Company NameNijjers Limited
Company StatusDissolved
Company Number04726381
CategoryPrivate Limited Company
Incorporation Date8 April 2003(21 years ago)
Dissolution Date21 February 2018 (6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Pardip Nijjer
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2003(1 day after company formation)
Appointment Duration14 years, 10 months (closed 21 February 2018)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address39 Alder Lane
Balsall Common
Coventry
West Midlands
CV7 7DZ
Secretary NameMr Kamaldip Singh Nijjer
NationalityBritish
StatusClosed
Appointed09 April 2003(1 day after company formation)
Appointment Duration14 years, 10 months (closed 21 February 2018)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address39 Alder Lane
Balsall Common
Coventry
West Midlands
CV7 7DZ
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered AddressCvr Global Llp
New Fetter Place West 55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2009
Net Worth-£179,961
Cash£30,769
Current Liabilities£326,730

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 April

Filing History

21 February 2018Final Gazette dissolved following liquidation (1 page)
21 November 2017Notice of final account prior to dissolution (17 pages)
21 November 2017Notice of final account prior to dissolution (17 pages)
6 January 2017Insolvency:liquidators annual progress report to 31/10/2016 (17 pages)
6 January 2017Insolvency:liquidators annual progress report to 31/10/2016 (17 pages)
31 December 2015Insolvency:progress report for period up to 31/10/2015 (16 pages)
31 December 2015Insolvency:progress report for period up to 31/10/2015 (16 pages)
30 September 2015Registered office address changed from C/O Chantrey Vellacott Russell Square House 10-12 Russell Square London WC1B 5LF to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
30 September 2015Registered office address changed from C/O Chantrey Vellacott Russell Square House 10-12 Russell Square London WC1B 5LF to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
21 November 2014Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 31/10/2014 (16 pages)
21 November 2014Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 31/10/2014 (16 pages)
3 January 2014Insolvency:annual progress report (18 pages)
3 January 2014Insolvency:annual progress report (18 pages)
2 January 2014Insolvency:annual progress report (16 pages)
2 January 2014Insolvency:annual progress report (16 pages)
10 January 2013Insolvency:re progress report 01/11/2011-31/10/2012 (12 pages)
10 January 2013Insolvency:re progress report 01/11/2011-31/10/2012 (12 pages)
10 April 2012Annual return made up to 8 April 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 1
(4 pages)
10 April 2012Annual return made up to 8 April 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 1
(4 pages)
10 April 2012Annual return made up to 8 April 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 1
(4 pages)
10 February 2012Registered office address changed from 39 Alder Lane Balsall Common Coventry West Midlands CV7 7DZ United Kingdom on 10 February 2012 (2 pages)
10 February 2012Registered office address changed from 39 Alder Lane Balsall Common Coventry West Midlands CV7 7DZ United Kingdom on 10 February 2012 (2 pages)
2 February 2012Appointment of a liquidator (1 page)
2 February 2012Appointment of a liquidator (1 page)
10 October 2011Order of court to wind up (2 pages)
10 October 2011Order of court to wind up (2 pages)
3 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
21 August 2010Compulsory strike-off action has been discontinued (1 page)
21 August 2010Compulsory strike-off action has been discontinued (1 page)
19 August 2010Annual return made up to 8 April 2010 with a full list of shareholders (14 pages)
19 August 2010Annual return made up to 8 April 2010 with a full list of shareholders (14 pages)
19 August 2010Annual return made up to 8 April 2010 with a full list of shareholders (14 pages)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 June 2009Registered office changed on 30/06/2009 from unit 6 runway farm hoinley road meer end coventry west midlands CV8 1NQ (1 page)
30 June 2009Return made up to 08/04/09; full list of members (3 pages)
30 June 2009Registered office changed on 30/06/2009 from unit 6 runway farm hoinley road meer end coventry west midlands CV8 1NQ (1 page)
30 June 2009Total exemption small company accounts made up to 29 April 2008 (3 pages)
30 June 2009Total exemption small company accounts made up to 29 April 2008 (3 pages)
30 June 2009Return made up to 08/04/09; full list of members (3 pages)
16 July 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
16 July 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
14 May 2008Full accounts made up to 30 April 2006 (8 pages)
14 May 2008Full accounts made up to 30 April 2006 (8 pages)
6 May 2008Return made up to 08/04/08; full list of members (3 pages)
6 May 2008Return made up to 08/04/08; full list of members (3 pages)
19 April 2007Return made up to 08/04/07; full list of members (2 pages)
19 April 2007Return made up to 08/04/07; full list of members (2 pages)
9 March 2007Accounting reference date shortened from 30/04/06 to 29/04/06 (1 page)
9 March 2007Accounting reference date shortened from 30/04/06 to 29/04/06 (1 page)
9 June 2006Return made up to 08/04/06; full list of members (6 pages)
9 June 2006Return made up to 08/04/06; full list of members (6 pages)
15 March 2006Registered office changed on 15/03/06 from: 3 the quadrant coventry west midlands CV1 2DY (1 page)
15 March 2006Registered office changed on 15/03/06 from: 3 the quadrant coventry west midlands CV1 2DY (1 page)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
12 December 2005Registered office changed on 12/12/05 from: 80 smallbrook queensway birmingham B5 4LJ (1 page)
12 December 2005Registered office changed on 12/12/05 from: 80 smallbrook queensway birmingham B5 4LJ (1 page)
9 December 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
9 December 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
10 July 2005Return made up to 08/04/05; full list of members (6 pages)
10 July 2005Return made up to 08/04/05; full list of members (6 pages)
20 April 2004Return made up to 08/04/04; full list of members
  • 363(287) ‐ Registered office changed on 20/04/04
(6 pages)
20 April 2004Return made up to 08/04/04; full list of members
  • 363(287) ‐ Registered office changed on 20/04/04
(6 pages)
28 May 2003New secretary appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New secretary appointed (2 pages)
28 May 2003New director appointed (2 pages)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
18 April 2003Secretary resigned (1 page)
18 April 2003Secretary resigned (1 page)
8 April 2003Incorporation (12 pages)
8 April 2003Incorporation (12 pages)