Company NameStatement Limited
Company StatusDissolved
Company Number04942733
CategoryPrivate Limited Company
Incorporation Date24 October 2003(20 years, 6 months ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePardeep Bakshi
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2003(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address413 Staines Road West
Ashford
Middlesex
TW15 1RB
Secretary NameRenu Rani Bakshi
NationalityBritish
StatusResigned
Appointed24 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address413 Staines Road West
Ashford
Surrey
TW15 1RB
Director NameSamuel Abrahams
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(4 years, 1 month after company formation)
Appointment Duration4 months (resigned 01 April 2008)
RoleCompany Director
Correspondence Address14 Indells
Hatfield
Hertfordshire
AL10 9JA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed24 October 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed24 October 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address5, Trinity House
Heather Park Drive
Wembley
Middlesex
HA0 1SU
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Shareholders

1 at 1Pardeep Bakshi
50.00%
Ordinary
1 at 1Renu Rani Bakshi
50.00%
Ordinary

Financials

Year2014
Turnover£14,367,802
Gross Profit-£74,020
Net Worth£683
Cash£208,993
Current Liabilities£1,217,083

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010Annual return made up to 24 October 2009 with a full list of shareholders
Statement of capital on 2010-01-19
  • GBP 2
(4 pages)
19 January 2010Director's details changed for Pardeep Bakshi on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 24 October 2009 with a full list of shareholders
Statement of capital on 2010-01-19
  • GBP 2
(4 pages)
19 January 2010Director's details changed for Pardeep Bakshi on 19 January 2010 (2 pages)
2 January 2010Registered office address changed from Unit 12 Bellview Court Hanworth Road Hounslow Middlesex TW3 3TQ on 2 January 2010 (1 page)
2 January 2010Registered office address changed from Unit 12 Bellview Court Hanworth Road Hounslow Middlesex TW3 3TQ on 2 January 2010 (1 page)
2 January 2010Registered office address changed from Unit 12 Bellview Court Hanworth Road Hounslow Middlesex TW3 3TQ on 2 January 2010 (1 page)
23 July 2009Full accounts made up to 31 March 2008 (16 pages)
23 July 2009Full accounts made up to 31 March 2008 (16 pages)
28 February 2009Return made up to 24/10/08; full list of members (3 pages)
28 February 2009Return made up to 24/10/08; full list of members (3 pages)
8 May 2008Appointment Terminated Director samuel abrahams (1 page)
8 May 2008Appointment terminated director samuel abrahams (1 page)
25 March 2008Appointment Terminated Secretary renu bakshi (1 page)
25 March 2008Appointment terminated secretary renu bakshi (1 page)
25 March 2008Director appointed samuel abrahams (1 page)
25 March 2008Director appointed samuel abrahams (1 page)
4 March 2008Full accounts made up to 31 March 2007 (16 pages)
4 March 2008Full accounts made up to 31 March 2007 (16 pages)
25 January 2008Return made up to 24/10/07; full list of members (6 pages)
25 January 2008Return made up to 24/10/07; full list of members (6 pages)
14 July 2007Registered office changed on 14/07/07 from: unit 5 hounslow business park alice way hounslow middlesex TW3 3UD (1 page)
14 July 2007Registered office changed on 14/07/07 from: unit 5 hounslow business park alice way hounslow middlesex TW3 3UD (1 page)
7 February 2007Full accounts made up to 31 March 2006 (16 pages)
7 February 2007Full accounts made up to 31 March 2006 (16 pages)
9 January 2007Return made up to 24/10/06; full list of members (6 pages)
9 January 2007Return made up to 24/10/06; full list of members (6 pages)
1 November 2005Return made up to 24/10/05; full list of members (6 pages)
1 November 2005Return made up to 24/10/05; full list of members (6 pages)
30 August 2005Full accounts made up to 31 March 2005 (13 pages)
30 August 2005Full accounts made up to 31 March 2005 (13 pages)
5 November 2004Return made up to 24/10/04; full list of members (6 pages)
5 November 2004Return made up to 24/10/04; full list of members (6 pages)
24 May 2004Ad 07/04/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 May 2004Ad 07/04/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 April 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
15 April 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
24 March 2004Registered office changed on 24/03/04 from: 413 staines road west ashford middlesex TW15 1RB (1 page)
24 March 2004Registered office changed on 24/03/04 from: 413 staines road west ashford middlesex TW15 1RB (1 page)
30 October 2003Registered office changed on 30/10/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
30 October 2003New secretary appointed (2 pages)
30 October 2003Secretary resigned (1 page)
30 October 2003Director resigned (1 page)
30 October 2003New director appointed (2 pages)
30 October 2003Director resigned (1 page)
30 October 2003New secretary appointed (2 pages)
30 October 2003Registered office changed on 30/10/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
30 October 2003Secretary resigned (1 page)
30 October 2003New director appointed (2 pages)
24 October 2003Incorporation (12 pages)