Company NameMughal A. Limited
Company StatusDissolved
Company Number03400875
CategoryPrivate Limited Company
Incorporation Date9 July 1997(26 years, 9 months ago)
Dissolution Date11 July 2006 (17 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameAfzal Mughal
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1997(same day as company formation)
RoleBusiness Executive
Correspondence Address15 Broad Walk
Heston
Hounslow
Middlesex
TW5 9AA
Secretary NameNaseem Akhtar Mughal
NationalityBritish
StatusClosed
Appointed25 February 2003(5 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 11 July 2006)
RoleCompany Director
Correspondence Address15 Broad Walk
Heston
Hounslow
Middlesex
TW5 9AA
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed09 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameDafferns Secretarial Limited (Corporation)
StatusResigned
Appointed09 July 1997(same day as company formation)
Correspondence AddressWarwick House
32 Clarendon Street
Leamington Spa
Warwickshire
CV32 4PG

Location

Registered AddressShirley Filling Station Jet
Guildford Road
Great Bookham
Surrey
KT23 4HB
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham South
Built Up AreaGreater London

Financials

Year2014
Turnover£477,558
Gross Profit£157,394
Net Worth-£22,767
Cash£10,156
Current Liabilities£57,853

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

11 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2006First Gazette notice for compulsory strike-off (1 page)
26 May 2005Return made up to 09/07/04; full list of members (6 pages)
15 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
18 September 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
23 July 2003Return made up to 09/07/03; full list of members (6 pages)
14 March 2003Registered office changed on 14/03/03 from: warwick house 32 clarendon street, leamington spa warwickshire CV32 4PG (1 page)
13 March 2003New secretary appointed (1 page)
4 March 2003Secretary resigned (1 page)
3 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
12 July 2001Return made up to 09/07/01; full list of members (6 pages)
23 May 2001Accounts made up to 31 December 2000 (7 pages)
28 July 2000Return made up to 09/07/00; full list of members (6 pages)
18 May 2000Accounts made up to 31 December 1999 (7 pages)
3 August 1999Return made up to 09/07/99; no change of members (4 pages)
2 August 1999Accounts made up to 31 December 1998 (6 pages)
16 July 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
14 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 1997Secretary resigned (1 page)
14 July 1997New director appointed (2 pages)
14 July 1997Director resigned (1 page)