Company NameShaunak Motors Limited
DirectorAsharda Shaunak
Company StatusDissolved
Company Number03302073
CategoryPrivate Limited Company
Incorporation Date14 January 1997(27 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Asharda Shaunak
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address51 Maswell Park Crescent
Hounslow
Middlesex
TW3 2DR
Secretary NameMridhu Yousaf
NationalityBritish
StatusCurrent
Appointed29 September 2000(3 years, 8 months after company formation)
Appointment Duration23 years, 6 months
RoleSecretary
Correspondence Address94 Cardington Square
Hounslow
Middlesex
TW4 6AJ
Secretary NameBalkrishan Shaunak
NationalityBritish
StatusResigned
Appointed14 January 1997(same day as company formation)
RoleManager
Correspondence Address22 Kneller Gardens
Isleworth
Middlesex
TW7 7NW
Director NameRajan Shaunak
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(3 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 29 September 2000)
RoleManager
Correspondence Address51 Maswell Park Crescent
Hounslow
Middlesex
TW3 2DR
Secretary NameRajan Shaunak
NationalityBritish
StatusResigned
Appointed12 May 1997(3 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 29 September 2000)
RoleManager
Correspondence Address51 Maswell Park Crescent
Hounslow
Middlesex
TW3 2DR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£53,680
Cash£1,839
Current Liabilities£88,366

Accounts

Latest Accounts29 February 2000 (24 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

3 October 2006Dissolved (1 page)
3 July 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
29 March 2006Liquidators statement of receipts and payments (5 pages)
6 October 2005Liquidators statement of receipts and payments (5 pages)
14 March 2005Liquidators statement of receipts and payments (5 pages)
13 September 2004Liquidators statement of receipts and payments (5 pages)
25 February 2004Liquidators statement of receipts and payments (5 pages)
10 September 2003Liquidators statement of receipts and payments (5 pages)
21 August 2002Statement of affairs (8 pages)
21 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 August 2002Appointment of a voluntary liquidator (1 page)
25 July 2002Registered office changed on 25/07/02 from: 15 sudbury court road harrow middlesex HA1 3SD (1 page)
26 January 2002Return made up to 14/01/02; full list of members (6 pages)
18 June 2001Accounts for a small company made up to 29 February 2000 (7 pages)
8 May 2001Return made up to 14/01/01; full list of members (6 pages)
19 October 2000Secretary resigned;director resigned (1 page)
19 October 2000New secretary appointed (2 pages)
29 August 2000Accounts for a small company made up to 28 February 1999 (7 pages)
26 April 2000Return made up to 14/01/00; full list of members (6 pages)
5 February 1999Return made up to 14/01/99; no change of members (4 pages)
5 February 1999Accounts for a small company made up to 28 February 1998 (6 pages)
20 April 1998Return made up to 14/01/98; full list of members (6 pages)
20 April 1998Registered office changed on 20/04/98 from: 472 high road wembley middlesex HA9 7AY (1 page)
15 July 1997Accounting reference date extended from 31/01/98 to 28/02/98 (1 page)
5 June 1997New secretary appointed;new director appointed (2 pages)
5 June 1997Secretary resigned (1 page)
17 March 1997Ad 14/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 January 1997Secretary resigned (1 page)
23 January 1997New secretary appointed (2 pages)
23 January 1997Director resigned (1 page)
23 January 1997New director appointed (2 pages)
14 January 1997Incorporation (16 pages)