Company NameNagaria Boutique (Kilburn) Limited
Company StatusDissolved
Company Number01268159
CategoryPrivate Limited Company
Incorporation Date12 July 1976(47 years, 9 months ago)
Dissolution Date25 April 2006 (18 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Jatin Premchand Shah
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(15 years, 5 months after company formation)
Appointment Duration14 years, 3 months (closed 25 April 2006)
RoleSales Assistant
Country of ResidenceEngland
Correspondence Address58 Hartland Drive
Edgware
Middlesex
HA8 8RH
Director NameMr Premchand Shah
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(15 years, 5 months after company formation)
Appointment Duration14 years, 3 months (closed 25 April 2006)
RoleSales Assistant
Correspondence Address5 Upcroft Avenue
Edgware
Middlesex
HA8 9RA
Secretary NameMr Jatin Premchand Shah
NationalityBritish
StatusClosed
Appointed01 January 1992(15 years, 5 months after company formation)
Appointment Duration14 years, 3 months (closed 25 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Hartland Drive
Edgware
Middlesex
HA8 8RH
Director NameMr Virchand Shah
Date of BirthOctober 1938 (Born 85 years ago)
NationalityKeynyan
StatusResigned
Appointed01 January 1992(15 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 December 1995)
RoleCompany Director
Correspondence AddressC/O Mithoi Jamnagar
Foreign

Location

Registered AddressHanson Burnells, Third Floo
15-19 Church Road
Stanmore
Middlesex
HA7 4AR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Financials

Year2014
Turnover£104,871
Gross Profit£41,146
Net Worth£16,064
Cash£17,659
Current Liabilities£1,595

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2006First Gazette notice for voluntary strike-off (1 page)
29 November 2005Application for striking-off (1 page)
28 October 2005Total exemption full accounts made up to 30 June 2005 (11 pages)
28 February 2005Total exemption full accounts made up to 30 June 2004 (14 pages)
10 January 2005Return made up to 01/01/05; full list of members (7 pages)
23 January 2004Return made up to 01/01/04; full list of members (7 pages)
15 December 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
21 January 2003Return made up to 01/01/03; full list of members (7 pages)
30 November 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
29 March 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
24 January 2002Return made up to 01/01/02; full list of members (6 pages)
22 January 2001Return made up to 01/01/01; full list of members (6 pages)
21 November 2000Full accounts made up to 30 June 2000 (11 pages)
27 June 2000Registered office changed on 27/06/00 from: 118 baker street london W1M 1LB (1 page)
29 January 2000Return made up to 01/01/00; full list of members (6 pages)
21 December 1999Full accounts made up to 30 June 1999 (12 pages)
5 March 1999Full accounts made up to 30 June 1998 (11 pages)
24 January 1999Return made up to 01/01/99; full list of members (5 pages)
14 January 1998Return made up to 01/01/98; no change of members (4 pages)
8 January 1998Accounts for a small company made up to 30 June 1997 (8 pages)
16 January 1997Return made up to 01/01/97; full list of members (5 pages)
10 October 1996Full accounts made up to 30 June 1996 (8 pages)
12 January 1996Return made up to 01/01/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
17 October 1995Accounts for a small company made up to 30 June 1995 (8 pages)