Company NameSawan Textiles Limited
Company StatusDissolved
Company Number03141440
CategoryPrivate Limited Company
Incorporation Date27 December 1995(28 years, 4 months ago)
Dissolution Date13 April 1999 (25 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameRavneet Rattisethi
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(5 days after company formation)
Appointment Duration3 years, 3 months (closed 13 April 1999)
RoleCompany Director
Correspondence Address60 Beresford Gardens
Hounslow
Middlesex
TW4 5HW
Director NameRajinder Singh Sachdave
Date of BirthOctober 1938 (Born 85 years ago)
NationalityIndian
StatusClosed
Appointed01 January 1996(5 days after company formation)
Appointment Duration3 years, 3 months (closed 13 April 1999)
RoleBusinessman
Correspondence Address7 Firs Drive
Cranford
Hounslow
Middlesex
TW5 9TA
Secretary NameSuthep Sachdeva
NationalityThai
StatusClosed
Appointed01 January 1996(5 days after company formation)
Appointment Duration3 years, 3 months (closed 13 April 1999)
RoleCompany Director
Correspondence Address60 Beresford Gardens
Hounslow
Middlesex
TW4 5HW
Director NameAmorn Rattisethi
Date of BirthJuly 1941 (Born 82 years ago)
NationalityThai
StatusClosed
Appointed01 April 1996(3 months after company formation)
Appointment Duration3 years (closed 13 April 1999)
RoleCompany Director
Correspondence Address60 Beresford Gardens
Hounslow
Middlesex
TW4 5HW
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed27 December 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed27 December 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address21 Clarence Street
Southall
Middlesex
UB2 5BJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Green
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 April 1999Final Gazette dissolved via compulsory strike-off (1 page)
22 December 1998First Gazette notice for compulsory strike-off (1 page)
16 June 1998Strike-off action suspended (1 page)
9 June 1998First Gazette notice for compulsory strike-off (1 page)
2 June 1997Registered office changed on 02/06/97 from: crauford business park 28 silverdale road hayes middlesex UB3 3BB (1 page)
20 May 1997Particulars of mortgage/charge (3 pages)
1 May 1997Return made up to 27/12/96; full list of members (6 pages)
14 February 1997Particulars of mortgage/charge (7 pages)
23 May 1996Particulars of mortgage/charge (11 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996Secretary resigned (1 page)
9 May 1996New director appointed (2 pages)
9 May 1996Director resigned (1 page)
9 May 1996New secretary appointed (2 pages)
28 March 1996Registered office changed on 28/03/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
28 March 1996Accounting reference date notified as 31/12 (1 page)
27 December 1995Incorporation (20 pages)