Company NameGOPI Granites Limited
Company StatusDissolved
Company Number02823219
CategoryPrivate Limited Company
Incorporation Date2 June 1993(30 years, 11 months ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameBindiganavilae Parthasarathy Srinidhi
Date of BirthDecember 1948 (Born 75 years ago)
NationalityIndian
StatusClosed
Appointed11 February 2000(6 years, 8 months after company formation)
Appointment Duration6 years, 7 months (closed 19 September 2006)
RoleMarketing Executive
Correspondence Address46 Crescent Park
Stockport
Cheshire
SK4 2HT
Secretary NamePall Mall Registrars Limited (Corporation)
StatusClosed
Appointed02 June 1993(same day as company formation)
Correspondence Address19 Cavendish Square
London
W1A 2AW
Director NameMr Keshava Raghuveer
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(9 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Newcombe Park
Mill Hill
London
Barnet
NW7 3QL
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed02 June 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Director NamePall Mall Services Limited (Corporation)
StatusResigned
Appointed02 June 1993(same day as company formation)
Correspondence Address19 Cavendish Square
London
W1A 2AW
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed02 June 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressC/O Baker Tilly
Spectrum House
Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£401,848
Gross Profit£180,148
Net Worth£76,060
Cash£762
Current Liabilities£350,890

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
17 January 2006Director resigned (1 page)
14 October 2005Receiver's abstract of receipts and payments (3 pages)
3 August 2005Receiver ceasing to act (1 page)
3 August 2005Receiver ceasing to act (1 page)
17 March 2005Receiver's abstract of receipts and payments (3 pages)
7 June 2004Statement of affairs (4 pages)
7 June 2004Administrative Receiver's report (17 pages)
23 March 2004Appointment of receiver/manager (1 page)
22 March 2004Registered office changed on 22/03/04 from: c/o warren clare 5-6 george street st albans hertfordshire AL3 4ER (1 page)
22 March 2004Appointment of receiver/manager (2 pages)
15 March 2004Director resigned (1 page)
22 November 2003Registered office changed on 22/11/03 from: c/o warren clare 60 verulam road st albans hertfordshire AL3 4DH (1 page)
1 November 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
27 June 2003Return made up to 02/06/03; full list of members (7 pages)
13 April 2003New director appointed (2 pages)
5 April 2003Particulars of mortgage/charge (5 pages)
26 September 2002Return made up to 02/06/02; full list of members
  • 363(287) ‐ Registered office changed on 26/09/02
(7 pages)
3 August 2002Full accounts made up to 30 September 2001 (12 pages)
31 October 2001Full accounts made up to 30 September 2000 (12 pages)
26 July 2001Return made up to 02/06/01; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
(6 pages)
12 July 2001Registered office changed on 12/07/01 from: 167 fleet street london EC4A 2EA (1 page)
2 October 2000Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page)
31 July 2000Return made up to 02/06/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 2000Full accounts made up to 30 November 1999 (12 pages)
11 May 2000Particulars of mortgage/charge (3 pages)
24 March 2000New director appointed (2 pages)
3 August 1999Full accounts made up to 30 November 1998 (12 pages)
24 June 1999Return made up to 02/06/99; full list of members (6 pages)
8 April 1999Full accounts made up to 30 November 1997 (11 pages)
19 January 1999Return made up to 02/06/98; no change of members (4 pages)
2 October 1997Full accounts made up to 30 November 1996 (11 pages)
9 September 1997Return made up to 02/06/97; no change of members (4 pages)
2 April 1997Registered office changed on 02/04/97 from: imperial house 15-19 kingsway london WC2B 6UN (1 page)
5 September 1996Full accounts made up to 30 November 1995 (11 pages)
29 July 1996Return made up to 02/06/96; full list of members (6 pages)
31 July 1995Return made up to 02/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 April 1995Full accounts made up to 30 November 1994 (11 pages)
26 April 1995Return made up to 02/06/94; full list of members (8 pages)
2 June 1993Incorporation (17 pages)