Company NameIndusdock Limited
Company StatusDissolved
Company Number01951767
CategoryPrivate Limited Company
Incorporation Date1 October 1985(38 years, 7 months ago)
Dissolution Date4 October 2005 (18 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Mansukhlal Kalidas Bhura
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1985(1 month after company formation)
Appointment Duration19 years, 11 months (closed 04 October 2005)
RoleBusinessman
Correspondence Address1465 London Road
Norbury
London
SW16 4AQ
Director NameMr Devshi Jivraj Shah
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1985(1 month after company formation)
Appointment Duration19 years, 11 months (closed 04 October 2005)
RoleBusinessman
Correspondence Address1465 London Road
Norbury
London
SW16 4AQ
Director NameMahendra Premchand Shah
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1985(1 month after company formation)
Appointment Duration19 years, 11 months (closed 04 October 2005)
RoleBusinessman
Correspondence Address1465 London Road
Norbury
London
SW16 4AQ
Secretary NameMahendra Premchand Shah
NationalityBritish
StatusClosed
Appointed01 October 1990(5 years after company formation)
Appointment Duration15 years (closed 04 October 2005)
RoleCompany Director
Correspondence Address1465 London Road
Norbury
London
SW16 4AQ
Director NameMr Dinesh Pattni
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1985(1 month after company formation)
Appointment Duration16 years, 11 months (resigned 09 October 2002)
RoleBusinessman/Pharmacist
Correspondence Address2 Westwood Avenue
London
SE19 3UD

Location

Registered Address6 Ritherdon Road
London
SW17 8QD
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth-£844
Current Liabilities£844

Accounts

Latest Accounts8 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End08 October

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
12 May 2005Application for striking-off (1 page)
8 October 2004Total exemption small company accounts made up to 8 October 2003 (5 pages)
13 September 2004Return made up to 30/08/04; full list of members (7 pages)
11 November 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 August 2003Total exemption small company accounts made up to 8 October 2002 (6 pages)
22 December 2002Total exemption small company accounts made up to 8 October 2001 (6 pages)
17 October 2002Return made up to 30/08/02; full list of members (9 pages)
28 September 2001Return made up to 30/08/01; full list of members (8 pages)
28 September 2001Total exemption small company accounts made up to 8 October 2000 (6 pages)
27 October 2000Return made up to 30/08/00; full list of members (8 pages)
8 August 2000Accounts for a small company made up to 8 October 1999 (6 pages)
9 November 1999Return made up to 30/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 1999Accounts for a small company made up to 8 October 1998 (6 pages)
25 September 1998Return made up to 30/08/98; full list of members (6 pages)
7 August 1998Accounts for a small company made up to 8 October 1997 (7 pages)
9 April 1998Accounts for a small company made up to 8 October 1996 (6 pages)
29 October 1997Return made up to 30/08/97; full list of members (6 pages)
21 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
17 January 1997Return made up to 30/08/96; full list of members (6 pages)
1 June 1996Particulars of mortgage/charge (3 pages)
21 December 1995Particulars of property mortgage/charge (4 pages)
15 December 1995Full accounts made up to 8 October 1994 (6 pages)
11 December 1995Return made up to 30/08/95; full list of members (6 pages)