Company NameSawhney Europe Limited
Company StatusDissolved
Company Number02532330
CategoryPrivate Limited Company
Incorporation Date17 August 1990(33 years, 8 months ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mahinder Singh
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityIndian
StatusClosed
Appointed17 August 1992(2 years after company formation)
Appointment Duration13 years, 5 months (closed 17 January 2006)
RoleChairman
Correspondence Address7 Old Gannon Close
Moor Park
Northwood
Middlesex
HA6 2LU
Secretary NameSarabjit Singh Sawhney
NationalityIndian
StatusClosed
Appointed01 June 2005(14 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (closed 17 January 2006)
RoleBusinessman
Correspondence Address121a, Street 6 C, Sainik Farms
New Delhi
Foreign
Director NameMrs Ripduman Kaur
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(2 years after company formation)
Appointment Duration12 years, 5 months (resigned 31 January 2005)
RoleDirector (Housewife)
Country of ResidenceUnited Kingdom
Correspondence Address7 Old Gannon Close
Moor Park
Northwood
Middlesex
HA6 2LU
Director NameMr Amarjit Singh Sawhney
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityIndian
StatusResigned
Appointed17 August 1992(2 years after company formation)
Appointment Duration7 years, 3 months (resigned 15 November 1999)
RoleManaging Director
Correspondence Address21 Elm Avenue
London
W5 3XA
Director NamePawanjot Kaur Sawhney
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(2 years after company formation)
Appointment Duration7 years, 3 months (resigned 15 November 1999)
RoleDirector (Housewife)
Correspondence Address21 Elm Avenue
Ealing Common
London
W5 3XA
Secretary NameMrs Urmila Babulal Raithatha
NationalityBritish
StatusResigned
Appointed17 August 1992(2 years after company formation)
Appointment Duration12 years, 9 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address32 Marsworth Avenue
Pinner
Middlesex
HA5 4UB

Location

Registered AddressSawhney House
Unit 3 Metro Centre
Dwight Road Tolpits Lane
Watford
WD1 8SB
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Financials

Year2014
Turnover£28,506
Net Worth-£125,848
Cash£4,410
Current Liabilities£130,632

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
30 August 2005Secretary resigned (1 page)
30 August 2005New secretary appointed (1 page)
24 August 2005Application for striking-off (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
21 December 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
10 September 2004Return made up to 17/08/04; full list of members (7 pages)
16 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
1 September 2003Return made up to 17/08/03; full list of members (7 pages)
9 October 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
18 September 2002Return made up to 17/08/02; full list of members (7 pages)
21 December 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
20 August 2001Return made up to 17/08/01; full list of members (6 pages)
3 February 2001Particulars of mortgage/charge (3 pages)
15 December 2000Full accounts made up to 28 February 2000 (9 pages)
14 August 2000Return made up to 17/08/00; full list of members (6 pages)
13 December 1999Full accounts made up to 28 February 1999 (8 pages)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
30 September 1999Return made up to 17/08/99; full list of members (6 pages)
17 November 1998Full accounts made up to 28 February 1998 (9 pages)
18 September 1998Return made up to 17/08/98; full list of members (6 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (5 pages)
14 August 1997Return made up to 17/08/97; full list of members (6 pages)
13 August 1996Return made up to 17/08/96; full list of members (6 pages)
1 July 1996Accounts for a small company made up to 28 February 1996 (6 pages)
14 February 1996Accounting reference date shortened from 31/08 to 28/02 (1 page)
16 August 1995Return made up to 17/08/95; full list of members (6 pages)
19 May 1995Registered office changed on 19/05/95 from: 4,churchill court, 58,station road, north harrow, middx. HA2 7SA (1 page)
19 May 1995Accounts for a small company made up to 31 August 1994 (6 pages)
13 September 1991Ad 24/05/91--------- £ si 200000@1=200000 £ ic 200000/400000 (2 pages)
8 November 1990Ad 20/08/90--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)