Company NameGetex Enterprises Limited
Company StatusDissolved
Company Number03547400
CategoryPrivate Limited Company
Incorporation Date17 April 1998(26 years ago)
Dissolution Date20 February 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameVipul Suresh Kotecha
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(1 month, 2 weeks after company formation)
Appointment Duration16 years, 8 months (closed 20 February 2015)
RoleCompany Director
Correspondence Address2 Meadowcroft
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9DH
Director NameJayendra Maganlal Thakerar
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(1 month, 2 weeks after company formation)
Appointment Duration16 years, 8 months (closed 20 February 2015)
RoleMerchant
Correspondence Address42 East Towers
Pinner
Middlesex
HA5 1TL
Secretary NameJayendra Maganlal Thakerar
NationalityBritish
StatusClosed
Appointed01 June 1998(1 month, 2 weeks after company formation)
Appointment Duration16 years, 8 months (closed 20 February 2015)
RoleCompany Director
Correspondence Address42 East Towers
Pinner
Middlesex
HA5 1TL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Shareholders

45 at £1Mr Jayendra Maganlal Thakerar
45.00%
Ordinary
45 at £1Mr Vipul Suresh Kotecha
45.00%
Ordinary
10 at £1Mr Suresh Ramlal Kotecha
10.00%
Ordinary

Financials

Year2014
Net Worth-£214,488
Cash£931
Current Liabilities£504,443

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 February 2015Final Gazette dissolved following liquidation (1 page)
20 February 2015Final Gazette dissolved following liquidation (1 page)
20 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
20 November 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
30 April 2014Liquidators' statement of receipts and payments to 15 April 2014 (14 pages)
30 April 2014Liquidators' statement of receipts and payments to 15 April 2014 (14 pages)
30 April 2014Liquidators statement of receipts and payments to 15 April 2014 (14 pages)
7 May 2013Registered office address changed from Unit 6 Liberty Centre Mount Pleasant Wembley Middlesex HA0 1TX on 7 May 2013 (1 page)
7 May 2013Registered office address changed from Unit 6 Liberty Centre Mount Pleasant Wembley Middlesex HA0 1TX on 7 May 2013 (1 page)
7 May 2013Registered office address changed from Unit 6 Liberty Centre Mount Pleasant Wembley Middlesex HA0 1TX on 7 May 2013 (1 page)
25 April 2013Appointment of a voluntary liquidator (1 page)
25 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 April 2013Statement of affairs with form 4.19 (5 pages)
25 April 2013Appointment of a voluntary liquidator (1 page)
25 April 2013Statement of affairs with form 4.19 (5 pages)
25 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 April 2012Director's details changed for Vipul Suresh Kotecha on 23 April 2012 (2 pages)
23 April 2012Director's details changed for Vipul Suresh Kotecha on 23 April 2012 (2 pages)
18 April 2012Annual return made up to 17 April 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 100
(5 pages)
18 April 2012Annual return made up to 17 April 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 100
(5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 April 2009Return made up to 17/04/09; full list of members (4 pages)
27 April 2009Return made up to 17/04/09; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 April 2008Return made up to 17/04/08; full list of members (4 pages)
21 April 2008Return made up to 17/04/08; full list of members (4 pages)
15 December 2007Particulars of mortgage/charge (5 pages)
15 December 2007Particulars of mortgage/charge (5 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 April 2007Return made up to 17/04/07; full list of members (3 pages)
23 April 2007Return made up to 17/04/07; full list of members (3 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 April 2006Return made up to 17/04/06; full list of members (3 pages)
18 April 2006Return made up to 17/04/06; full list of members (3 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 April 2005Return made up to 17/04/05; full list of members (3 pages)
28 April 2005Return made up to 17/04/05; full list of members (3 pages)
10 August 2004New director appointed (1 page)
10 August 2004Secretary's particulars changed;director's particulars changed (1 page)
10 August 2004New director appointed (1 page)
10 August 2004Secretary's particulars changed;director's particulars changed (1 page)
4 August 2004 (6 pages)
4 August 2004 (6 pages)
26 July 2004Director's particulars changed (1 page)
26 July 2004Director's particulars changed (1 page)
28 April 2004Return made up to 17/04/04; full list of members (5 pages)
28 April 2004Return made up to 17/04/04; full list of members (5 pages)
16 August 2003 (6 pages)
16 August 2003 (6 pages)
28 April 2003Return made up to 17/04/03; full list of members (5 pages)
28 April 2003Return made up to 17/04/03; full list of members (5 pages)
23 October 2002 (12 pages)
23 October 2002 (12 pages)
24 April 2002Return made up to 17/04/02; full list of members (5 pages)
24 April 2002Return made up to 17/04/02; full list of members (5 pages)
17 October 2001 (6 pages)
17 October 2001 (6 pages)
3 October 2001Registered office changed on 03/10/01 from: unit 6 liberty centre mount pleasant wembley middlesex HA0 1TX (1 page)
3 October 2001Registered office changed on 03/10/01 from: unit 6 liberty centre mount pleasant wembley middlesex HA0 1TX (1 page)
23 April 2001Return made up to 17/04/01; full list of members
  • 363(287) ‐ Registered office changed on 23/04/01
(6 pages)
23 April 2001Return made up to 17/04/01; full list of members
  • 363(287) ‐ Registered office changed on 23/04/01
(6 pages)
17 October 2000 (7 pages)
17 October 2000 (7 pages)
16 April 2000Return made up to 17/04/00; full list of members (6 pages)
16 April 2000Return made up to 17/04/00; full list of members (6 pages)
16 September 1999 (5 pages)
16 September 1999 (5 pages)
23 April 1999Return made up to 17/04/99; full list of members (5 pages)
23 April 1999Return made up to 17/04/99; full list of members (5 pages)
20 July 1998Ad 01/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 July 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
20 July 1998Ad 01/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 July 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Secretary resigned (1 page)
3 June 1998Registered office changed on 03/06/98 from: 788-790 finchley road london NW11 7UR (1 page)
3 June 1998Registered office changed on 03/06/98 from: 788-790 finchley road london NW11 7UR (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New secretary appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998Secretary resigned (1 page)
3 June 1998New secretary appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
17 April 1998Incorporation (17 pages)
17 April 1998Incorporation (17 pages)