Company NamePranks Limited
Company StatusDissolved
Company Number01544998
CategoryPrivate Limited Company
Incorporation Date12 February 1981(43 years, 2 months ago)
Dissolution Date12 October 1999 (24 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Arun Harakhchand Shah
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1991(10 years, 6 months after company formation)
Appointment Duration8 years, 1 month (closed 12 October 1999)
RoleCompany Director
Correspondence Address79 Beverley Gardens
Stanmore
Middlesex
HA7 2AP
Secretary NameVinu Arun Shah
NationalityBritish
StatusClosed
Appointed24 August 1995(14 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 12 October 1999)
RoleCompany Director
Correspondence Address79 Beverley Gardens
Stanmore
Middlesex
HA7 2AP
Director NameMr Jatin Shah
Date of BirthApril 1954 (Born 70 years ago)
NationalityKenyan
StatusResigned
Appointed24 August 1991(10 years, 6 months after company formation)
Appointment Duration1 week, 1 day (resigned 01 September 1991)
RoleCompany Director
Correspondence Address44 Weston Drive
Stanmore
Middlesex
HA7 2ET
Director NameMr Vipul Shah
Date of BirthNovember 1956 (Born 67 years ago)
NationalityKenyan
StatusResigned
Appointed24 August 1991(10 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address1 Carrington Square
Harrow
Middlesex
HA3 6TF
Director NameMr Bipin Harakhchand Shah
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(10 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address79 Beverley Gardens
Stanmore
Middlesex
HA7 2AP
Secretary NameCentaur Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 1991(10 years, 6 months after company formation)
Appointment Duration4 years (resigned 24 August 1995)
Correspondence Address3rd Floor
24 Old Bond Street
London
W1S 4BH

Location

Registered Address3rd Floor ,24 Old Bond Street
London
W1X 3DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

12 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
22 June 1999First Gazette notice for voluntary strike-off (1 page)
13 May 1999Application for striking-off (1 page)
29 December 1998Auditor's resignation (1 page)
29 December 1998Accounts for a small company made up to 30 April 1998 (4 pages)
10 September 1998Return made up to 24/08/98; full list of members (6 pages)
2 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
2 September 1997Return made up to 24/08/97; full list of members (6 pages)
18 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
8 September 1996Return made up to 24/08/96; full list of members (6 pages)
17 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
4 September 1995Return made up to 24/08/95; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 September 1995Secretary resigned (2 pages)
4 September 1995New secretary appointed (2 pages)