Company NameSituls (Swindon) Limited
Company StatusDissolved
Company Number01458334
CategoryPrivate Limited Company
Incorporation Date1 November 1979(44 years, 6 months ago)
Dissolution Date9 August 2005 (18 years, 8 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 NameKantilal Tejshi Shah
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(12 years, 2 months after company formation)
Appointment Duration13 years, 7 months (closed 09 August 2005)
RoleCompany Director
Correspondence Address20 Langside Crescent
London
N14 7DR
Secretary NameNita Dipak Shah
NationalityBritish
StatusClosed
Appointed01 July 2003(23 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 09 August 2005)
RoleCompany Director
Correspondence Address40 Anmersh Grove
Stanmore
Middlesex
HA7 1PA
Director NameChandrakant Ranmal Shah
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(12 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address46 Homerton Road
Luton
Bedfordshire
LU3 2UL
Director NameSuresh Shah
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(12 years, 2 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(12 years, 2 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-£13,368
Cash£82,218
Current Liabilities£170,019

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
11 March 2005Application for striking-off (1 page)
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)
9 September 2003New secretary appointed (2 pages)
21 August 2003Secretary resigned (1 page)
23 June 2003Registered office changed on 23/06/03 from: 8-10 woodgreen shopping city high road london N22 (1 page)
13 May 2003Director resigned (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 (6 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)
7 May 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)
2 July 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)
27 June 1995Ad 21/04/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 1995Accounts for a small company made up to 31 May 1994 (3 pages)