Company NameKailash Joiners Limited
Company StatusDissolved
Company Number02896214
CategoryPrivate Limited Company
Incorporation Date9 February 1994(30 years, 2 months ago)
Dissolution Date7 December 2020 (3 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Pravin Kumar Velji Patel
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2000(5 years, 11 months after company formation)
Appointment Duration20 years, 11 months (closed 07 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Windermere Avenue
Wembley
Middlesex
HA9 8QU
Secretary NameMr Nirmesh Varsani
NationalityBritish
StatusClosed
Appointed01 April 2004(10 years, 1 month after company formation)
Appointment Duration16 years, 8 months (closed 07 December 2020)
RoleCompany Director
Correspondence Address47 Windermere Avenue
Wembley
Middlesex
HA9 8QU
Director NameShantilal Ramji Halai
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(1 day after company formation)
Appointment Duration5 years, 10 months (resigned 18 December 1999)
RoleCompany Director
Correspondence Address43 Rose Glen
London
NW9 0JR
Director NameArvind Hirani
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(1 day after company formation)
Appointment Duration7 years, 11 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address76 The Ridgeway
Kingsbury
London
NW9 0UA
Secretary NameShantilal Ramji Halai
NationalityBritish
StatusResigned
Appointed10 February 1994(1 day after company formation)
Appointment Duration5 years, 10 months (resigned 18 December 1999)
RoleCompany Director
Correspondence Address43 Rose Glen
London
NW9 0JR
Secretary NameMr Pravin Kumar Velji Patel
NationalityBritish
StatusResigned
Appointed14 January 2000(5 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Windermere Avenue
Wembley
Middlesex
HA9 8QU
Secretary NameValbai Pravin Patel
NationalityBritish
StatusResigned
Appointed01 February 2002(7 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2004)
RoleCompany Director
Correspondence Address47 Windermere Avenue
Wembley
Middlesex
HA9 8QU
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed09 February 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed09 February 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Telephone020 89009413
Telephone regionLondon

Location

Registered AddressC/O Neum Insolvency Suite 9 Amba House
15 College Road
Harrow
Middlesex
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

76 at £1Pravin Velji Patel
76.00%
Ordinary
24 at £1Nirmesh Varsani
24.00%
Ordinary

Financials

Year2014
Net Worth£15,048
Cash£4
Current Liabilities£114,008

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

1 March 2010Delivered on: 11 March 2010
Satisfied on: 19 February 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
7 October 1999Delivered on: 15 October 1999
Satisfied on: 31 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit 26 stadium business centre north end road wembley middlesex. T/no. Ngl 740311. greater london brent.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

7 December 2020Final Gazette dissolved following liquidation (1 page)
7 September 2020Return of final meeting in a creditors' voluntary winding up (16 pages)
15 October 2019Registered office address changed from C/O Bbk Partnership Office 5-6 First Floor Popin Business Centre South Way Wembley Middlesex HA9 0HF to C/O Neum Insolvency Suite 9 Amba House 15 College Road Harrow Middlesex HA1 1BA on 15 October 2019 (2 pages)
22 July 2019Registered office address changed from Unit 26 Stadium Business Centre North End Road Wembley London HA9 0AT to C/O Bbk Partnership Office 5-6 First Floor Popin Business Centre South Way Wembley Middlesex HA9 0HF on 22 July 2019 (2 pages)
19 July 2019Appointment of a voluntary liquidator (3 pages)
19 July 2019Statement of affairs (8 pages)
19 July 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-03
(1 page)
20 March 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
12 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
30 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
15 June 2017Amended total exemption small company accounts made up to 31 January 2016 (6 pages)
15 June 2017Amended total exemption small company accounts made up to 31 January 2016 (6 pages)
20 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
10 February 2016Secretary's details changed for Mr Nirmesh Varsani on 9 February 2016 (1 page)
10 February 2016Secretary's details changed for Mr Nirmesh Varsani on 9 February 2016 (1 page)
10 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
9 February 2016Secretary's details changed for Nirmesh Pravin Patel on 9 February 2016 (1 page)
9 February 2016Secretary's details changed for Nirmesh Pravin Patel on 9 February 2016 (1 page)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
6 June 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
23 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
22 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages)
22 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages)
6 July 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
6 July 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
13 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 October 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
13 October 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
6 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 June 2009Compulsory strike-off action has been discontinued (1 page)
10 June 2009Compulsory strike-off action has been discontinued (1 page)
9 June 2009Return made up to 09/02/09; full list of members (3 pages)
9 June 2009Return made up to 09/02/09; full list of members (3 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
4 December 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
4 December 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
2 December 2008Return made up to 09/02/08; full list of members (3 pages)
2 December 2008Return made up to 09/02/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
22 February 2007Return made up to 09/02/07; full list of members (2 pages)
22 February 2007Return made up to 09/02/07; full list of members (2 pages)
13 February 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
13 February 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
27 November 2006Registered office changed on 27/11/06 from: unit 26 stadium business centre north end road wembley london HA9 0AT (1 page)
27 November 2006Registered office changed on 27/11/06 from: unit 26 stadium business centre north end road wembley london HA9 0AT (1 page)
24 November 2006Registered office changed on 24/11/06 from: first floor 21 victoria road surbiton surrey KT6 4JZ (1 page)
24 November 2006Registered office changed on 24/11/06 from: first floor 21 victoria road surbiton surrey KT6 4JZ (1 page)
24 April 2006Return made up to 09/02/06; full list of members (2 pages)
24 April 2006Return made up to 09/02/06; full list of members (2 pages)
1 March 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
1 March 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
13 December 2005Return made up to 09/02/05; full list of members; amend (6 pages)
13 December 2005Return made up to 09/02/05; full list of members; amend (6 pages)
10 June 2005Return made up to 09/02/05; full list of members (6 pages)
10 June 2005Return made up to 09/02/05; full list of members (6 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
6 April 2004New secretary appointed (2 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004Secretary resigned (1 page)
6 April 2004New secretary appointed (2 pages)
17 February 2004Return made up to 09/02/04; full list of members (6 pages)
17 February 2004Return made up to 09/02/04; full list of members (6 pages)
15 January 2004Total exemption full accounts made up to 31 January 2003 (13 pages)
15 January 2004Total exemption full accounts made up to 31 January 2003 (13 pages)
19 June 2003New secretary appointed (2 pages)
19 June 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 June 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 June 2003New secretary appointed (2 pages)
25 October 2002Total exemption full accounts made up to 31 January 2002 (13 pages)
25 October 2002Total exemption full accounts made up to 31 January 2002 (13 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
27 February 2002Return made up to 09/02/02; full list of members (7 pages)
27 February 2002Return made up to 09/02/02; full list of members (7 pages)
26 July 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
26 July 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2000Full accounts made up to 31 January 2000 (14 pages)
7 December 2000Full accounts made up to 31 January 2000 (14 pages)
30 November 2000New secretary appointed (2 pages)
30 November 2000New secretary appointed (2 pages)
21 March 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 March 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 October 1999Particulars of mortgage/charge (3 pages)
15 October 1999Particulars of mortgage/charge (3 pages)
29 June 1999Full accounts made up to 31 January 1999 (13 pages)
29 June 1999Full accounts made up to 31 January 1999 (13 pages)
19 February 1999Return made up to 09/02/99; no change of members (4 pages)
19 February 1999Return made up to 09/02/99; no change of members (4 pages)
21 June 1998Full accounts made up to 31 January 1998 (13 pages)
21 June 1998Full accounts made up to 31 January 1998 (13 pages)
8 April 1998Return made up to 09/02/98; full list of members (6 pages)
8 April 1998Return made up to 09/02/98; full list of members (6 pages)
28 August 1997Full accounts made up to 31 January 1997 (13 pages)
28 August 1997Full accounts made up to 31 January 1997 (13 pages)
12 March 1997Return made up to 09/02/97; no change of members (4 pages)
12 March 1997Return made up to 09/02/97; no change of members (4 pages)
2 December 1996Full accounts made up to 31 January 1996 (13 pages)
2 December 1996Full accounts made up to 31 January 1996 (13 pages)
18 February 1996Return made up to 09/02/96; no change of members (4 pages)
18 February 1996Return made up to 09/02/96; no change of members (4 pages)
19 September 1995Full accounts made up to 31 January 1995 (12 pages)
19 September 1995Full accounts made up to 31 January 1995 (12 pages)