Berkshire
SL4 2LJ

Location

Registered AddressC/O Bn Jackson Norton
1 Gray's Inn Square
Gray's Inn London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£2,125,244
Net Worth£281,395
Cash£84,549
Current Liabilities£2,074,848

Accounts

Latest Accounts31 December 1989 (34 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2008Liquidators statement of receipts and payments to 12 August 2008 (5 pages)
11 June 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
28 February 2008Liquidators statement of receipts and payments to 12 August 2008 (5 pages)
5 September 2007Liquidators statement of receipts and payments (5 pages)
26 February 2007Liquidators statement of receipts and payments (5 pages)
7 September 2006Liquidators statement of receipts and payments (5 pages)
22 February 2006Liquidators statement of receipts and payments (5 pages)
17 November 2005Registered office changed on 17/11/05 from: 3 dyers building holborn london EC1N 2JT (1 page)
14 November 2005Liquidators statement of receipts and payments (5 pages)
9 November 2005Appointment of a voluntary liquidator (1 page)
9 November 2005Resignation of a liquidator (1 page)
9 November 2005Notice of ceasing to act as a voluntary liquidator (1 page)
7 September 2005Liquidators statement of receipts and payments (5 pages)
7 March 2005Liquidators statement of receipts and payments (5 pages)
26 August 2004Liquidators statement of receipts and payments (5 pages)
11 March 2004Liquidators statement of receipts and payments (5 pages)
26 August 2003Liquidators statement of receipts and payments (5 pages)
19 February 2003Liquidators statement of receipts and payments (5 pages)
29 August 2002Liquidators statement of receipts and payments (5 pages)
29 August 2002Liquidators statement of receipts and payments (5 pages)
22 August 2001Liquidators statement of receipts and payments (5 pages)
6 March 2001Liquidators statement of receipts and payments (5 pages)
25 August 2000Liquidators statement of receipts and payments (5 pages)
7 March 2000Liquidators statement of receipts and payments (5 pages)
24 August 1999Liquidators statement of receipts and payments (5 pages)
8 March 1999Liquidators statement of receipts and payments (5 pages)
4 February 1999Registered office changed on 04/02/99 from: halpern house 301-305 euston road london NW1 3SS (1 page)
11 September 1998Liquidators statement of receipts and payments (5 pages)
2 July 1998Liquidators statement of receipts and payments (5 pages)
2 July 1998Liquidators statement of receipts and payments (5 pages)
2 July 1998Liquidators statement of receipts and payments (5 pages)
2 July 1998Liquidators statement of receipts and payments (5 pages)
2 July 1998Liquidators statement of receipts and payments (5 pages)
2 July 1998Liquidators statement of receipts and payments (5 pages)
22 March 1996Appointment of a voluntary liquidator (1 page)
15 December 1994Certificate of removal of voluntary liquidator (1 page)
10 March 1994Liquidators statement of receipts and payments (5 pages)
2 September 1993Liquidators statement of receipts and payments (5 pages)
26 April 1993Liquidators statement of receipts and payments (6 pages)