Company NameSchema Engineering Limited
Company StatusDissolved
Company Number04012348
CategoryPrivate Limited Company
Incorporation Date12 June 2000(23 years, 10 months ago)
Dissolution Date6 June 2006 (17 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameSanjiv Jain
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIndian
StatusClosed
Appointed27 June 2000(2 weeks, 1 day after company formation)
Appointment Duration5 years, 11 months (closed 06 June 2006)
RoleCompany Director
Correspondence AddressKd-53 Kaui Nagar
Ghaziabad
Uttar Pradesh 201002
India
Secretary NameBihari Lal Jain
NationalityIndian
StatusClosed
Appointed06 June 2001(11 months, 4 weeks after company formation)
Appointment Duration5 years (closed 06 June 2006)
RoleEngineer
Correspondence AddressIi A
77 Nehru Nagar
Ghaziabad
Utter Pradesh 201 001
201001
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address183-189 The Vale
London
W3 7RW
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2006First Gazette notice for compulsory strike-off (1 page)
16 August 2005Strike-off action suspended (1 page)
31 May 2005First Gazette notice for compulsory strike-off (1 page)
21 November 2003Registered office changed on 21/11/03 from: 9-10 ritz parade london W5 3RA (1 page)
26 June 2003Return made up to 12/06/03; full list of members (6 pages)
30 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
23 September 2002Return made up to 12/06/02; full list of members (6 pages)
27 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
16 July 2001Director resigned (1 page)
11 July 2001New secretary appointed (2 pages)
11 July 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 August 2000New director appointed (2 pages)
3 July 2000Registered office changed on 03/07/00 from: 788-790 finchley road london NW11 7TJ (1 page)
12 June 2000Incorporation (19 pages)