Company NameI Pog (UK) Limited
Company StatusDissolved
Company Number03760212
CategoryPrivate Limited Company
Incorporation Date27 April 1999(25 years ago)
Dissolution Date21 June 2016 (7 years, 11 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 NameMr Dilip Kantilal Shah
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaveli 19 Astons Road
Moor Park
HA6 2LB
Secretary NameMr Dilip Kantilal Shah
NationalityBritish
StatusClosed
Appointed27 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaveli 19 Astons Road
Moor Park
HA6 2LB
Secretary NameMrs Mina Shah
NationalityBritish
StatusClosed
Appointed16 July 1999(2 months, 2 weeks after company formation)
Appointment Duration16 years, 11 months (closed 21 June 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Astons Road
Moor Park
Northwood
Middlesex
HA6 2LD
Director NameMr Brijmohan Mehra
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2001(2 years after company formation)
Appointment Duration15 years, 1 month (closed 21 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Foscote Road
Hendon
London
NW4 3SD
Director NameMr Jayantilal Bhatt
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Cambridge Road
Sevenking
Ilford
Essex
IG3 8LY
Director NameMr Vijay Ratilal Patel
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Waverley Road
Harrow
Middlesex
HA2 9RF
Director NameMrs Mina Shah
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 04 July 2001)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Astons Road
Moor Park
Northwood
Middlesex
HA6 2LD
Director NameMr Sanjeev Raj Kapoor
Date of BirthDecember 1955 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed11 May 2001(2 years after company formation)
Appointment Duration14 years, 6 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceNigeria
Correspondence AddressUnit 21 Park Royal Metro Centre
Britannia Way
London
NW10 7PA
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Contact

Telephone020 88385586
Telephone regionLondon

Location

Registered AddressUnit 21 Park Royal Metro Centre
Britannia Way
London
NW10 7PA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Shareholders

102k at £1Bhavna Mehra
30.00%
Ordinary
102k at £1Manish Vora
30.00%
Ordinary
68k at £1Sanjeev Kapoor
20.00%
Ordinary
68k at £1Trimax Trading International LTD
20.00%
Ordinary

Financials

Year2014
Net Worth£123,701
Cash£4,940
Current Liabilities£300

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016Termination of appointment of Sanjeev Raj Kapoor as a director on 1 December 2015 (1 page)
5 January 2016Termination of appointment of Sanjeev Raj Kapoor as a director on 1 December 2015 (1 page)
7 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 340,000
(6 pages)
7 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 340,000
(6 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 July 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 340,000
(6 pages)
10 July 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 340,000
(6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
15 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
9 June 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 June 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 May 2010Director's details changed for Sanjeev Raj Kapoor on 2 October 2009 (2 pages)
5 May 2010Director's details changed for Sanjeev Raj Kapoor on 2 October 2009 (2 pages)
5 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Sanjeev Raj Kapoor on 2 October 2009 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 May 2009Director's change of particulars / brijmohan mehra / 01/05/2009 (2 pages)
5 May 2009Director's change of particulars / brijmohan mehra / 01/05/2009 (2 pages)
5 May 2009Return made up to 27/04/09; full list of members (5 pages)
5 May 2009Return made up to 27/04/09; full list of members (5 pages)
13 January 2009Registered office changed on 13/01/2009 from unit 3 hanama complex britannia way london NW10 7PR (1 page)
13 January 2009Registered office changed on 13/01/2009 from unit 3 hanama complex britannia way london NW10 7PR (1 page)
6 October 2008Total exemption full accounts made up to 30 April 2008 (13 pages)
6 October 2008Total exemption full accounts made up to 30 April 2008 (13 pages)
30 April 2008Return made up to 27/04/08; full list of members (5 pages)
30 April 2008Return made up to 27/04/08; full list of members (5 pages)
21 April 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
21 April 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
8 May 2007Return made up to 27/04/07; full list of members (3 pages)
8 May 2007Director's particulars changed (1 page)
8 May 2007Return made up to 27/04/07; full list of members (3 pages)
8 May 2007Director's particulars changed (1 page)
21 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
21 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
16 May 2006Return made up to 27/04/06; full list of members (3 pages)
16 May 2006Return made up to 27/04/06; full list of members (3 pages)
21 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
21 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
12 May 2005Return made up to 27/04/05; full list of members (8 pages)
12 May 2005Return made up to 27/04/05; full list of members (8 pages)
25 August 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
25 August 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
26 May 2004Return made up to 27/04/04; full list of members (8 pages)
26 May 2004Return made up to 27/04/04; full list of members (8 pages)
22 December 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
22 December 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
20 June 2003Return made up to 27/04/03; full list of members (8 pages)
20 June 2003Return made up to 27/04/03; full list of members (8 pages)
1 June 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
1 June 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
2 May 2002Registered office changed on 02/05/02 from: unit 21 park royal metro centre britannia way london NW10 7PA (1 page)
2 May 2002Registered office changed on 02/05/02 from: unit 21 park royal metro centre britannia way london NW10 7PA (1 page)
2 May 2002Return made up to 27/04/02; full list of members (8 pages)
2 May 2002Return made up to 27/04/02; full list of members (8 pages)
17 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
17 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
18 September 2001Ad 24/08/01--------- £ si 339000@1=339000 £ ic 1/339001 (2 pages)
18 September 2001£ nc 1000/500000 24/08/01 (1 page)
18 September 2001Ad 24/08/01--------- £ si 339000@1=339000 £ ic 1/339001 (2 pages)
18 September 2001£ nc 1000/500000 24/08/01 (1 page)
13 September 2001Total exemption small company accounts made up to 30 April 2000 (7 pages)
13 September 2001Total exemption small company accounts made up to 30 April 2000 (7 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
7 July 2001Return made up to 27/04/01; full list of members (7 pages)
7 July 2001Return made up to 27/04/01; full list of members (7 pages)
15 June 2001Ad 12/05/99--------- £ si 1000@1 (2 pages)
15 June 2001Director resigned (1 page)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001New director appointed (2 pages)
15 June 2001Director resigned (1 page)
15 June 2001Ad 12/05/99--------- £ si 1000@1 (2 pages)
15 June 2001New director appointed (2 pages)
18 August 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 1999New secretary appointed;new director appointed (2 pages)
18 August 1999New secretary appointed;new director appointed (2 pages)
1 May 1999New director appointed (2 pages)
1 May 1999New director appointed (2 pages)
1 May 1999New director appointed (2 pages)
1 May 1999New director appointed (2 pages)
1 May 1999New secretary appointed;new director appointed (2 pages)
1 May 1999Director resigned (1 page)
1 May 1999New secretary appointed;new director appointed (2 pages)
1 May 1999Director resigned (1 page)
1 May 1999Secretary resigned (1 page)
1 May 1999Secretary resigned (1 page)
27 April 1999Incorporation (13 pages)
27 April 1999Incorporation (13 pages)