Company NameSriram Trading Ltd
Company StatusDissolved
Company Number04311732
CategoryPrivate Limited Company
Incorporation Date26 October 2001(22 years, 6 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSiddhida Ashok Kumar Shukla
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2001(same day as company formation)
RoleService / Buisness
Country of ResidenceUnited Kingdom
Correspondence Address75 Grange Road
Harrow
Middlesex
HA1 2PR
Secretary NameSiddhida Ashok Kumar Shukla
NationalityBritish
StatusClosed
Appointed26 October 2001(same day as company formation)
RoleBuisness
Country of ResidenceUnited Kingdom
Correspondence Address75 Grange Road
Harrow
Middlesex
HA1 2PR
Director NameAshok Kumar Babubhai Shukla
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2001(2 weeks, 5 days after company formation)
Appointment Duration15 years, 1 month (closed 20 December 2016)
RoleService Business
Country of ResidenceUnited Kingdom
Correspondence Address75 Grange Road
Harrow
Middlesex
HA1 2PR
Director NameParesh Babubhai Shukla
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(same day as company formation)
RoleBuisness
Correspondence Address59, Warrington Road
Harrow
Middx
HA1 1SZ
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address75 Grange Road
Harrow
Middlesex
HA1 2PR
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£773
Current Liabilities£7,140

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
21 September 2016Application to strike the company off the register (3 pages)
21 September 2016Application to strike the company off the register (3 pages)
17 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(5 pages)
17 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(5 pages)
29 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(5 pages)
22 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
12 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(5 pages)
12 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(5 pages)
28 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
2 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
7 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
6 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
6 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
16 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
16 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
28 October 2009Director's details changed for Ashok Kumar Babubhai Shukla on 27 October 2009 (2 pages)
28 October 2009Director's details changed for Siddhida Ashok Kumar Shukla on 27 October 2009 (2 pages)
28 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Siddhida Ashok Kumar Shukla on 27 October 2009 (2 pages)
28 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Ashok Kumar Babubhai Shukla on 27 October 2009 (2 pages)
13 August 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
13 August 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
28 November 2008Return made up to 26/10/08; full list of members (4 pages)
28 November 2008Return made up to 26/10/08; full list of members (4 pages)
8 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
8 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
29 October 2007Return made up to 26/10/07; full list of members (2 pages)
29 October 2007Return made up to 26/10/07; full list of members (2 pages)
28 August 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
28 August 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
2 November 2006Return made up to 26/10/06; full list of members (2 pages)
2 November 2006Return made up to 26/10/06; full list of members (2 pages)
30 August 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
30 August 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
23 November 2005Secretary's particulars changed;director's particulars changed (1 page)
23 November 2005Registered office changed on 23/11/05 from: 75 grange road , harrow harrow HA1 2PR (1 page)
23 November 2005Director's particulars changed (1 page)
23 November 2005Registered office changed on 23/11/05 from: 75 grange road , harrow harrow HA1 2PR (1 page)
23 November 2005Director's particulars changed (1 page)
23 November 2005Secretary's particulars changed;director's particulars changed (1 page)
17 November 2005Return made up to 26/10/05; full list of members (2 pages)
17 November 2005Secretary's particulars changed;director's particulars changed (1 page)
17 November 2005Registered office changed on 17/11/05 from: 59 , warrington road , harrow HA1 1SZ (1 page)
17 November 2005Location of register of members (1 page)
17 November 2005Location of debenture register (1 page)
17 November 2005Return made up to 26/10/05; full list of members (2 pages)
17 November 2005Secretary's particulars changed;director's particulars changed (1 page)
17 November 2005Location of debenture register (1 page)
17 November 2005Location of register of members (1 page)
17 November 2005Registered office changed on 17/11/05 from: 59 , warrington road , harrow HA1 1SZ (1 page)
13 July 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
13 July 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
27 October 2004Return made up to 26/10/04; full list of members (7 pages)
27 October 2004Return made up to 26/10/04; full list of members (7 pages)
13 August 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
13 August 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
29 November 2003Return made up to 26/10/03; full list of members (7 pages)
29 November 2003Return made up to 26/10/03; full list of members (7 pages)
30 April 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
30 April 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
16 November 2002Return made up to 26/10/02; full list of members (7 pages)
16 November 2002Return made up to 26/10/02; full list of members (7 pages)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
29 October 2001New director appointed (1 page)
29 October 2001New secretary appointed (1 page)
29 October 2001New secretary appointed (1 page)
29 October 2001New director appointed (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001New director appointed (1 page)
29 October 2001Secretary resigned (1 page)
29 October 2001New director appointed (1 page)
29 October 2001Secretary resigned (1 page)
26 October 2001Incorporation (16 pages)
26 October 2001Incorporation (16 pages)