Company NameDeoorays Limited
Company StatusDissolved
Company Number01603087
CategoryPrivate Limited Company
Incorporation Date9 December 1981(42 years, 5 months ago)
Dissolution Date10 July 2012 (11 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRavinderpal Singh Deooray
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1992(10 years, 4 months after company formation)
Appointment Duration20 years, 3 months (closed 10 July 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address679 Greenford Road
Greenford
Middlesex
UB6 8QL
Secretary NameRavinder Kaur Deooray
NationalityBritish
StatusClosed
Appointed17 July 1995(13 years, 7 months after company formation)
Appointment Duration16 years, 12 months (closed 10 July 2012)
RoleCompany Director
Correspondence AddressNo 679 Greenford Road
Greenford
Middlesex
UB6 8QL
Director NameIqbal Singh Deooray
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(10 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 July 1995)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address49 Runnymede Gardens
Greenford
Middlesex
UB6 8SU
Director NameManjit Singh Deooray
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(10 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 July 1995)
RoleSystems Analyst
Correspondence Address49 Runnymede Gardens
Greenford
Middlesex
UB6 8SU
Director NameVajinder Singh Deooray
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(10 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 July 1995)
RoleManager
Correspondence Address49 Runnymede Gardens
Greenford
Middlesex
UB6 8SU
Secretary NameVajinder Singh Deooray
NationalityBritish
StatusResigned
Appointed08 April 1992(10 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 July 1995)
RoleCompany Director
Correspondence Address49 Runnymede Gardens
Greenford
Middlesex
UB6 8SU

Location

Registered Address679 Greenford Road
Greenford
Middlesex
UB6 8QL
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,567
Cash£31,568
Current Liabilities£21,064

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
19 March 2012Application to strike the company off the register (3 pages)
19 March 2012Application to strike the company off the register (3 pages)
22 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
13 April 2011Annual return made up to 8 April 2011 with a full list of shareholders
Statement of capital on 2011-04-13
  • GBP 4
(4 pages)
13 April 2011Annual return made up to 8 April 2011 with a full list of shareholders
Statement of capital on 2011-04-13
  • GBP 4
(4 pages)
13 April 2011Annual return made up to 8 April 2011 with a full list of shareholders
Statement of capital on 2011-04-13
  • GBP 4
(4 pages)
5 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
5 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Ravinderpal Singh Deooray on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Ravinderpal Singh Deooray on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Ravinderpal Singh Deooray on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
10 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
10 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 April 2009Return made up to 08/04/09; full list of members (3 pages)
17 April 2009Return made up to 08/04/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
22 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
22 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
8 May 2008Return made up to 08/04/08; full list of members (3 pages)
8 May 2008Return made up to 08/04/08; full list of members (3 pages)
7 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
20 April 2007Return made up to 08/04/07; no change of members (6 pages)
20 April 2007Return made up to 08/04/07; no change of members (6 pages)
3 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
3 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
2 June 2006Return made up to 08/04/06; full list of members (6 pages)
2 June 2006Return made up to 08/04/06; full list of members (6 pages)
25 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
25 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
20 April 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 April 2005Return made up to 08/04/05; full list of members (7 pages)
3 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
3 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
21 April 2004Return made up to 08/04/04; full list of members (7 pages)
21 April 2004Return made up to 08/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
1 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
17 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 April 2003Return made up to 08/04/03; full list of members (7 pages)
24 May 2002Accounts for a small company made up to 31 August 2001 (6 pages)
24 May 2002Accounts for a small company made up to 31 August 2001 (6 pages)
9 May 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 May 2002Return made up to 08/04/02; full list of members (7 pages)
10 May 2001Return made up to 08/04/00; full list of members; amend (7 pages)
10 May 2001Return made up to 08/04/00; full list of members; amend (7 pages)
1 May 2001Return made up to 08/04/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 May 2001Return made up to 08/04/01; full list of members (7 pages)
30 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
30 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
27 December 2000Registered office changed on 27/12/00 from: office 6A popin building south way wembley middlesex HA9 0HB (1 page)
27 December 2000Registered office changed on 27/12/00 from: office 6A popin building south way wembley middlesex HA9 0HB (1 page)
17 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
17 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
2 May 2000Registered office changed on 02/05/00 from: scottish provident house 76-80 college road harrow middx HA1 1BX (1 page)
2 May 2000Registered office changed on 02/05/00 from: scottish provident house 76-80 college road harrow middx HA1 1BX (1 page)
27 April 2000Return made up to 08/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 April 2000Return made up to 08/04/00; full list of members (7 pages)
4 May 1999Full accounts made up to 31 August 1998 (11 pages)
4 May 1999Full accounts made up to 31 August 1998 (11 pages)
29 April 1999Return made up to 08/04/99; full list of members (5 pages)
29 April 1999Return made up to 08/04/99; full list of members (5 pages)
1 June 1998Full accounts made up to 31 August 1997 (11 pages)
1 June 1998Full accounts made up to 31 August 1997 (11 pages)
21 April 1998Return made up to 08/04/98; full list of members (5 pages)
21 April 1998Return made up to 08/04/98; full list of members (5 pages)
24 April 1997Return made up to 08/04/97; full list of members (5 pages)
24 April 1997Return made up to 08/04/97; full list of members (5 pages)
26 February 1997Full accounts made up to 31 August 1996 (11 pages)
26 February 1997Full accounts made up to 31 August 1996 (11 pages)
1 May 1996Full accounts made up to 31 August 1995 (12 pages)
1 May 1996Return made up to 08/04/96; full list of members
  • 363(287) ‐ Registered office changed on 01/05/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 May 1996Full accounts made up to 31 August 1995 (12 pages)
1 May 1996Return made up to 08/04/96; full list of members (6 pages)
3 August 1995Director resigned (2 pages)
3 August 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
3 August 1995Director resigned (2 pages)
3 August 1995Director resigned (2 pages)
3 August 1995Director resigned (2 pages)
18 May 1995Full accounts made up to 31 August 1994 (13 pages)
18 May 1995Full accounts made up to 31 August 1994 (13 pages)
4 April 1995Return made up to 08/04/95; full list of members (12 pages)