Company NameTruckfast Ltd
Company StatusDissolved
Company Number04250504
CategoryPrivate Limited Company
Incorporation Date11 July 2001(22 years, 9 months ago)
Dissolution Date15 December 2009 (14 years, 4 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

Secretary NameChander Singh Kesari
NationalityBritish
StatusClosed
Appointed01 July 2003(1 year, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 15 December 2009)
RoleSecretary
Correspondence Address64 Flempton Road
Leyton
London
E10 7NH
Director NameMr Riqball Singh Sidhu
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2005(3 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 15 December 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address25 Stradbroke Drive
Chigwell
Essex
IG7 5RB
Director NameMr Harjinder Singh Sidhu
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(2 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 02 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Stradbroke Drive
Chigwell
Essex
IG7 5RB
Secretary NameMrs Gurbinder Kaur
NationalityBritish
StatusResigned
Appointed01 October 2001(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 20 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Stradbroke Drive
Chigwell
Essex
IG7 5RB
Secretary NameRiqball Singh Sidhu
NationalityBritish
StatusResigned
Appointed20 February 2003(1 year, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 July 2003)
RoleSecretary
Correspondence Address259 Fencepiece Road
Chigwell
Essex
IG7 5DR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address24 Cameron Road
Ilford
Essex
IG3 8LB
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
27 May 2009Compulsory strike-off action has been discontinued (1 page)
26 May 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 May 2009Registered office changed on 21/05/2009 from 112B high road ilford essex IG1 1BY (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
11 July 2008Return made up to 11/07/08; full list of members (3 pages)
17 October 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
22 August 2007Return made up to 11/07/07; full list of members (2 pages)
1 August 2006Return made up to 11/07/06; full list of members (2 pages)
26 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 September 2005Return made up to 11/07/05; full list of members (6 pages)
16 August 2005Director resigned (1 page)
2 August 2005New director appointed (2 pages)
31 March 2005Return made up to 11/07/04; full list of members (6 pages)
26 October 2004Amended accounts made up to 31 July 2003 (3 pages)
26 October 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003Secretary resigned (1 page)
2 July 2003Return made up to 11/07/03; full list of members (6 pages)
4 April 2003New secretary appointed (2 pages)
11 March 2003Secretary resigned (1 page)
31 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
2 February 2002New director appointed (2 pages)
2 February 2002New secretary appointed (2 pages)
27 July 2001Secretary resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Registered office changed on 27/07/01 from: 39A leicester road salford manchester lancashire M7 4AS (1 page)
11 July 2001Incorporation (12 pages)