Company NameAjmal Enterprises Limited
Company StatusDissolved
Company Number04167163
CategoryPrivate Limited Company
Incorporation Date23 February 2001(23 years, 2 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAjit Singh Ryatt
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2001(4 days after company formation)
Appointment Duration3 years, 1 month (closed 20 April 2004)
RoleSub Contractor Highways Techni
Correspondence Address384 Purley Way
Croydon
Surrey
CR0 4NZ
Secretary NameMalkit Kaur Ryatt
NationalityBritish
StatusClosed
Appointed27 February 2001(4 days after company formation)
Appointment Duration3 years, 1 month (closed 20 April 2004)
RoleCompany Director
Correspondence Address384 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address384 Purley Way
Croydon
Surrey
CR0 4NZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
17 November 2003Application for striking-off (1 page)
27 March 2003Return made up to 23/02/03; full list of members
  • 363(287) ‐ Registered office changed on 27/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
17 May 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 2001Director's particulars changed (1 page)
10 December 2001Registered office changed on 10/12/01 from: 17 harrisons rise croydon surrey CR0 4LL (1 page)
10 December 2001Secretary's particulars changed (1 page)
10 December 2001Registered office changed on 10/12/01 from: 254 thornton road croydon surrey CR0 3EU (1 page)
14 April 2001New director appointed (2 pages)
14 April 2001New secretary appointed (2 pages)
14 April 2001Registered office changed on 14/04/01 from: 254 thornton road west croydon surrey CR0 3EW (1 page)
2 March 2001Registered office changed on 02/03/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
2 March 2001Director resigned (1 page)
2 March 2001Secretary resigned (1 page)
23 February 2001Incorporation (7 pages)