Company NameTruco Limited
Company StatusDissolved
Company Number03389653
CategoryPrivate Limited Company
Incorporation Date20 June 1997(26 years, 10 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMrs Krishma Vikash Patel
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2016(19 years, 3 months after company formation)
Appointment Duration4 years (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109-111 Field End Road
Eastcote
Middlesex
HA5 1QG
Director NameMr Vikash Patel
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2016(19 years, 3 months after company formation)
Appointment Duration4 years (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109-111 Field End Road
Eastcote
Middlesex
HA5 1QG
Secretary NameMr Vikash Patel
StatusClosed
Appointed30 September 2016(19 years, 3 months after company formation)
Appointment Duration4 years (closed 29 September 2020)
RoleCompany Director
Correspondence Address109-111 Field End Road
Eastcote
Middlesex
HA5 1QG
Director NameRanjit Panchmatia
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(5 days after company formation)
Appointment Duration9 years, 9 months (resigned 05 April 2007)
RoleCompany Director
Correspondence Address9 Castlegate Avenue
Birstall
Leicester
Leicestershire
LE4 3FD
Secretary NameMina Panchmatia
NationalityBritish
StatusResigned
Appointed25 June 1997(5 days after company formation)
Appointment Duration9 years, 9 months (resigned 05 April 2007)
RoleCompany Director
Correspondence Address9 Castlegate Avenue
Birstall
Leicester
Leicestershire
LE4 3FD
Director NameMr Vijay Dwarkadas Morzaria
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(7 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 September 2016)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address184 Highfield Way
Rickmansworth
Hertfordshire
WD3 7PJ
Secretary NameTrupti Morzaria
NationalityBritish
StatusResigned
Appointed05 April 2007(9 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 September 2016)
RoleSecretary
Correspondence Address184 Highfield Way
Rickmansworth
Hertfordshire
WD3 7PJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 June 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone01923 232742
Telephone regionWatford

Location

Registered Address109-111 Field End Road
Eastcote
Middlesex
HA5 1QG
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£140,035
Cash£153,903
Current Liabilities£212,738

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

30 September 2016Delivered on: 8 October 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H 77 tolpits lane watford t/no HD527801.
Outstanding
30 September 2016Delivered on: 8 October 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H 77 and 77A tolpits lane watford t/no HD527801.
Outstanding
28 July 1998Delivered on: 30 July 1998
Satisfied on: 11 July 2002
Persons entitled: Lloyds 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2020First Gazette notice for voluntary strike-off (1 page)
30 March 2020Application to strike the company off the register (1 page)
5 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
5 June 2019Registered office address changed from 56 Sharps Lane Ruislip HA4 7JQ England to 109-111 Field End Road Eastcote Middlesex HA5 1QG on 5 June 2019 (1 page)
8 March 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
5 February 2019Satisfaction of charge 033896530002 in full (1 page)
5 February 2019Satisfaction of charge 033896530003 in full (1 page)
25 May 2018Cessation of Vikash Patel as a person with significant control on 1 October 2016 (1 page)
25 May 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
25 May 2018Notification of Enimed Limited as a person with significant control on 1 October 2016 (2 pages)
25 May 2018Cessation of Krishma Vikash Patel as a person with significant control on 1 October 2016 (1 page)
28 March 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
25 July 2017Notification of Krishma Vikash Patel as a person with significant control on 30 September 2016 (2 pages)
25 July 2017Notification of Vikash Patel as a person with significant control on 30 September 2016 (2 pages)
25 July 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
25 July 2017Notification of Vikash Patel as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Vikash Patel as a person with significant control on 30 September 2016 (2 pages)
25 July 2017Notification of Krishma Vikash Patel as a person with significant control on 30 September 2016 (2 pages)
25 July 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
25 July 2017Notification of Krishma Vikash Patel as a person with significant control on 25 July 2017 (2 pages)
24 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 April 2017Previous accounting period extended from 31 July 2016 to 30 September 2016 (1 page)
10 April 2017Previous accounting period extended from 31 July 2016 to 30 September 2016 (1 page)
8 October 2016Registration of charge 033896530003, created on 30 September 2016 (30 pages)
8 October 2016Registration of charge 033896530002, created on 30 September 2016 (26 pages)
8 October 2016Registration of charge 033896530003, created on 30 September 2016 (30 pages)
8 October 2016Registration of charge 033896530002, created on 30 September 2016 (26 pages)
6 October 2016Appointment of Mrs Krishma Vikash Patel as a director on 30 September 2016 (2 pages)
6 October 2016Appointment of Mrs Krishma Vikash Patel as a director on 30 September 2016 (2 pages)
30 September 2016Termination of appointment of Trupti Morzaria as a secretary on 30 September 2016 (1 page)
30 September 2016Appointment of Mr Vikash Patel as a director on 30 September 2016 (2 pages)
30 September 2016Termination of appointment of Trupti Morzaria as a secretary on 30 September 2016 (1 page)
30 September 2016Registered office address changed from 77 Tolpits Lane Watford Hertfordshire WD18 6NT to 56 Sharps Lane Ruislip HA4 7JQ on 30 September 2016 (1 page)
30 September 2016Appointment of Mr Vikash Patel as a director on 30 September 2016 (2 pages)
30 September 2016Registered office address changed from 77 Tolpits Lane Watford Hertfordshire WD18 6NT to 56 Sharps Lane Ruislip HA4 7JQ on 30 September 2016 (1 page)
30 September 2016Appointment of Mr Vikash Patel as a secretary on 30 September 2016 (2 pages)
30 September 2016Appointment of Mr Vikash Patel as a secretary on 30 September 2016 (2 pages)
30 September 2016Termination of appointment of Vijay Dwarkadas Morzaria as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Vijay Dwarkadas Morzaria as a director on 30 September 2016 (1 page)
18 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 August 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
4 August 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
2 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Vijay Morzaria on 19 February 2010 (2 pages)
21 June 2010Director's details changed for Vijay Morzaria on 19 February 2010 (2 pages)
21 June 2010Register inspection address has been changed from 77 Tolpits Lane Watford WD18 6NT United Kingdom (1 page)
21 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Mr Vijay Morzaria on 19 February 2010 (2 pages)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Mr Vijay Morzaria on 19 February 2010 (2 pages)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register inspection address has been changed from 77 Tolpits Lane Watford WD18 6NT United Kingdom (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
7 June 2010Amended accounts made up to 31 July 2008 (5 pages)
7 June 2010Amended accounts made up to 31 July 2008 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
27 July 2009Return made up to 19/05/09; full list of members (3 pages)
27 July 2009Return made up to 19/05/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
22 September 2008Return made up to 19/05/08; full list of members (3 pages)
22 September 2008Return made up to 19/05/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
5 September 2007Return made up to 19/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 September 2007Return made up to 19/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 July 2007Director resigned (1 page)
12 July 2007Secretary resigned (1 page)
12 July 2007Secretary resigned (1 page)
12 July 2007Director resigned (1 page)
10 July 2007New secretary appointed (2 pages)
10 July 2007New secretary appointed (2 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 June 2006Return made up to 19/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/06/06
(7 pages)
8 June 2006Return made up to 19/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/06/06
(7 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
9 June 2005New director appointed (2 pages)
9 June 2005Return made up to 19/05/05; full list of members (6 pages)
9 June 2005New director appointed (2 pages)
9 June 2005Return made up to 19/05/05; full list of members (6 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
5 August 2004Return made up to 19/05/04; full list of members (6 pages)
5 August 2004Return made up to 19/05/04; full list of members (6 pages)
9 June 2004Ad 21/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 June 2004Ad 21/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
30 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
30 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
19 May 2003Return made up to 19/05/03; full list of members (6 pages)
19 May 2003Return made up to 19/05/03; full list of members (6 pages)
11 July 2002Declaration of satisfaction of mortgage/charge (1 page)
11 July 2002Declaration of satisfaction of mortgage/charge (1 page)
12 June 2002Return made up to 19/05/02; full list of members (6 pages)
12 June 2002Return made up to 19/05/02; full list of members (6 pages)
9 May 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
9 May 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
16 June 2001Return made up to 19/05/01; full list of members (6 pages)
16 June 2001Return made up to 19/05/01; full list of members (6 pages)
13 March 2001Full accounts made up to 31 July 2000 (10 pages)
13 March 2001Full accounts made up to 31 July 2000 (10 pages)
14 June 2000Return made up to 19/05/00; full list of members (6 pages)
14 June 2000Return made up to 19/05/00; full list of members (6 pages)
19 May 2000Full accounts made up to 31 July 1999 (10 pages)
19 May 2000Full accounts made up to 31 July 1999 (10 pages)
20 August 1999Return made up to 20/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 August 1999Return made up to 20/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 April 1999Full accounts made up to 31 July 1998 (9 pages)
8 April 1999Full accounts made up to 31 July 1998 (9 pages)
30 July 1998Particulars of mortgage/charge (6 pages)
30 July 1998Particulars of mortgage/charge (6 pages)
13 July 1998Return made up to 20/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 July 1998Accounting reference date extended from 30/06/98 to 31/07/98 (1 page)
13 July 1998Return made up to 20/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 July 1998Accounting reference date extended from 30/06/98 to 31/07/98 (1 page)
30 June 1997Director resigned (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997New secretary appointed (2 pages)
30 June 1997Secretary resigned;director resigned (1 page)
30 June 1997Secretary resigned;director resigned (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997Director resigned (1 page)
30 June 1997New secretary appointed (2 pages)
30 June 1997Registered office changed on 30/06/97 from: 33 crwys road crwys house cardiff CF2 4YF (1 page)
30 June 1997Registered office changed on 30/06/97 from: 33 crwys road crwys house cardiff CF2 4YF (1 page)
20 June 1997Incorporation (19 pages)
20 June 1997Incorporation (19 pages)