Company NameSwarna Mahal Limited
Company StatusDissolved
Company Number04048796
CategoryPrivate Limited Company
Incorporation Date8 August 2000(23 years, 8 months ago)
Dissolution Date4 September 2012 (11 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Ranjani Indraraj
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2000(1 day after company formation)
Appointment Duration12 years (closed 04 September 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Waterfall Road
London
SW19 2AG
Secretary NameRanjani Indraraj
NationalityBritish
StatusClosed
Appointed23 September 2002(2 years, 1 month after company formation)
Appointment Duration9 years, 11 months (closed 04 September 2012)
RoleCompany Director
Correspondence Address10 Waterfall Road
London
SW19 2AG
Secretary NamePirabakaran Rasiah
NationalitySrilankan
StatusResigned
Appointed09 August 2000(1 day after company formation)
Appointment Duration4 years (resigned 01 September 2004)
RoleManager
Correspondence Address30 Eastbourne Road
London
SW17 9EG
Director NameMr Thampapipillai Rasiah Indiraraj
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(11 months, 4 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 30 April 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address10 Waterfall Road
London
SW19 2AG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address513a-515a High Road
First Floor Wembley
Middlesex
HA0 2DH
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Accounts

Latest Accounts7 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End07 August

Filing History

4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
14 May 2012Application to strike the company off the register (3 pages)
14 May 2012Application to strike the company off the register (3 pages)
14 May 2012Registered office address changed from 112 Tooting High Street London SW17 0RR on 14 May 2012 (1 page)
14 May 2012Registered office address changed from 112 Tooting High Street London SW17 0RR on 14 May 2012 (1 page)
11 May 2012Termination of appointment of Thampapipillai Rasiah Indiraraj as a director on 30 April 2012 (1 page)
11 May 2012Termination of appointment of Thampapipillai Indiraraj as a director (1 page)
25 October 2011Annual return made up to 8 August 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 2
(5 pages)
25 October 2011Annual return made up to 8 August 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 2
(5 pages)
25 October 2011Annual return made up to 8 August 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 2
(5 pages)
1 June 2011Total exemption small company accounts made up to 7 August 2010 (4 pages)
1 June 2011Total exemption small company accounts made up to 7 August 2010 (4 pages)
1 June 2011Total exemption small company accounts made up to 7 August 2010 (4 pages)
27 September 2010Secretary's details changed for Ranjani Indraraj on 8 August 2010 (2 pages)
27 September 2010Director's details changed for Ranjani Indraraj on 8 August 2010 (2 pages)
27 September 2010Secretary's details changed for Ranjani Indraraj on 8 August 2010 (2 pages)
27 September 2010Director's details changed for Thampapipillai Rasiah Indiraraj on 8 August 2010 (2 pages)
27 September 2010Director's details changed for Thampapipillai Rasiah Indiraraj on 8 August 2010 (2 pages)
27 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Ranjani Indraraj on 8 August 2010 (2 pages)
27 September 2010Secretary's details changed for Ranjani Indraraj on 8 August 2010 (2 pages)
27 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Thampapipillai Rasiah Indiraraj on 8 August 2010 (2 pages)
27 September 2010Director's details changed for Ranjani Indraraj on 8 August 2010 (2 pages)
7 May 2010Total exemption small company accounts made up to 7 August 2009 (4 pages)
7 May 2010Total exemption small company accounts made up to 7 August 2009 (4 pages)
7 May 2010Total exemption small company accounts made up to 7 August 2009 (4 pages)
14 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
25 June 2009Total exemption small company accounts made up to 7 August 2008 (4 pages)
25 June 2009Total exemption small company accounts made up to 7 August 2008 (4 pages)
25 June 2009Total exemption small company accounts made up to 7 August 2008 (4 pages)
3 April 2009Return made up to 08/08/08; no change of members (4 pages)
3 April 2009Return made up to 08/08/08; no change of members (4 pages)
3 April 2009Accounting reference date shortened from 31/08/2008 to 07/08/2008 (1 page)
3 April 2009Accounting reference date shortened from 31/08/2008 to 07/08/2008 (1 page)
6 March 2009Total exemption full accounts made up to 31 August 2007 (7 pages)
6 March 2009Total exemption full accounts made up to 31 August 2005 (9 pages)
6 March 2009Total exemption full accounts made up to 31 August 2006 (8 pages)
6 March 2009Total exemption full accounts made up to 31 August 2006 (8 pages)
6 March 2009Total exemption full accounts made up to 31 August 2007 (7 pages)
6 March 2009Total exemption full accounts made up to 31 August 2005 (9 pages)
21 February 2008Deferment of dissolution (voluntary) (1 page)
21 February 2008Deferment of dissolution (voluntary) (1 page)
11 January 2008Order of court to wind up (1 page)
11 January 2008Order of court to wind up (1 page)
19 October 2007Return made up to 08/08/07; no change of members (7 pages)
19 October 2007Return made up to 08/08/07; no change of members (7 pages)
18 May 2007Return made up to 08/08/06; full list of members (7 pages)
18 May 2007Return made up to 08/08/06; full list of members (7 pages)
30 January 2007First Gazette notice for compulsory strike-off (1 page)
30 January 2007First Gazette notice for compulsory strike-off (1 page)
8 May 2006Total exemption full accounts made up to 31 August 2004 (7 pages)
8 May 2006Total exemption full accounts made up to 31 August 2004 (7 pages)
30 November 2005Return made up to 08/08/05; full list of members (7 pages)
30 November 2005Return made up to 08/08/05; full list of members (7 pages)
31 March 2005Total exemption full accounts made up to 31 August 2002 (7 pages)
31 March 2005Total exemption full accounts made up to 31 August 2003 (7 pages)
31 March 2005Total exemption full accounts made up to 31 August 2003 (7 pages)
31 March 2005Total exemption full accounts made up to 31 August 2002 (7 pages)
14 March 2005Return made up to 08/08/04; full list of members (7 pages)
14 March 2005Return made up to 08/08/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 March 2005Accounts made up to 31 August 2001 (5 pages)
14 March 2005Accounts for a dormant company made up to 31 August 2001 (5 pages)
8 October 2004Return made up to 08/08/03; full list of members (7 pages)
8 October 2004Return made up to 08/08/03; full list of members (7 pages)
21 November 2002Return made up to 08/08/02; full list of members (7 pages)
21 November 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 October 2002New secretary appointed (1 page)
17 October 2002New secretary appointed (2 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002New secretary appointed (1 page)
7 December 2001Return made up to 08/08/01; full list of members (6 pages)
7 December 2001Return made up to 08/08/01; full list of members (6 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
18 April 2001Registered office changed on 18/04/01 from: 114 tooting high street london SW17 0RR (1 page)
18 April 2001Registered office changed on 18/04/01 from: 114 tooting high street london SW17 0RR (1 page)
9 October 2000New secretary appointed (1 page)
9 October 2000New director appointed (1 page)
9 October 2000New director appointed (1 page)
9 October 2000New secretary appointed (1 page)
15 August 2000Secretary resigned (1 page)
15 August 2000Director resigned (1 page)
15 August 2000Secretary resigned (1 page)
15 August 2000Director resigned (1 page)
8 August 2000Incorporation (13 pages)