Company NameEntrack Organic Haus Limited
Company StatusDissolved
Company Number02177472
CategoryPrivate Limited Company
Incorporation Date13 October 1987(36 years, 6 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)
Previous NameTurbomaster Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Dilip Rasiklal Doshi
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1992(4 years, 5 months after company formation)
Appointment Duration23 years, 6 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Mountview Close
Hampstead Way
London
NW11 7HG
Director NameMrs Kalindi Dilip Doshi
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1992(4 years, 5 months after company formation)
Appointment Duration23 years, 6 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Mountview Close
Hampstead Way
London
NW11 7HG
Secretary NameMr Mukesh Kanubhai Patel
NationalityBritish
StatusClosed
Appointed02 April 1992(4 years, 5 months after company formation)
Appointment Duration23 years, 6 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Repton Road
Kenton
Harrow
Middlesex
HA3 9QD

Location

Registered Address1 Heath Cut Lodge
Wildwood Grove Off North End Road
London
NW3 7HG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Shareholders

500 at £1Mr Dilip Rasiklal Doshi
50.00%
Ordinary
500 at £1Mrs Kalindi Doshi
50.00%
Ordinary

Financials

Year2014
Net Worth£24,725

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
25 June 2015Application to strike the company off the register (3 pages)
11 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
11 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 1,000
(5 pages)
11 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 1,000
(5 pages)
17 June 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
16 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(5 pages)
16 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(5 pages)
29 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
24 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
28 June 2012Registered office address changed from 22 Repton Road Kenton Harrow Middlesex HA3 9QD on 28 June 2012 (1 page)
14 June 2012Change of name notice (2 pages)
14 June 2012Company name changed turbomaster LIMITED\certificate issued on 14/06/12
  • RES15 ‐ Change company name resolution on 2012-06-01
(2 pages)
21 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
27 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
21 May 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
14 April 2010Director's details changed for Mr Dilip Rasiklal Doshi on 2 April 2010 (2 pages)
14 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Mrs Kalindi Dilip Doshi on 2 April 2010 (2 pages)
14 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Mrs Kalindi Dilip Doshi on 2 April 2010 (2 pages)
14 April 2010Director's details changed for Mr Dilip Rasiklal Doshi on 2 April 2010 (2 pages)
25 June 2009Return made up to 02/04/09; full list of members (4 pages)
19 June 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
9 July 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
30 April 2008Return made up to 02/04/08; full list of members (4 pages)
12 July 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
8 May 2007Return made up to 02/04/07; full list of members (2 pages)
13 June 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
19 May 2006Return made up to 02/04/06; full list of members (7 pages)
11 July 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
25 April 2005Return made up to 02/04/05; full list of members (7 pages)
17 May 2004Accounts for a small company made up to 30 November 2003 (4 pages)
27 April 2004Director's particulars changed (1 page)
27 April 2004Director's particulars changed (1 page)
22 April 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
4 April 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2002Return made up to 02/04/02; full list of members (8 pages)
5 June 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
16 July 2001Total exemption full accounts made up to 30 November 2000 (9 pages)
31 May 2001Return made up to 02/04/01; full list of members (6 pages)
29 August 2000Full accounts made up to 30 November 1999 (9 pages)
11 May 2000Return made up to 02/04/00; full list of members (6 pages)
19 August 1999Full accounts made up to 30 November 1998 (11 pages)
15 May 1999Return made up to 02/04/99; no change of members (4 pages)
31 May 1998Full accounts made up to 30 November 1997 (10 pages)
18 May 1998Return made up to 02/04/98; no change of members (4 pages)
10 July 1997Full accounts made up to 30 November 1996 (10 pages)
12 May 1997Return made up to 02/04/97; full list of members (6 pages)
22 April 1996Return made up to 02/04/96; no change of members (4 pages)
31 March 1996Full accounts made up to 30 November 1995 (10 pages)
20 April 1995Return made up to 02/04/95; no change of members (4 pages)
28 March 1995Full accounts made up to 30 November 1994 (10 pages)