Company NameShirin Garments Ltd
Company StatusDissolved
Company Number05411749
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years, 1 month ago)
Dissolution Date3 April 2007 (17 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameRaja Sen
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityIndian
StatusClosed
Appointed01 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address66 London Road
Plaistow
London
E13 0DD
Director NameMr Ranoo Gopal Sen
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 London Road
Plaistow
London
E13 0DD
Secretary NameRapid Company Services Limited (Corporation)
StatusClosed
Appointed01 April 2005(same day as company formation)
Correspondence Address22 Berry Close
Hornchurch
Essex
RM12 6UB
Secretary NameRaja Sen
NationalityIndian
StatusResigned
Appointed01 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address66 London Road
Plaistow
London
E13 0DD
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address7-15 Greatorex Street
London
E1 5NF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£11,665
Cash£77
Current Liabilities£10,943

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2006First Gazette notice for voluntary strike-off (1 page)
6 November 2006Application for striking-off (1 page)
20 June 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 May 2006Return made up to 01/04/06; full list of members (7 pages)
21 June 2005Secretary resigned (1 page)
20 June 2005New secretary appointed (2 pages)
31 May 2005Registered office changed on 31/05/05 from: 7/15 greatorex street london E15 5NF (2 pages)
16 May 2005New secretary appointed;new director appointed (2 pages)
16 May 2005Ad 01/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 2005New director appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005Secretary resigned (1 page)