Company NameNaraindas Essardas & Sons (London) Limited
Company StatusDissolved
Company Number02630492
CategoryPrivate Limited Company
Incorporation Date18 July 1991(32 years, 9 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)
Previous NameSpeed 1780 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rajesh Harichandra Budhrani
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2012(20 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 15 September 2015)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address111 Peninsular Plaza, North Bridge Road
#16-05
Singapore
179098
Director NameMrs Shanelle Rajesh Budhrani
Date of BirthFebruary 1980 (Born 44 years ago)
NationalitySingaporean
StatusClosed
Appointed15 June 2012(20 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 15 September 2015)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address111 Peninsular Plaza, North Bridge Road
#16-05
Singapore
179098
Secretary NameMrs Shanelle Rajesh Budhrani
StatusClosed
Appointed15 June 2012(20 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 15 September 2015)
RoleCompany Director
Correspondence Address111 Peninsular Plaza, North Bridge Road
#16-05
Singapore
179098
Director NameHarichandra Naraindas Budhrani
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityIndian
StatusResigned
Appointed12 August 1991(3 weeks, 4 days after company formation)
Appointment Duration20 years, 10 months (resigned 15 June 2012)
RoleCompany Director
Correspondence AddressThe Ardmore
6 Ardmore Park 19-01
Singapore
259953
Director Name(Mrs) Kavita Harichandra Budhrani
Date of BirthMarch 1947 (Born 77 years ago)
NationalityIndian
StatusResigned
Appointed12 August 1991(3 weeks, 4 days after company formation)
Appointment Duration20 years, 10 months (resigned 15 June 2012)
RoleSecretary
Correspondence AddressThe Ardmore
6 Ardmore Park
~19-01 Singapore
259953
Secretary Name(Mrs) Kavita Harichandra Budhrani
NationalityIndian
StatusResigned
Appointed12 August 1991(3 weeks, 4 days after company formation)
Appointment Duration20 years, 10 months (resigned 15 June 2012)
RoleSecretary
Correspondence AddressThe Ardmore
6 Ardmore Park
~19-01 Singapore
259953
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed18 July 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressBridge House
4 Borough High Street
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Budhrani (Hk) LTD
100.00%
Ordinary
1 at £1Mr Harichandra Naraindas Budhrani
0.00%
Ordinary
1 at £1Mrs Kavita Harichandra Budhrani
0.00%
Ordinary

Financials

Year2014
Net Worth-£52,251
Cash£138,467
Current Liabilities£204,198

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
21 May 2015Application to strike the company off the register (3 pages)
21 May 2015Application to strike the company off the register (3 pages)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
14 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 50,000
(5 pages)
14 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 50,000
(5 pages)
12 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
12 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
14 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 50,000
(5 pages)
14 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 50,000
(5 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
27 June 2012Termination of appointment of Kavita Budhrani as a secretary (1 page)
27 June 2012Termination of appointment of Harichandra Budhrani as a director (1 page)
27 June 2012Termination of appointment of Kavita Budhrani as a secretary (1 page)
27 June 2012Termination of appointment of Kavita Budhrani as a director (1 page)
27 June 2012Termination of appointment of Harichandra Budhrani as a director (1 page)
27 June 2012Termination of appointment of Kavita Budhrani as a director (1 page)
25 June 2012Appointment of Mrs Shanelle Rajesh Budhrani as a director (2 pages)
25 June 2012Appointment of Mrs Shanelle Rajesh Budhrani as a secretary (2 pages)
25 June 2012Appointment of Mr Rajesh Harichandra Budhrani as a director (2 pages)
25 June 2012Appointment of Mr Rajesh Harichandra Budhrani as a director (2 pages)
25 June 2012Appointment of Mrs Shanelle Rajesh Budhrani as a secretary (2 pages)
25 June 2012Appointment of Mrs Shanelle Rajesh Budhrani as a director (2 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
12 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
19 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
20 July 2009Return made up to 18/07/09; full list of members (4 pages)
20 July 2009Return made up to 18/07/09; full list of members (4 pages)
11 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
11 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
23 July 2008Return made up to 18/07/08; full list of members (4 pages)
23 July 2008Return made up to 18/07/08; full list of members (4 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
31 July 2007Return made up to 18/07/07; full list of members (3 pages)
31 July 2007Return made up to 18/07/07; full list of members (3 pages)
31 July 2007Location of register of members (1 page)
31 July 2007Location of register of members (1 page)
8 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
18 July 2006Return made up to 18/07/06; full list of members (3 pages)
18 July 2006Return made up to 18/07/06; full list of members (3 pages)
31 March 2006Particulars of mortgage/charge (6 pages)
31 March 2006Particulars of mortgage/charge (6 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
4 August 2005Return made up to 18/07/05; full list of members (3 pages)
4 August 2005Return made up to 18/07/05; full list of members (3 pages)
9 June 2005Accounts for a small company made up to 31 March 2004 (5 pages)
9 June 2005Accounts for a small company made up to 31 March 2004 (5 pages)
4 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
1 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
21 July 2004Return made up to 18/07/04; full list of members (5 pages)
21 July 2004Return made up to 18/07/04; full list of members (5 pages)
22 April 2004Accounts for a small company made up to 31 March 2003 (5 pages)
22 April 2004Accounts for a small company made up to 31 March 2003 (5 pages)
23 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
23 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
6 December 2003Registered office changed on 06/12/03 from: c/o wh payne & co sandringham house 199 southwark bridge road london SE1 0HA (1 page)
6 December 2003Registered office changed on 06/12/03 from: c/o wh payne & co sandringham house 199 southwark bridge road london SE1 0HA (1 page)
12 August 2003Return made up to 18/07/03; full list of members (7 pages)
12 August 2003Return made up to 18/07/03; full list of members (7 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
4 October 2002Return made up to 18/07/02; full list of members (7 pages)
4 October 2002Return made up to 18/07/02; full list of members (7 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
3 August 2001Return made up to 18/07/01; full list of members (6 pages)
3 August 2001Return made up to 18/07/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
23 August 2000Return made up to 18/07/00; full list of members (6 pages)
23 August 2000Return made up to 18/07/00; full list of members (6 pages)
22 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
22 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
13 September 1999Return made up to 18/07/99; full list of members (6 pages)
13 September 1999Return made up to 18/07/99; full list of members (6 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
15 October 1997Return made up to 18/07/97; full list of members (6 pages)
15 October 1997Secretary's particulars changed;director's particulars changed (1 page)
15 October 1997Secretary's particulars changed;director's particulars changed (1 page)
15 October 1997Return made up to 18/07/97; full list of members (6 pages)
15 October 1997Director's particulars changed (1 page)
15 October 1997Director's particulars changed (1 page)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
14 August 1996Return made up to 18/07/96; no change of members (5 pages)
14 August 1996Return made up to 18/07/96; no change of members (5 pages)
6 December 1995Particulars of mortgage/charge (6 pages)
6 December 1995Particulars of mortgage/charge (6 pages)
24 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
24 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
25 July 1995Return made up to 18/07/95; full list of members (10 pages)
25 July 1995Return made up to 18/07/95; full list of members (10 pages)
18 January 1995Particulars of mortgage/charge (15 pages)
18 January 1995Particulars of mortgage/charge (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
21 August 1991Company name changed speed 1780 LIMITED\certificate issued on 22/08/91 (2 pages)
21 August 1991Company name changed speed 1780 LIMITED\certificate issued on 22/08/91 (2 pages)
18 July 1991Incorporation (17 pages)
18 July 1991Incorporation (17 pages)