Company NameShadowhall Enterprises Limited
DirectorMahesh Kotecha
Company StatusDissolved
Company Number02864283
CategoryPrivate Limited Company
Incorporation Date20 October 1993(30 years, 6 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
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMahesh Kotecha
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address40 The Broadway
St Ives
Huntingdon
Cambridgeshire
PE17 4BN
Secretary NamePankaj Adatia
NationalityBritish
StatusCurrent
Appointed20 October 1993(same day as company formation)
RoleSecretary
Correspondence Address20 College Avenue
Harrow
Weald
Middlesex
HA3 6HB
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed20 October 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address18 Sapcote Trading Centre
Dudden Hill Lane
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1994 (29 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

16 August 2000Dissolved (1 page)
16 May 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
12 April 2000Liquidators statement of receipts and payments (5 pages)
15 October 1999Liquidators statement of receipts and payments (5 pages)
9 April 1999Liquidators statement of receipts and payments (5 pages)
15 October 1998Liquidators statement of receipts and payments (5 pages)
15 April 1998Liquidators statement of receipts and payments (5 pages)
9 October 1997Liquidators statement of receipts and payments (5 pages)
4 October 1996Appointment of a voluntary liquidator (1 page)
2 October 1996Registered office changed on 02/10/96 from: 20 college avenue harrow weald harrow middlesex HA3 6HB (1 page)
1 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 1996Full accounts made up to 30 September 1994 (9 pages)
10 January 1996Return made up to 20/10/95; no change of members
  • 363(287) ‐ Registered office changed on 10/01/96
(4 pages)
15 August 1995Compulsory strike-off action has been discontinued (2 pages)
10 August 1995Return made up to 20/10/94; full list of members (6 pages)
27 July 1995Registered office changed on 27/07/95 from: harrington chambers 26 north john street liverpool L2 9RU (1 page)
27 June 1995First Gazette notice for compulsory strike-off (2 pages)