Company NameSituls (Watford) Limited
Company StatusDissolved
Company Number01271088
CategoryPrivate Limited Company
Incorporation Date29 July 1976(47 years, 9 months ago)
Dissolution Date23 July 2008 (15 years, 9 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 NameChandrakant Ranmal Shah
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(15 years, 5 months after company formation)
Appointment Duration16 years, 7 months (closed 23 July 2008)
RoleCompany Director
Correspondence Address46 Homerton Road
Luton
Bedfordshire
LU3 2UL
Secretary NameNita Dipak Shah
NationalityBritish
StatusClosed
Appointed01 July 2003(26 years, 11 months after company formation)
Appointment Duration5 years (closed 23 July 2008)
RoleCompany Director
Correspondence Address40 Anmersh Grove
Stanmore
Middlesex
HA7 1PA
Director NameKantilal Tejshi Shah
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(15 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 04 July 2003)
RoleCompany Director
Correspondence Address20 Langside Crescent
London
N14 7DR
Director NameSuresh Shah
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(15 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address19 Brookdene Avenue
Oxhey
Watford
Hertfordshire
WD1 4LG
Secretary NameKantilal Tejshi Shah
NationalityBritish
StatusResigned
Appointed29 December 1991(15 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address20 Langside Crescent
London
N14 7DR

Location

Registered Address40 Anmersh Grove
Stanmore
Middlesex
HA7 1PA
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardBelmont
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£42,497
Cash£43,557
Current Liabilities£1,060

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

23 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2008First Gazette notice for voluntary strike-off (1 page)
7 June 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
3 January 2007Return made up to 29/12/06; full list of members (3 pages)
3 August 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
5 January 2006Return made up to 29/12/05; full list of members (3 pages)
12 May 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
15 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2005Return made up to 29/12/04; full list of members (7 pages)
13 December 2004Accounting reference date extended from 31/05/04 to 30/11/04 (1 page)
2 February 2004Return made up to 29/12/03; full list of members (7 pages)
8 January 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
14 September 2003Director resigned (1 page)
21 August 2003Secretary resigned (1 page)
23 June 2003Registered office changed on 23/06/03 from: 8/9 woodgreeen shopping city high road woodgreen london N22 (1 page)
26 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
24 January 2003Return made up to 29/12/02; full list of members (8 pages)
22 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
9 January 2002Return made up to 29/12/01; full list of members (7 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
15 January 2001Return made up to 29/12/00; full list of members (7 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
28 January 2000Return made up to 29/12/99; full list of members (7 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
19 January 1999Return made up to 29/12/98; no change of members (4 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (3 pages)
11 January 1998Return made up to 29/12/97; no change of members (4 pages)
25 July 1997Accounts for a small company made up to 31 May 1996 (3 pages)
15 January 1997Return made up to 29/12/96; full list of members (6 pages)
19 June 1996Accounts for a small company made up to 31 May 1995 (3 pages)
21 February 1996Return made up to 29/12/95; full list of members (6 pages)
8 January 1996Accounts for a small company made up to 31 May 1994 (6 pages)