Company NameCounterfast Limited
Company StatusDissolved
Company Number01873090
CategoryPrivate Limited Company
Incorporation Date19 December 1984(39 years, 4 months ago)
Dissolution Date5 May 2015 (8 years, 11 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 NameMrs Jyotsna Mahendra Gandhi
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1992(7 years, 8 months after company formation)
Appointment Duration22 years, 8 months (closed 05 May 2015)
RoleCompany Director
Correspondence Address110 Preston Road
Wembley
Middlesex
HA9 8NL
Director NameMr Mahendra Rasiklal Gandhi
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1992(7 years, 8 months after company formation)
Appointment Duration22 years, 8 months (closed 05 May 2015)
RoleCompany Director
Correspondence Address110 Preston Road
Wembley
Middlesex
HA9 8NL
Secretary NameMr Mahendra Rasiklal Gandhi
StatusClosed
Appointed23 July 2013(28 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 05 May 2015)
RoleCompany Director
Correspondence Address110 Preston Road
Wembley
Middlesex
HA9 8NL
Director NameMr Rohit Gandhi
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(7 years, 8 months after company formation)
Appointment Duration13 years (resigned 30 August 2005)
RoleAccountant/Sec
Correspondence Address2 Copland Avenue
Wembley
Middlesex
HA0 2EN
Secretary NameMr Rohit Gandhi
NationalityBritish
StatusResigned
Appointed31 August 1992(7 years, 8 months after company formation)
Appointment Duration13 years (resigned 30 August 2005)
RoleCompany Director
Correspondence Address2 Copland Avenue
Wembley
Middlesex
HA0 2EN
Secretary NameAjay Rohit Gandhi
NationalityBritish
StatusResigned
Appointed30 August 2005(20 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 23 July 2013)
RoleCompany Director
Correspondence Address2 Copland Avenue
Wembley
Middlesex
HA0 2EN

Location

Registered AddressFirst Floor, Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60k at £1K.b.s. Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£535,109
Cash£2,447
Current Liabilities£545,519

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015Application to strike the company off the register (6 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 60,000
(5 pages)
18 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders (5 pages)
12 August 2013Appointment of Mr Mahendra Rasiklal Gandhi as a secretary on 23 July 2013 (2 pages)
12 August 2013Termination of appointment of Ajay Rohit Gandhi as a secretary on 23 July 2013 (1 page)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
10 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
8 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
1 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
4 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
4 September 2009Return made up to 31/08/09; full list of members (5 pages)
3 September 2008Return made up to 31/08/08; full list of members (4 pages)
2 September 2008 (6 pages)
19 September 2007 (6 pages)
31 August 2007Return made up to 31/08/07; full list of members (3 pages)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
4 October 2006 (6 pages)
31 August 2006Return made up to 31/08/06; full list of members (3 pages)
20 January 2006New secretary appointed (2 pages)
20 January 2006Secretary resigned;director resigned (1 page)
6 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
21 September 2005Return made up to 31/08/05; full list of members (3 pages)
7 September 2004Return made up to 31/08/04; full list of members (6 pages)
4 August 2004 (6 pages)
8 September 2003Return made up to 31/08/03; full list of members (6 pages)
16 August 2003 (6 pages)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
8 October 2002Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page)
6 September 2002Return made up to 31/08/02; full list of members (6 pages)
18 July 2002 (6 pages)
12 September 2001 (6 pages)
4 September 2001Return made up to 31/08/01; full list of members (3 pages)
27 September 2000 (6 pages)
4 September 2000Return made up to 31/08/00; full list of members (6 pages)
28 October 1999Particulars of mortgage/charge (4 pages)
7 September 1999 (6 pages)
7 September 1999Return made up to 31/08/99; full list of members (6 pages)
16 July 1999Registered office changed on 16/07/99 from: 252 goswell road london EC1V 7EB (1 page)
8 September 1998Return made up to 31/08/98; full list of members (6 pages)
29 June 1998 (7 pages)
11 July 1997 (7 pages)
8 September 1996Return made up to 31/08/96; full list of members (4 pages)
14 July 1996 (8 pages)
5 September 1995Return made up to 31/08/95; full list of members (7 pages)
6 July 1995 (8 pages)