Company NameGorgeous Accessories Limited
Company StatusDissolved
Company Number05043876
CategoryPrivate Limited Company
Incorporation Date13 February 2004(20 years, 2 months ago)
Dissolution Date27 September 2011 (12 years, 7 months ago)
Previous NamesCK Enterprises (UK) Limited and Metro Music Shop Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Jasbir Singh Kapoor
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2004(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address499 High Road
Wembley
Middlesex
HA0 2DH
Secretary NameMr Surbir Singh Kapour
NationalityBritish
StatusClosed
Appointed28 March 2007(3 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 27 September 2011)
RoleCompany Director
Correspondence Address499 High Road
Wembley
Middlesex
HA0 2DH
Secretary NameRagbir Singh Chopra
NationalityBritish
StatusResigned
Appointed13 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address19 Hillary Road
Southall
Middlesex
UB2 4PS

Location

Registered Address499 High Road
Wembley
Middlesex
HA0 2DH
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 May 2010Secretary's details changed for Surbir Singh Kapour on 1 January 2010 (1 page)
13 May 2010Secretary's details changed for Surbir Singh Kapour on 1 January 2010 (1 page)
13 May 2010Director's details changed for Mr Jasbir Singh Kapoor on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Mr Jasbir Singh Kapoor on 1 January 2010 (2 pages)
13 May 2010Annual return made up to 13 February 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 2
(4 pages)
13 May 2010Director's details changed for Mr Jasbir Singh Kapoor on 1 January 2010 (2 pages)
13 May 2010Annual return made up to 13 February 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 2
(4 pages)
13 May 2010Secretary's details changed for Surbir Singh Kapour on 1 January 2010 (1 page)
11 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
11 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
19 August 2009Return made up to 13/02/09; full list of members (3 pages)
19 August 2009Return made up to 13/02/09; full list of members (3 pages)
18 August 2009Secretary's change of particulars / surbir kapour / 01/01/2009 (1 page)
18 August 2009Director's change of particulars / jasbir kapoor / 01/01/2009 (1 page)
18 August 2009Secretary's Change of Particulars / surbir kapour / 01/01/2009 / HouseName/Number was: , now: 21; Street was: 32 wesley avenue, now: wraysbury close; Post Code was: TW3 4LU, now: TW4 5EA; Country was: , now: united kingdom (1 page)
18 August 2009Director's Change of Particulars / jasbir kapoor / 01/01/2009 / Nationality was: afgan, now: british (1 page)
20 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
22 July 2008Director's change of particulars / jasbir kapoor / 07/04/2008 (2 pages)
22 July 2008Return made up to 13/02/08; full list of members (3 pages)
22 July 2008Director's Change of Particulars / jasbir kapoor / 07/04/2008 / Nationality was: afgani, now: afgan; Title was: , now: mr; HouseName/Number was: , now: 190; Street was: 46 rectory road, now: ellerdine road; Post Code was: TW4 7QE, now: TW3 2PX; Occupation was: manager, now: co director (2 pages)
22 July 2008Return made up to 13/02/08; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
14 June 2007Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
14 June 2007Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
28 April 2007Return made up to 13/02/07; full list of members (6 pages)
28 April 2007Return made up to 13/02/07; full list of members (6 pages)
17 April 2007New secretary appointed (2 pages)
17 April 2007Registered office changed on 17/04/07 from: 55 the broadway southall middlesex UB1 1JY (1 page)
17 April 2007New secretary appointed (2 pages)
17 April 2007Registered office changed on 17/04/07 from: 55 the broadway southall middlesex UB1 1JY (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007Director's particulars changed (1 page)
17 April 2007Director's particulars changed (1 page)
9 October 2006Accounts made up to 28 February 2006 (4 pages)
9 October 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
28 June 2006Company name changed metro music shop LIMITED\certificate issued on 28/06/06 (2 pages)
28 June 2006Company name changed metro music shop LIMITED\certificate issued on 28/06/06 (2 pages)
5 May 2006Return made up to 13/02/06; full list of members (6 pages)
5 May 2006Return made up to 13/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 2005Accounts made up to 28 February 2005 (4 pages)
17 November 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
11 February 2005Return made up to 13/02/05; full list of members (6 pages)
11 February 2005Return made up to 13/02/05; full list of members (6 pages)
30 April 2004Secretary's particulars changed (1 page)
30 April 2004Secretary's particulars changed (1 page)
10 March 2004Registered office changed on 10/03/04 from: no 3 biscoe close heston middx TW5 0UN (1 page)
3 March 2004Company name changed ck enterprises (uk) LIMITED\certificate issued on 03/03/04 (2 pages)
3 March 2004Company name changed ck enterprises (uk) LIMITED\certificate issued on 03/03/04 (2 pages)
13 February 2004Incorporation (17 pages)
13 February 2004Incorporation (17 pages)