Company NamePramukh Ltd
Company StatusDissolved
Company Number05347721
CategoryPrivate Limited Company
Incorporation Date31 January 2005(19 years, 3 months ago)
Dissolution Date15 June 2010 (13 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameShailesh Patel
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(1 day after company formation)
Appointment Duration5 years, 4 months (closed 15 June 2010)
RoleCredit Control Manager
Correspondence Address10 The Dene
Wembley
Middlesex
HA9 7QT
Secretary NameMina Shailesh Patel
NationalityBritish
StatusClosed
Appointed01 February 2005(1 day after company formation)
Appointment Duration5 years, 4 months (closed 15 June 2010)
RoleCompany Director
Correspondence Address10 The Dene
Wembley
Middlesex
HA9 7QT
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address18 Brainton Avenue
Feltham
Middlesex
TW14 0AY
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£13,900
Net Worth-£9,553
Current Liabilities£9,553

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2009Return made up to 31/01/09; full list of members (3 pages)
16 March 2009Return made up to 31/01/09; full list of members (3 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
20 November 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
20 November 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
8 August 2008Return made up to 31/01/08; full list of members (3 pages)
8 August 2008Return made up to 31/01/08; full list of members (3 pages)
4 May 2007Return made up to 31/01/07; full list of members (2 pages)
4 May 2007Return made up to 31/01/07; full list of members (2 pages)
23 March 2006Full accounts made up to 30 January 2006 (6 pages)
23 March 2006Full accounts made up to 30 January 2006 (6 pages)
23 March 2006Return made up to 31/01/06; full list of members (6 pages)
23 March 2006Return made up to 31/01/06; full list of members (6 pages)
1 February 2005New secretary appointed (1 page)
1 February 2005New director appointed (1 page)
1 February 2005Director resigned (1 page)
1 February 2005New director appointed (1 page)
1 February 2005Secretary resigned (1 page)
1 February 2005New secretary appointed (1 page)
1 February 2005Director resigned (1 page)
1 February 2005Secretary resigned (1 page)
31 January 2005Incorporation (13 pages)
31 January 2005Incorporation (13 pages)