Company NameKotecha Santok Limited
Company StatusDissolved
Company Number01657346
CategoryPrivate Limited Company
Incorporation Date9 August 1982(41 years, 9 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)
Previous NamesKotecha & Co. Limited and Kotecha Sach Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Mehool Ramniklal Kotecha
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1996(13 years, 8 months after company formation)
Appointment Duration21 years, 1 month (closed 30 May 2017)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address49 St Marys Avenue
Northwood
Middlesex
HA6 3AY
Director NameMr Vimal Vrajlal Pau
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2009(27 years, 3 months after company formation)
Appointment Duration7 years, 6 months (closed 30 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForesters The Common
Stanmore
Middlesex
HA7 3HP
Secretary NameMehool Ramniklal Kotecha
NationalityBritish
StatusClosed
Appointed27 November 2009(27 years, 3 months after company formation)
Appointment Duration7 years, 6 months (closed 30 May 2017)
RoleCompany Director
Correspondence Address49 St Marys Avenue
Northwood
Middlesex
HA6 3AY
Director NameMr Ramniklal Chhaganlal Kotecha
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(9 years, 6 months after company formation)
Appointment Duration17 years, 9 months (resigned 27 November 2009)
RoleConsultant
Correspondence Address113 Norman Crescent
Pinner
Middlesex
HA5 3QJ
Director NameMrs Triveni Ramniklal Kotecha
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(9 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 May 1996)
RoleMachine Operator
Correspondence Address163 Preston Hill
Kenton
Harrow
Middlesex
HA3 9UZ
Secretary NameMr Ramniklal Chhaganlal Kotecha
NationalityBritish
StatusResigned
Appointed01 March 1992(9 years, 6 months after company formation)
Appointment Duration17 years, 9 months (resigned 27 November 2009)
RoleConsultant
Correspondence Address113 Norman Crescent
Pinner
Middlesex
HA5 3QJ
Director NameSarju Jayantilal Lakhani
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(15 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 July 2000)
RoleCompany Director
Correspondence Address94 Welbeck Road
Harrow
Middlesex
HA2 0RR
Director NameMansukh Meghani
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(15 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2008)
RoleConsultant
Correspondence Address66 St Margarets Road
Edgware
Middlesex
HA8 9UU

Contact

Telephone01923 218868
Telephone regionWatford

Location

Registered Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

33 at £1Mr Mehool Ramniklal Kotecha
50.00%
Ordinary
17 at £1Vimal Vrajlal Pau
25.76%
Ordinary
16 at £1Jignesh Pau
24.24%
Ordinary

Financials

Year2014
Turnover£72,903
Net Worth£64,467
Cash£84,990
Current Liabilities£35,995

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
29 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 66
(5 pages)
29 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 66
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 April 2015Registered office address changed from Santok House Unit L, Braintree Ind. Estate Braintree Road South Ruislip Middlesex HA4 0EJ to 505 Pinner Road Harrow Middlesex HA2 6EH on 30 April 2015 (1 page)
30 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 66
(5 pages)
30 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 66
(5 pages)
30 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 66
(5 pages)
30 April 2015Registered office address changed from Santok House Unit L, Braintree Ind. Estate Braintree Road South Ruislip Middlesex HA4 0EJ to 505 Pinner Road Harrow Middlesex HA2 6EH on 30 April 2015 (1 page)
25 September 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
25 September 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
12 August 2014Director's details changed for Mr Vimal Vrajlal Pau on 31 May 2014 (2 pages)
12 August 2014Director's details changed for Mr Vimal Vrajlal Pau on 31 May 2014 (2 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 66
(5 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 66
(5 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 66
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 April 2013Registered office address changed from Unit D2 Braintree Estate Braintree Road South Ruislip Middlsex HA4 0EJ United Kingdom on 26 April 2013 (1 page)
26 April 2013Registered office address changed from Unit D2 Braintree Estate Braintree Road South Ruislip Middlsex HA4 0EJ United Kingdom on 26 April 2013 (1 page)
9 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
21 March 2012Registered office address changed from , Unit 21 Orbital 25, Dwight Road, Watford, WD18 9DA, Herts on 21 March 2012 (1 page)
21 March 2012Registered office address changed from , Unit 21 Orbital 25, Dwight Road, Watford, WD18 9DA, Herts on 21 March 2012 (1 page)
21 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 March 2010Director's details changed for Vimal Pau on 1 March 2010 (2 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Vimal Pau on 1 March 2010 (2 pages)
16 March 2010Director's details changed for Vimal Pau on 1 March 2010 (2 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Mehool Ramniklal Kotecha on 1 March 2010 (2 pages)
15 March 2010Director's details changed for Mehool Ramniklal Kotecha on 1 March 2010 (2 pages)
15 March 2010Director's details changed for Mehool Ramniklal Kotecha on 1 March 2010 (2 pages)
13 January 2010Company name changed kotecha sach LIMITED\certificate issued on 13/01/10
  • RES15 ‐ Change company name resolution on 2010-01-07
(2 pages)
13 January 2010Change of name notice (2 pages)
13 January 2010Company name changed kotecha sach LIMITED\certificate issued on 13/01/10
  • RES15 ‐ Change company name resolution on 2010-01-07
(2 pages)
13 January 2010Change of name notice (2 pages)
23 December 2009Termination of appointment of Ramniklal Kotecha as a secretary (2 pages)
23 December 2009Appointment of Mehool Ramniklal Kotecha as a secretary (3 pages)
23 December 2009Appointment of Mehool Ramniklal Kotecha as a secretary (3 pages)
23 December 2009Termination of appointment of Ramniklal Kotecha as a director (2 pages)
23 December 2009Appointment of Vimal Pau as a director (3 pages)
23 December 2009Appointment of Vimal Pau as a director (3 pages)
23 December 2009Termination of appointment of Ramniklal Kotecha as a secretary (2 pages)
23 December 2009Termination of appointment of Ramniklal Kotecha as a director (2 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 March 2009Return made up to 01/03/09; full list of members (4 pages)
11 March 2009Return made up to 01/03/09; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 June 2008Registered office changed on 12/06/2008 from, first floor rear, alpine house, honeypot lane, kingsbury,lonon, NW9 9RX (1 page)
12 June 2008Registered office changed on 12/06/2008 from, first floor rear, alpine house, honeypot lane, kingsbury,lonon, NW9 9RX (1 page)
14 May 2008Gbp ic 100/66\31/03/08\gbp sr 34@1=34\ (1 page)
14 May 2008Gbp ic 100/66\31/03/08\gbp sr 34@1=34\ (1 page)
25 April 2008Appointment terminated director mansukh meghani (1 page)
25 April 2008Appointment terminated director mansukh meghani (1 page)
19 March 2008Return made up to 01/03/08; full list of members (4 pages)
19 March 2008Return made up to 01/03/08; full list of members (4 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 March 2007Return made up to 01/03/07; full list of members (3 pages)
2 March 2007Director's particulars changed (1 page)
2 March 2007Director's particulars changed (1 page)
2 March 2007Return made up to 01/03/07; full list of members (3 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 March 2006Return made up to 01/03/06; full list of members (3 pages)
3 March 2006Secretary's particulars changed;director's particulars changed (1 page)
3 March 2006Return made up to 01/03/06; full list of members (3 pages)
3 March 2006Secretary's particulars changed;director's particulars changed (1 page)
3 March 2006Director's particulars changed (1 page)
3 March 2006Director's particulars changed (1 page)
3 March 2006Director's particulars changed (1 page)
3 March 2006Director's particulars changed (1 page)
23 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 March 2005Return made up to 01/03/05; full list of members (3 pages)
24 March 2005Return made up to 01/03/05; full list of members (3 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 November 2004Secretary's particulars changed;director's particulars changed (1 page)
17 November 2004Secretary's particulars changed;director's particulars changed (1 page)
14 April 2004Return made up to 01/03/04; no change of members (7 pages)
14 April 2004Return made up to 01/03/04; no change of members (7 pages)
20 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 March 2002Return made up to 01/03/02; full list of members
  • 363(287) ‐ Registered office changed on 19/03/02
(8 pages)
19 March 2002Return made up to 01/03/02; full list of members
  • 363(287) ‐ Registered office changed on 19/03/02
(8 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
5 April 2000Return made up to 01/03/00; full list of members (8 pages)
5 April 2000Return made up to 01/03/00; full list of members (8 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 March 1999Return made up to 01/03/99; full list of members (6 pages)
17 March 1999Return made up to 01/03/99; full list of members (6 pages)
21 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 June 1998Ad 15/06/98--------- £ si 80@1=80 £ ic 20/100 (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998Registered office changed on 26/06/98 from: c/o nairos, second floor, 1 noel street, london.W1V 3RB (1 page)
26 June 1998Ad 15/06/98--------- £ si 80@1=80 £ ic 20/100 (2 pages)
26 June 1998Registered office changed on 26/06/98 from: c/o nairos, second floor, 1 noel street, london.W1V 3RB (1 page)
26 June 1998New director appointed (2 pages)
17 June 1998Company name changed kotecha & co. LIMITED\certificate issued on 18/06/98 (2 pages)
17 June 1998Company name changed kotecha & co. LIMITED\certificate issued on 18/06/98 (2 pages)
26 March 1998Return made up to 01/03/98; full list of members (6 pages)
26 March 1998Return made up to 01/03/98; full list of members (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
18 April 1997Return made up to 01/03/97; full list of members (6 pages)
18 April 1997Return made up to 01/03/97; full list of members (6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996New director appointed (2 pages)
9 July 1996Ad 01/05/96--------- £ si 18@1=18 £ ic 2/20 (2 pages)
9 July 1996Ad 01/05/96--------- £ si 18@1=18 £ ic 2/20 (2 pages)
9 July 1996New director appointed (2 pages)
13 March 1996Return made up to 01/03/96; no change of members (4 pages)
13 March 1996Return made up to 01/03/96; no change of members (4 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
23 May 1995Return made up to 01/03/95; full list of members (6 pages)
23 May 1995Return made up to 01/03/95; full list of members (6 pages)
9 August 1982Incorporation (14 pages)
9 August 1982Incorporation (14 pages)