Company NameGoraj Enterprises Limited
Company StatusDissolved
Company Number02612730
CategoryPrivate Limited Company
Incorporation Date20 May 1991(32 years, 11 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Kuljit Singh Gulati
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1991(1 month after company formation)
Appointment Duration14 years, 8 months (closed 21 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Arden Road
Finchley
London
N3 3AE
Director NameMrs Satwant Gulati
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1991(1 month after company formation)
Appointment Duration14 years, 8 months (closed 21 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Arden Road
Finchley
London
N3 3AE
Secretary NameMrs Satwant Gulati
NationalityBritish
StatusClosed
Appointed19 June 1991(1 month after company formation)
Appointment Duration14 years, 8 months (closed 21 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Arden Road
Finchley
London
N3 3AE
Director NameCharles Redvers Trippe
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(same day as company formation)
RoleAccountant
Correspondence Address"Summerfield"
Park Road
Winchester
Hampshire
SO22 6AA
Secretary NameDiana Jean Michie
NationalityBritish
StatusResigned
Appointed20 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address22 Riverside Avenue
Lightwater
Surrey
GU18 5RU

Location

Registered Address181 Cannon Street Road
London
E1 2LX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Turnover£225,272
Net Worth£26,308
Cash£2,304
Current Liabilities£195,618

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2005First Gazette notice for voluntary strike-off (1 page)
26 September 2005Application for striking-off (1 page)
25 June 2005Return made up to 20/05/05; full list of members (7 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
26 May 2004Return made up to 20/05/04; full list of members (7 pages)
1 April 2004Total exemption full accounts made up to 31 May 2003 (13 pages)
1 June 2003Return made up to 20/05/03; full list of members (7 pages)
5 April 2003Total exemption full accounts made up to 31 May 2002 (13 pages)
5 June 2002Return made up to 20/05/02; full list of members (7 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
6 June 2001Return made up to 20/05/01; full list of members (6 pages)
3 April 2001Full accounts made up to 31 May 2000 (12 pages)
14 June 2000Return made up to 20/05/00; full list of members (6 pages)
4 April 2000Full accounts made up to 31 May 1999 (12 pages)
20 May 1999Return made up to 20/05/99; no change of members (6 pages)
28 April 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
21 June 1998Return made up to 20/05/98; no change of members (4 pages)
1 April 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
28 June 1997Return made up to 20/05/97; full list of members (6 pages)
2 April 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
24 May 1996Return made up to 20/05/96; full list of members (6 pages)
26 April 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
6 June 1995Return made up to 20/05/95; full list of members
  • 363(287) ‐ Registered office changed on 06/06/95
(6 pages)