Company NameNanak Textiles Limited
Company StatusDissolved
Company Number02808753
CategoryPrivate Limited Company
Incorporation Date13 April 1993(31 years ago)
Dissolution Date25 January 2000 (24 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Amrik Singh
Date of BirthMay 1952 (Born 72 years ago)
NationalityIndian
StatusClosed
Appointed13 April 1993(same day as company formation)
RoleClothes Manufacturing
Correspondence Address71 Natal Road
Ilford
Essex
IG1 2ES
Secretary NameMr Amrik Singh
NationalityIndian
StatusClosed
Appointed13 April 1993(same day as company formation)
RoleClothes Manufacturing
Correspondence Address71 Natal Road
Ilford
Essex
IG1 2ES
Director NameNachhattar Kaur
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityIndian
StatusClosed
Appointed31 December 1993(8 months, 3 weeks after company formation)
Appointment Duration6 years (closed 25 January 2000)
RoleCompany Director
Correspondence Address20 Napier Road
Letonstone
London
E11 3JR
Director NameKuldeep Singh Grewal
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed13 April 1993(same day as company formation)
RoleClothes Manufacturing
Correspondence Address146 Shorediths High St
London
E1 6JE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 April 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address984 Uxbridge Road
Hayes
Middlesex
UB4 0RL
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBarnhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

25 January 2000Final Gazette dissolved via compulsory strike-off (1 page)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
9 October 1998Return made up to 13/04/98; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
15 April 1997Return made up to 13/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 April 1997Accounts for a small company made up to 30 April 1996 (9 pages)
30 January 1997Registered office changed on 30/01/97 from: 13-15 the green southall middlesex UB2 4AH (1 page)
10 June 1996Return made up to 13/04/96; full list of members (8 pages)
8 June 1995Return made up to 13/04/95; full list of members (6 pages)
10 May 1995Accounts for a small company made up to 30 April 1994 (10 pages)