Company NameShop 4 Luggage Limited
Company StatusDissolved
Company Number05099663
CategoryPrivate Limited Company
Incorporation Date13 April 2004(20 years ago)
Dissolution Date4 October 2011 (12 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMr Rajpaul Athwal
NationalityBritish
StatusClosed
Appointed14 April 2004(1 day after company formation)
Appointment Duration7 years, 5 months (closed 04 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Dorset Avenue
Southall
Middlesex
UB2 4HG
Director NameLakhwinder Athwal
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2008(3 years, 12 months after company formation)
Appointment Duration3 years, 5 months (closed 04 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Dorset Avenue
Southall
Middlesex
UB2 4HG
Director NameMr Amanjit Athwal
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(1 day after company formation)
Appointment Duration3 years, 12 months (resigned 11 April 2008)
RoleManaging Director
Correspondence Address26 Dorset Avenue
Southall
Middlesex
UB2 4HG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed13 April 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed13 April 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address26 Dorset Avenue
Southall
Middlesex
UB2 4HG
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorwood Green
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
21 June 2011First Gazette notice for voluntary strike-off (1 page)
8 June 2011Application to strike the company off the register (3 pages)
8 June 2011Application to strike the company off the register (3 pages)
13 May 2011Annual return made up to 13 April 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 2
(4 pages)
13 May 2011Annual return made up to 13 April 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 2
(4 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 January 2011Current accounting period extended from 30 April 2011 to 31 July 2011 (1 page)
17 January 2011Current accounting period extended from 30 April 2011 to 31 July 2011 (1 page)
28 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Lakhwinder Athwal on 13 April 2010 (2 pages)
28 June 2010Director's details changed for Lakhwinder Athwal on 13 April 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
6 July 2009Return made up to 13/04/09; full list of members (3 pages)
6 July 2009Return made up to 13/04/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
26 August 2008Return made up to 13/04/08; no change of members (6 pages)
26 August 2008Return made up to 13/04/08; no change of members (6 pages)
17 April 2008Appointment terminated director amanjit athwal (1 page)
17 April 2008Appointment Terminated Director amanjit athwal (1 page)
17 April 2008Director appointed lakhwinder kaur athwal (2 pages)
17 April 2008Director appointed lakhwinder kaur athwal (2 pages)
16 April 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
16 April 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
30 July 2007Return made up to 13/04/07; no change of members (6 pages)
30 July 2007Return made up to 13/04/07; no change of members (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
7 June 2006Return made up to 13/04/06; full list of members (6 pages)
7 June 2006Return made up to 13/04/06; full list of members (6 pages)
16 January 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
16 January 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
18 May 2005Return made up to 13/04/05; full list of members (6 pages)
18 May 2005Return made up to 13/04/05; full list of members (6 pages)
1 June 2004New secretary appointed (2 pages)
1 June 2004New secretary appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004Registered office changed on 18/05/04 from: jaggi & company 38 kingsley avenue hounslow east middlesex TW3 4AQ (1 page)
18 May 2004Registered office changed on 18/05/04 from: jaggi & company 38 kingsley avenue hounslow east middlesex TW3 4AQ (1 page)
18 May 2004New director appointed (2 pages)
17 April 2004Secretary resigned (1 page)
17 April 2004Director resigned (1 page)
17 April 2004Registered office changed on 17/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 April 2004Registered office changed on 17/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 April 2004Director resigned (1 page)
17 April 2004Secretary resigned (1 page)
13 April 2004Incorporation (6 pages)
13 April 2004Incorporation (6 pages)