Company NameHimanshu Enterprises Limited
Company StatusDissolved
Company Number01246563
CategoryPrivate Limited Company
Incorporation Date1 March 1976(48 years, 2 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Onur Yelken
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2017(41 years after company formation)
Appointment Duration1 year, 10 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Willoughby Road
Hornsey
London
N8 0JG
Director NameMr Mukund Dahyabhai Patel
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(15 years, 10 months after company formation)
Appointment Duration2 years (resigned 06 January 1994)
RoleRetailer
Correspondence Address122 Byron Avenue
Crawford
Hounslow
Middlesex
TW4 6LY
Secretary NameMrs Sunita Mukund Patel
NationalityBritish
StatusResigned
Appointed05 January 1992(15 years, 10 months after company formation)
Appointment Duration2 years (resigned 06 January 1994)
RoleCompany Director
Correspondence Address122 Byron Avenue
Crawford
Hounslow
Middlesex
TW4 6LY
Director NameKumarasamy Nallaiyapillai Rasanayagam
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1994(17 years, 10 months after company formation)
Appointment Duration20 years, 5 months (resigned 07 June 2014)
RoleNewsagent
Country of ResidenceUnited Kingdom
Correspondence Address4 Patience Villas
26 Marischal Road
London
SE13 5LG
Secretary NameNallaiya Pillai Rasanithy
NationalitySri Lankan
StatusResigned
Appointed06 January 1994(17 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 September 1998)
RoleNewsagent
Correspondence Address6 Aster House
Lewisham Road
London
SE13 7NF
Secretary NameKamaladevi Rasanayagam
NationalitySri Lankan
StatusResigned
Appointed22 September 1998(22 years, 6 months after company formation)
Appointment Duration18 years, 5 months (resigned 03 March 2017)
RoleCompany Director
Correspondence Address4 Patience Villas
26 Marischal Road
London
SE13 5LG
Director NameMrs Kamaladevi Rasanayagam
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2014(38 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Patience Villas, 26 Marichal Road Marischal Road
London
SE13 5LG

Contact

Telephone020 73532349
Telephone regionLondon

Location

Registered Address32 Willoughby Road
Hornsey
London
N8 0JG
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5k at £1Kamaladevi Rasanayagam
100.00%
Ordinary

Financials

Year2014
Net Worth-£93,322
Cash£14,588
Current Liabilities£80,437

Accounts

Latest Accounts30 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End30 March

Charges

25 April 1977Delivered on: 16 May 1977
Persons entitled: National Westminster Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 145 fleet street london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2018First Gazette notice for voluntary strike-off (1 page)
22 October 2018Application to strike the company off the register (3 pages)
16 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 30 March 2017 (2 pages)
25 April 2017Appointment of Mr Onur Yelken as a director on 3 March 2017 (3 pages)
25 April 2017Appointment of Mr Onur Yelken as a director on 3 March 2017 (3 pages)
11 April 2017Registered office address changed from 61 Fleet Street London EC4Y 1JU to 32 Willoughby Road Hornsey London N8 0JG on 11 April 2017 (2 pages)
11 April 2017Registered office address changed from 61 Fleet Street London EC4Y 1JU to 32 Willoughby Road Hornsey London N8 0JG on 11 April 2017 (2 pages)
17 March 2017Termination of appointment of Kamaladevi Rasanayagam as a director on 3 March 2017 (2 pages)
17 March 2017Termination of appointment of Kamaladevi Rasanayagam as a secretary on 3 March 2017 (2 pages)
17 March 2017Termination of appointment of Kamaladevi Rasanayagam as a secretary on 3 March 2017 (2 pages)
17 March 2017Satisfaction of charge 1 in full (4 pages)
17 March 2017Satisfaction of charge 1 in full (4 pages)
17 March 2017Termination of appointment of Kamaladevi Rasanayagam as a director on 3 March 2017 (2 pages)
22 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
22 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 5,000
(4 pages)
12 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 5,000
(4 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 5,000
(4 pages)
22 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 5,000
(4 pages)
22 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 5,000
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 August 2014Termination of appointment of Kumarasamy Nallaiyapillai Rasanayagam as a director on 7 June 2014 (1 page)
28 August 2014Appointment of Mrs Kamaladevi Rasanayagam as a director on 7 June 2014 (2 pages)
28 August 2014Termination of appointment of Kumarasamy Nallaiyapillai Rasanayagam as a director on 7 June 2014 (1 page)
28 August 2014Appointment of Mrs Kamaladevi Rasanayagam as a director on 7 June 2014 (2 pages)
28 August 2014Appointment of Mrs Kamaladevi Rasanayagam as a director on 7 June 2014 (2 pages)
28 August 2014Termination of appointment of Kumarasamy Nallaiyapillai Rasanayagam as a director on 7 June 2014 (1 page)
11 March 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 5,000
(4 pages)
11 March 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 5,000
(4 pages)
11 March 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 5,000
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
13 February 2011Director's details changed for Kumarasamy Nallaiyapillai Rasanayagam on 5 January 2011 (2 pages)
13 February 2011Director's details changed for Kumarasamy Nallaiyapillai Rasanayagam on 5 January 2011 (2 pages)
13 February 2011Director's details changed for Kumarasamy Nallaiyapillai Rasanayagam on 5 January 2011 (2 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
27 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
27 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
27 March 2010Director's details changed for Kumarasamy Nallaiyapillai Rasanayagam on 5 January 2010 (2 pages)
27 March 2010Director's details changed for Kumarasamy Nallaiyapillai Rasanayagam on 5 January 2010 (2 pages)
27 March 2010Director's details changed for Kumarasamy Nallaiyapillai Rasanayagam on 5 January 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 January 2009Return made up to 05/01/09; full list of members (3 pages)
10 January 2009Return made up to 05/01/09; full list of members (3 pages)
13 February 2008Return made up to 05/01/08; full list of members (2 pages)
13 February 2008Return made up to 05/01/08; full list of members (2 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 March 2007Return made up to 05/01/07; full list of members (6 pages)
6 March 2007Return made up to 05/01/07; full list of members (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 January 2006Return made up to 05/01/06; full list of members (6 pages)
11 January 2006Return made up to 05/01/06; full list of members (6 pages)
11 March 2005Return made up to 05/01/05; full list of members
  • 363(287) ‐ Registered office changed on 11/03/05
(6 pages)
11 March 2005Return made up to 05/01/05; full list of members
  • 363(287) ‐ Registered office changed on 11/03/05
(6 pages)
3 February 2005Total exemption small company accounts made up to 30 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 30 March 2004 (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 January 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2003Return made up to 05/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2003Return made up to 05/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 March 2002Return made up to 05/01/02; full list of members (6 pages)
20 March 2002Return made up to 05/01/02; full list of members (6 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
16 January 2001Return made up to 05/01/01; full list of members (6 pages)
16 January 2001Return made up to 05/01/01; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (10 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (10 pages)
31 January 2000Return made up to 05/01/00; full list of members (6 pages)
31 January 2000Return made up to 05/01/00; full list of members (6 pages)
26 January 1999New secretary appointed (2 pages)
26 January 1999Return made up to 05/01/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
26 January 1999New secretary appointed (2 pages)
26 January 1999Return made up to 05/01/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (10 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (10 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (10 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (10 pages)
15 January 1998Return made up to 05/01/98; no change of members (4 pages)
15 January 1998Return made up to 05/01/98; no change of members (4 pages)
9 January 1997Return made up to 05/01/97; full list of members (6 pages)
9 January 1997Return made up to 05/01/97; full list of members (6 pages)
6 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
6 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
5 June 1996Accounts for a small company made up to 31 March 1995 (8 pages)
5 June 1996Accounts for a small company made up to 31 March 1995 (8 pages)
14 March 1996Full accounts made up to 31 March 1994 (13 pages)
14 March 1996Full accounts made up to 31 March 1994 (13 pages)