Company NameSituls (Chelmsford) Limited
Company StatusDissolved
Company Number03213931
CategoryPrivate Limited Company
Incorporation Date19 June 1996(27 years, 10 months ago)
Dissolution Date27 November 2007 (16 years, 5 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 NameKantilal Tejshi Shah
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address20 Langside Crescent
London
N14 7DR
Secretary NameNita Dipak Shah
NationalityBritish
StatusClosed
Appointed19 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address40 Anmersh Grove
Stanmore
Middlesex
HA7 1PA
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed19 June 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed19 June 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address40 Anmersh Grove
Stanmore
Middlesex
HA7 1PA
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardBelmont
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2007First Gazette notice for voluntary strike-off (1 page)
3 July 2007Application for striking-off (1 page)
19 January 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
27 July 2006Return made up to 19/06/06; full list of members (3 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
20 June 2005Return made up to 19/06/05; full list of members (3 pages)
6 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
9 July 2004Return made up to 19/06/04; full list of members (7 pages)
8 January 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
26 June 2003Return made up to 19/06/03; full list of members (7 pages)
5 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
27 June 2002Return made up to 19/06/02; full list of members (7 pages)
6 September 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 June 2001Return made up to 19/06/01; full list of members (6 pages)
23 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
27 June 2000Return made up to 19/06/00; no change of members (6 pages)
26 November 1999Accounts for a small company made up to 30 June 1999 (9 pages)
25 June 1999Return made up to 19/06/99; no change of members (4 pages)
12 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
26 June 1998Return made up to 19/06/98; full list of members (6 pages)
21 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
6 July 1997Return made up to 19/06/97; full list of members (6 pages)
17 October 1996Particulars of mortgage/charge (5 pages)
3 October 1996Ad 16/09/96--------- £ si 499@1=499 £ ic 1/500 (2 pages)
12 July 1996New secretary appointed (2 pages)
12 July 1996New director appointed (2 pages)
23 June 1996Secretary resigned (1 page)
23 June 1996Registered office changed on 23/06/96 from: 17 city business centre lower road london SE16 1AA (1 page)
23 June 1996Director resigned (1 page)
19 June 1996Incorporation (11 pages)