Company NameGovindsons Limited
Company StatusDissolved
Company Number04145587
CategoryPrivate Limited Company
Incorporation Date22 January 2001(23 years, 3 months ago)
Dissolution Date29 March 2011 (13 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kamlesh Govindji Mulji
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2001(same day as company formation)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address46 Ealing Road
Wembley
Middlesex
HA0 4TQ
Director NameMr Ajit Kumar Mulji
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(1 year, 1 month after company formation)
Appointment Duration9 years (closed 29 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Ealing Road
Wembley
Middlesex
HA0 4TQ
Secretary NameMr Ajit Kumar Mulji
NationalityBritish
StatusClosed
Appointed01 March 2002(1 year, 1 month after company formation)
Appointment Duration9 years (closed 29 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Ealing Road
Wembley
Middlesex
HA0 4TQ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed22 January 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address46 Ealing Road
Wembley
Middlesex
HA0 4TQ
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
6 December 2010Application to strike the company off the register (3 pages)
6 December 2010Application to strike the company off the register (3 pages)
26 January 2010Director's details changed for Kamlesh Govindji Mulji on 5 January 2010 (2 pages)
26 January 2010Director's details changed for Kamlesh Govindji Mulji on 5 January 2010 (2 pages)
26 January 2010Director's details changed for Ajit Kumar Mulji on 5 January 2010 (2 pages)
26 January 2010Secretary's details changed for Ajit Kumar Mulji on 5 January 2010 (1 page)
26 January 2010Director's details changed for Ajit Kumar Mulji on 5 January 2010 (2 pages)
26 January 2010Director's details changed for Kamlesh Govindji Mulji on 5 January 2010 (2 pages)
26 January 2010Annual return made up to 22 January 2010 with a full list of shareholders
Statement of capital on 2010-01-26
  • GBP 2
(4 pages)
26 January 2010Secretary's details changed for Ajit Kumar Mulji on 5 January 2010 (1 page)
26 January 2010Secretary's details changed for Ajit Kumar Mulji on 5 January 2010 (1 page)
26 January 2010Annual return made up to 22 January 2010 with a full list of shareholders
Statement of capital on 2010-01-26
  • GBP 2
(4 pages)
26 January 2010Director's details changed for Ajit Kumar Mulji on 5 January 2010 (2 pages)
5 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
5 November 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
9 March 2009Return made up to 22/01/09; full list of members (10 pages)
9 March 2009Return made up to 22/01/09; full list of members (10 pages)
27 June 2008Accounts made up to 31 January 2008 (1 page)
27 June 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
24 June 2008Registered office changed on 24/06/2008 from 7 st johns road harrow middlesex HA1 2EY (1 page)
24 June 2008Registered office changed on 24/06/2008 from 7 st johns road harrow middlesex HA1 2EY (1 page)
23 June 2008Return made up to 22/01/08; no change of members (3 pages)
23 June 2008Return made up to 22/01/08; no change of members (3 pages)
13 July 2007Return made up to 22/01/07; full list of members (3 pages)
13 July 2007Accounts made up to 31 January 2007 (1 page)
13 July 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
13 July 2007Return made up to 22/01/07; full list of members (3 pages)
12 July 2007Return made up to 22/01/06; full list of members (3 pages)
12 July 2007Return made up to 22/01/06; full list of members (3 pages)
10 August 2006Accounts made up to 31 January 2006 (2 pages)
10 August 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
7 December 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
7 December 2005Accounts made up to 31 January 2005 (1 page)
17 February 2005Return made up to 22/01/05; full list of members (7 pages)
17 February 2005Return made up to 22/01/05; full list of members (7 pages)
12 October 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
12 October 2004Accounts made up to 31 January 2004 (1 page)
12 October 2004Registered office changed on 12/10/04 from: unit 2 p & o distribution rockware avenue greenford middlesex UB6 0AA (1 page)
12 October 2004Registered office changed on 12/10/04 from: unit 2 p & o distribution rockware avenue greenford middlesex UB6 0AA (1 page)
15 September 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
15 September 2003Accounts made up to 31 January 2003 (2 pages)
14 June 2003Return made up to 22/01/03; full list of members (7 pages)
14 June 2003Return made up to 22/01/03; full list of members (7 pages)
29 October 2002Accounts made up to 31 January 2002 (2 pages)
29 October 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
28 May 2002Return made up to 22/01/02; full list of members (7 pages)
28 May 2002Return made up to 22/01/02; full list of members (7 pages)
22 April 2002New secretary appointed;new director appointed (2 pages)
22 April 2002New secretary appointed;new director appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
30 January 2001Registered office changed on 30/01/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
30 January 2001Secretary resigned (1 page)
30 January 2001Secretary resigned (1 page)
30 January 2001Registered office changed on 30/01/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
22 January 2001Incorporation (15 pages)