Company NameB.A. Trimmings Limited
Company StatusDissolved
Company Number03160629
CategoryPrivate Limited Company
Incorporation Date16 February 1996(28 years, 2 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)
Previous NameSpeed 5384 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameIshwar Mistry
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1996(1 week, 3 days after company formation)
Appointment Duration12 years, 8 months (closed 11 November 2008)
RoleTrimmings Supplier
Country of ResidenceEngland
Correspondence Address8 Grantchester Close
Harrow
Middlesex
HA1 3SW
Director NameMrs Meena Mistry
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1996(1 week, 3 days after company formation)
Appointment Duration12 years, 8 months (closed 11 November 2008)
RoleTrimmings Supplier
Country of ResidenceEngland
Correspondence Address8 Grantchester Close
Harrow
Middlesex
HA2 7PU
Secretary NameMrs Meena Mistry
NationalityBritish
StatusClosed
Appointed26 February 1996(1 week, 3 days after company formation)
Appointment Duration12 years, 8 months (closed 11 November 2008)
RoleTrimmings Supplier
Country of ResidenceEngland
Correspondence Address8 Grantchester Close
Harrow
Middlesex
HA2 7PU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPhoenix House
Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
9 June 2008Application for striking-off (1 page)
3 June 2008Registered office changed on 03/06/2008 from 36 greenford road harrow middlesex HA1 3QH (1 page)
20 March 2008Curr sho from 31/03/2008 to 29/02/2008 (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 March 2007Return made up to 16/02/07; full list of members (2 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 March 2006Return made up to 16/02/06; full list of members (2 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 April 2005Return made up to 16/02/05; full list of members (7 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 February 2004Return made up to 16/02/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 April 2003Return made up to 16/02/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (12 pages)
5 March 2002Return made up to 16/02/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 February 2001Return made up to 16/02/01; full list of members (6 pages)
21 February 2001Registered office changed on 21/02/01 from: 23 bellfield avenue harrow weald middlesex HA3 6ST (1 page)
18 February 2000Return made up to 16/02/00; full list of members (6 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
16 March 1999Return made up to 16/02/99; no change of members (4 pages)
19 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
6 March 1998Return made up to 16/02/98; no change of members (4 pages)
26 February 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
16 December 1997Accounts for a small company made up to 28 February 1997 (4 pages)
24 April 1997Return made up to 16/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 1996Director resigned (2 pages)
19 March 1996New director appointed (1 page)
19 March 1996Secretary resigned (2 pages)
19 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 March 1996New secretary appointed;new director appointed (1 page)
18 March 1996Memorandum and Articles of Association (15 pages)
12 March 1996Company name changed speed 5384 LIMITED\certificate issued on 13/03/96 (2 pages)
16 February 1996Incorporation (19 pages)