Company NamePhool Limited
Company StatusDissolved
Company Number04934403
CategoryPrivate Limited Company
Incorporation Date16 October 2003(20 years, 6 months ago)
Dissolution Date17 September 2015 (8 years, 7 months ago)
Previous NamePhool Fashion Limited

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

Directors

Director NamePritpaul Paintal
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGeeta
Beechwood Road
Wentworth
Surrey
GU25 4JP
Secretary NameSurjit Singh Sehmi
NationalityBritish
StatusResigned
Appointed16 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Wolsey Mansions
Wolsey Road
Moor Park
Middlesex
HA6 2HL
Director NameMr Lakijeet Singh Paintal
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(9 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 27 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGeeta
Beechwood Road
Wentworth
Surrey
GU25 4JP
Director NameHarmail Paintal
Date of BirthApril 1982 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed03 February 2005(1 year, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGeeta
Beechwood Road
Virginia Water
Wentworth
GU25 4JP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 Wolsey Mansions, Main Avenue
Moor Park
Middlesex
HA6 2HL
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Lakhjeet Paintal
50.00%
Ordinary
50 at £1Mr Pritpaul Paintal
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,702,186
Cash£379
Current Liabilities£3,026,768

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 September 2015Final Gazette dissolved following liquidation (1 page)
17 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2015Final Gazette dissolved following liquidation (1 page)
17 June 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
17 June 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
29 October 2014Liquidators statement of receipts and payments to 2 September 2014 (17 pages)
29 October 2014Liquidators statement of receipts and payments to 2 September 2014 (17 pages)
29 October 2014Liquidators' statement of receipts and payments to 2 September 2014 (17 pages)
29 October 2014Liquidators' statement of receipts and payments to 2 September 2014 (17 pages)
17 October 2014Liquidators' statement of receipts and payments to 3 February 2014 (17 pages)
17 October 2014Liquidators statement of receipts and payments to 3 February 2014 (17 pages)
17 October 2014Liquidators statement of receipts and payments to 3 February 2014 (17 pages)
17 October 2014Liquidators' statement of receipts and payments to 3 February 2014 (17 pages)
27 March 2014Liquidators' statement of receipts and payments to 3 March 2013 (14 pages)
27 March 2014Liquidators statement of receipts and payments to 3 March 2013 (14 pages)
27 March 2014Liquidators' statement of receipts and payments to 3 March 2013 (14 pages)
27 March 2014Notice of ceasing to act as a voluntary liquidator (1 page)
27 March 2014Insolvency:order of court removing salman saud as liquidator of the company. (6 pages)
27 March 2014Insolvency:order of court removing salman saud as liquidator of the company. (6 pages)
27 March 2014Notice of ceasing to act as a voluntary liquidator (1 page)
27 March 2014Liquidators statement of receipts and payments to 3 March 2013 (14 pages)
6 February 2014Appointment of a voluntary liquidator (1 page)
6 February 2014Appointment of a voluntary liquidator (1 page)
14 February 2013Statement of affairs with form 4.19 (9 pages)
14 February 2013Statement of affairs with form 4.19 (9 pages)
14 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2013Appointment of a voluntary liquidator (1 page)
14 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2013Appointment of a voluntary liquidator (1 page)
11 January 2013Termination of appointment of Surjit Sehmi as a secretary (1 page)
11 January 2013Termination of appointment of Surjit Sehmi as a secretary (1 page)
3 January 2013Termination of appointment of Lakijeet Paintal as a director (1 page)
3 January 2013Termination of appointment of Lakijeet Paintal as a director (1 page)
1 January 2013Compulsory strike-off action has been suspended (1 page)
1 January 2013Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012Annual return made up to 16 October 2011 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 100
(5 pages)
10 January 2012Annual return made up to 16 October 2011 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 100
(5 pages)
14 November 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
14 November 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
22 June 2011Termination of appointment of Harmail Paintal as a director (1 page)
22 June 2011Termination of appointment of Harmail Paintal as a director (1 page)
5 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
5 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
17 September 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
17 September 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
11 November 2009Director's details changed for Harmail Paintal on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Pritpaul Paintal on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Mr Lakijeet Paintal on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Lakijeet Paintal on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Harmail Paintal on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Pritpaul Paintal on 11 November 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
10 November 2008Return made up to 16/10/08; full list of members (4 pages)
10 November 2008Return made up to 16/10/08; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
2 November 2007Return made up to 16/10/07; full list of members (3 pages)
2 November 2007Return made up to 16/10/07; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
15 October 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
1 November 2006Return made up to 16/10/06; full list of members (3 pages)
1 November 2006Return made up to 16/10/06; full list of members (3 pages)
1 November 2006Registered office changed on 01/11/06 from: 8 wolsey mansions wolsey road moor park middlesex HA6 2HL (1 page)
1 November 2006Secretary's particulars changed (1 page)
1 November 2006Secretary's particulars changed (1 page)
1 November 2006Registered office changed on 01/11/06 from: 8 wolsey mansions wolsey road moor park middlesex HA6 2HL (1 page)
16 November 2005Return made up to 16/10/05; full list of members (3 pages)
16 November 2005Secretary's particulars changed (1 page)
16 November 2005Return made up to 16/10/05; full list of members (3 pages)
16 November 2005Secretary's particulars changed (1 page)
14 October 2005Registered office changed on 14/10/05 from: the annexe burroughs house 40 the burroughs london NW4 4AP (1 page)
14 October 2005Registered office changed on 14/10/05 from: the annexe burroughs house 40 the burroughs london NW4 4AP (1 page)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
28 July 2005Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
28 July 2005Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
2 February 2005Particulars of mortgage/charge (3 pages)
2 February 2005Particulars of mortgage/charge (3 pages)
26 October 2004Return made up to 16/10/04; full list of members (7 pages)
26 October 2004Return made up to 16/10/04; full list of members (7 pages)
12 October 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
12 October 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
2 September 2004Ad 16/10/03-22/07/04 £ si 100@1=100 £ ic 1/101 (2 pages)
2 September 2004Ad 16/10/03-22/07/04 £ si 100@1=100 £ ic 1/101 (2 pages)
23 August 2004Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page)
23 August 2004New director appointed (2 pages)
23 August 2004Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page)
23 August 2004New director appointed (2 pages)
25 June 2004Memorandum and Articles of Association (11 pages)
25 June 2004Memorandum and Articles of Association (11 pages)
21 June 2004Company name changed phool fashion LIMITED\certificate issued on 21/06/04 (2 pages)
21 June 2004Company name changed phool fashion LIMITED\certificate issued on 21/06/04 (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003Director resigned (1 page)
23 October 2003Secretary resigned (1 page)
23 October 2003New secretary appointed (2 pages)
23 October 2003Director resigned (1 page)
23 October 2003Secretary resigned (1 page)
16 October 2003Incorporation (17 pages)
16 October 2003Incorporation (17 pages)