Company NameRuislip (PO) Limited
Company StatusDissolved
Company Number05156686
CategoryPrivate Limited Company
Incorporation Date17 June 2004(19 years, 10 months ago)
Dissolution Date7 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameParamjit Singh Kellay
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Glade
Gerrards Cross
Buckinghamshire
SL9 7HZ
Secretary NameMs Amrit Kellay
NationalityBritish
StatusClosed
Appointed17 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Glade
Gerrards Cross
Buckinghamshire
SL9 7HZ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed17 June 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed17 June 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressMeridian House 62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Shareholders

1 at 1Sai Property Services Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£56,924
Current Liabilities£144,265

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 January 2016Final Gazette dissolved following liquidation (1 page)
7 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2016Final Gazette dissolved following liquidation (1 page)
7 October 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
7 October 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
23 October 2014Liquidators' statement of receipts and payments to 21 March 2014 (5 pages)
23 October 2014Liquidators statement of receipts and payments to 21 March 2014 (5 pages)
23 October 2014Liquidators' statement of receipts and payments to 21 March 2014 (5 pages)
9 October 2014Liquidators' statement of receipts and payments to 21 September 2014 (14 pages)
9 October 2014Liquidators' statement of receipts and payments to 21 September 2014 (14 pages)
9 October 2014Liquidators statement of receipts and payments to 21 September 2014 (14 pages)
31 December 2013Liquidators statement of receipts and payments to 21 September 2013 (5 pages)
31 December 2013Liquidators' statement of receipts and payments to 21 September 2013 (5 pages)
31 December 2013Liquidators' statement of receipts and payments to 21 September 2013 (5 pages)
17 April 2013Liquidators' statement of receipts and payments to 21 March 2013 (5 pages)
17 April 2013Liquidators statement of receipts and payments to 21 March 2013 (5 pages)
17 April 2013Liquidators' statement of receipts and payments to 21 March 2013 (5 pages)
20 November 2012Liquidators' statement of receipts and payments to 21 September 2012 (5 pages)
20 November 2012Liquidators statement of receipts and payments to 21 September 2012 (5 pages)
20 November 2012Liquidators' statement of receipts and payments to 21 September 2012 (5 pages)
2 April 2012Liquidators statement of receipts and payments to 21 March 2012 (5 pages)
2 April 2012Liquidators' statement of receipts and payments to 21 March 2012 (5 pages)
2 April 2012Liquidators' statement of receipts and payments to 21 March 2012 (5 pages)
5 October 2011Liquidators' statement of receipts and payments to 21 September 2011 (5 pages)
5 October 2011Liquidators statement of receipts and payments to 21 September 2011 (5 pages)
5 October 2011Liquidators' statement of receipts and payments to 21 September 2011 (5 pages)
1 April 2011Liquidators' statement of receipts and payments to 21 March 2011 (5 pages)
1 April 2011Liquidators statement of receipts and payments to 21 March 2011 (5 pages)
1 April 2011Liquidators' statement of receipts and payments to 21 March 2011 (5 pages)
2 October 2010Liquidators statement of receipts and payments to 21 September 2010 (5 pages)
2 October 2010Liquidators' statement of receipts and payments to 21 September 2010 (5 pages)
2 October 2010Liquidators' statement of receipts and payments to 21 September 2010 (5 pages)
18 November 2009Director's details changed for Paramjit Singh Kellay on 8 June 2007 (1 page)
18 November 2009Director's details changed for Paramjit Singh Kellay on 8 June 2007 (1 page)
18 November 2009Director's details changed for Paramjit Singh Kellay on 8 June 2007 (1 page)
28 September 2009Appointment of a voluntary liquidator (1 page)
28 September 2009Statement of affairs with form 4.19 (6 pages)
28 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 September 2009Appointment of a voluntary liquidator (1 page)
28 September 2009Statement of affairs with form 4.19 (6 pages)
28 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 September 2009Registered office changed on 07/09/2009 from 57 abbots lane kenley surrey CR8 5JG (1 page)
7 September 2009Registered office changed on 07/09/2009 from 57 abbots lane kenley surrey CR8 5JG (1 page)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 September 2008Return made up to 17/06/07; full list of members (3 pages)
29 September 2008Return made up to 17/06/08; full list of members (3 pages)
29 September 2008Return made up to 17/06/08; full list of members (3 pages)
29 September 2008Return made up to 17/06/07; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
15 November 2006Return made up to 17/06/06; full list of members (2 pages)
15 November 2006Return made up to 17/06/06; full list of members (2 pages)
17 October 2006Compulsory strike-off action has been discontinued (1 page)
17 October 2006Compulsory strike-off action has been discontinued (1 page)
13 October 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
13 October 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
28 July 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
28 July 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
31 March 2006Delivery ext'd 3 mth 30/06/05 (1 page)
31 March 2006Delivery ext'd 3 mth 30/06/05 (1 page)
15 September 2005Return made up to 17/06/05; full list of members (2 pages)
15 September 2005Return made up to 17/06/05; full list of members (2 pages)
1 September 2005Registered office changed on 01/09/05 from: 57 abbots lane kenley surrey CR8 5JG (1 page)
1 September 2005Registered office changed on 01/09/05 from: 57 abbots lane kenley surrey CR8 5JG (1 page)
31 August 2005New director appointed (2 pages)
31 August 2005New secretary appointed (2 pages)
31 August 2005New director appointed (2 pages)
31 August 2005New secretary appointed (2 pages)
31 August 2005Registered office changed on 31/08/05 from: 1D glossop road south croydon surrey CR2 0PW (1 page)
31 August 2005Registered office changed on 31/08/05 from: 1D glossop road south croydon surrey CR2 0PW (1 page)
31 May 2005First Gazette notice for compulsory strike-off (1 page)
31 May 2005First Gazette notice for compulsory strike-off (1 page)
23 June 2004Nc inc already adjusted 17/06/04 (1 page)
23 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 June 2004Nc inc already adjusted 17/06/04 (1 page)
23 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2004Secretary resigned (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Secretary resigned (1 page)
21 June 2004Director resigned (1 page)
17 June 2004Incorporation (9 pages)
17 June 2004Incorporation (9 pages)