Company NameCulturegrade Limited
Company StatusDissolved
Company Number01258834
CategoryPrivate Limited Company
Incorporation Date17 May 1976(47 years, 11 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameChunibhai Khodabhai Patel
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1992(15 years, 11 months after company formation)
Appointment Duration16 years, 6 months (closed 11 November 2008)
RoleBusinessman
Correspondence Address3 Dovedon Close
Southgate
London
N14 6ND
Director NameKundangauri Chunilal Patel
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1992(15 years, 11 months after company formation)
Appointment Duration16 years, 6 months (closed 11 November 2008)
RoleBusiness Woman
Correspondence Address3 Dovedon Close
Southgate
London
N14 6ND
Secretary NameChunibhai Khodabhai Patel
NationalityBritish
StatusClosed
Appointed25 April 1992(15 years, 11 months after company formation)
Appointment Duration16 years, 6 months (closed 11 November 2008)
RoleCompany Director
Correspondence Address3 Dovedon Close
Southgate
London
N14 6ND
Director NameRakhee Minesh Patel
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(28 years, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 11 November 2008)
RoleShop Assistant
Correspondence Address3 Dovedon Close
Southgate
London
N14 6ND

Location

Registered AddressFirst Floor, Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£978,701
Cash£1,133,324
Current Liabilities£154,655

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2008First Gazette notice for voluntary strike-off (1 page)
12 June 2008Application for striking-off (1 page)
29 April 2008Return made up to 25/04/08; full list of members (4 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 April 2007Return made up to 25/04/07; full list of members (3 pages)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 May 2006Return made up to 25/04/06; full list of members (3 pages)
2 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 May 2005Return made up to 25/04/05; full list of members (3 pages)
23 December 2004New director appointed (2 pages)
31 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 May 2004Return made up to 25/04/04; full list of members (5 pages)
20 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 May 2003Return made up to 25/04/03; full list of members (5 pages)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
8 October 2002Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page)
10 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 May 2002Return made up to 25/04/02; full list of members (5 pages)
24 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
15 May 2001Return made up to 25/04/01; full list of members (5 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
3 May 2000Return made up to 25/04/00; full list of members (5 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 June 1999Registered office changed on 02/06/99 from: 252 goswell road london EC1V 7EB (1 page)
14 May 1999Return made up to 25/04/99; full list of members (5 pages)
29 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
5 May 1998Return made up to 25/04/98; full list of members (5 pages)
27 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
3 May 1997Return made up to 25/04/97; full list of members (5 pages)
23 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
2 May 1996Return made up to 25/04/96; full list of members (5 pages)
18 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
30 April 1995Return made up to 25/04/95; full list of members (12 pages)