Company NameGrewal Fabrics Limited
Company StatusDissolved
Company Number05264453
CategoryPrivate Limited Company
Incorporation Date20 October 2004(19 years, 6 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

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

Secretary NameJatinder Singh Grewal
NationalityBritish
StatusClosed
Appointed06 December 2004(1 month, 2 weeks after company formation)
Appointment Duration11 years, 7 months (closed 05 July 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 Park Avenue
Wolverhampton
West Midlands
WV1 4AH
Director NameJasminder Kaur Grewal
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2007(3 years, 1 month after company formation)
Appointment Duration8 years, 7 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Park Avenue
Wolverhampton
West Midlands
WV1 4AH
Director NameJatinder Singh Grewal
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2007(3 years, 1 month after company formation)
Appointment Duration8 years, 7 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Park Avenue
Wolverhampton
West Midlands
WV1 4AH
Director NameDilpreet Singh Grewal
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2007)
RoleCompany Director
Correspondence Address15 Park Avenue
Wolverhampton
West Midlands
WV1 4AH
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed20 October 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed20 October 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressDoshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Dilpreet Singh Grewal
33.33%
Ordinary
1 at £1Mr Jatinder Singh Grewal
33.33%
Ordinary
1 at £1Mrs Jasminder Kaur Grewal
33.33%
Ordinary

Financials

Year2014
Net Worth-£51,684
Cash£1,824
Current Liabilities£100,694

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
9 April 2016Application to strike the company off the register (3 pages)
9 April 2016Application to strike the company off the register (3 pages)
8 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
8 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
4 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 3
(5 pages)
4 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 3
(5 pages)
18 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
18 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
12 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 3
(5 pages)
12 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 3
(5 pages)
29 May 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 29 May 2014 (1 page)
29 May 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 29 May 2014 (1 page)
22 May 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
22 May 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
10 January 2014Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 3
(5 pages)
10 January 2014Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 3
(5 pages)
4 April 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
4 April 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
6 March 2013Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
5 April 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
28 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
7 March 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
7 March 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
17 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
14 April 2010Total exemption full accounts made up to 30 November 2009 (7 pages)
14 April 2010Total exemption full accounts made up to 30 November 2009 (7 pages)
22 December 2009Director's details changed for Jatinder Singh Grewal on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Jasminder Kaur Grewal on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Jatinder Singh Grewal on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Jasminder Kaur Grewal on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Jatinder Singh Grewal on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Jasminder Kaur Grewal on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
4 April 2009Total exemption full accounts made up to 30 November 2008 (12 pages)
4 April 2009Total exemption full accounts made up to 30 November 2008 (12 pages)
23 January 2009Return made up to 20/10/08; full list of members (4 pages)
23 January 2009Return made up to 20/10/08; full list of members (4 pages)
17 June 2008Return made up to 20/10/07; full list of members (3 pages)
17 June 2008Return made up to 20/10/07; full list of members (3 pages)
15 April 2008Total exemption full accounts made up to 30 November 2007 (13 pages)
15 April 2008Total exemption full accounts made up to 30 November 2007 (13 pages)
11 April 2008Director appointed jasminder kaur grewal (1 page)
11 April 2008Director appointed jatinder singh grewal (1 page)
11 April 2008Director appointed jasminder kaur grewal (1 page)
11 April 2008Director appointed jatinder singh grewal (1 page)
11 April 2008Appointment terminated director dilpreet grewal (1 page)
11 April 2008Appointment terminated director dilpreet grewal (1 page)
26 June 2007Total exemption full accounts made up to 30 November 2006 (12 pages)
26 June 2007Total exemption full accounts made up to 30 November 2006 (12 pages)
27 November 2006Return made up to 20/10/06; full list of members (6 pages)
27 November 2006Return made up to 20/10/06; full list of members (6 pages)
12 July 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
12 July 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
16 November 2005Return made up to 20/10/05; full list of members (6 pages)
16 November 2005Return made up to 20/10/05; full list of members (6 pages)
21 December 2004New secretary appointed (2 pages)
21 December 2004Registered office changed on 21/12/04 from: 1ST floor, windsor house 1270 london road norbury london SW16 4DH (1 page)
21 December 2004New director appointed (2 pages)
21 December 2004Ad 06/12/04--------- £ si 3@1=3 £ ic 2/5 (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004Registered office changed on 21/12/04 from: 1ST floor, windsor house 1270 london road norbury london SW16 4DH (1 page)
21 December 2004New secretary appointed (2 pages)
21 December 2004Ad 06/12/04--------- £ si 3@1=3 £ ic 2/5 (2 pages)
21 December 2004Accounting reference date extended from 31/10/05 to 30/11/05 (1 page)
21 December 2004Accounting reference date extended from 31/10/05 to 30/11/05 (1 page)
26 October 2004Secretary resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Secretary resigned (1 page)
26 October 2004Director resigned (1 page)
20 October 2004Incorporation (12 pages)
20 October 2004Incorporation (12 pages)