Company NameJohal Stott & Co UK Limited
Company StatusDissolved
Company Number05498263
CategoryPrivate Limited Company
Incorporation Date4 July 2005(18 years, 10 months ago)
Dissolution Date5 July 2011 (12 years, 9 months ago)
Previous NameJohal Stott & Co Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRanjit Johal
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Broadleaf Grove
Welwyn Garden City
Hertfordshire
AL8 7AZ
Secretary NameSalma Begum
NationalityBritish
StatusClosed
Appointed04 July 2005(same day as company formation)
RoleSecretary
Correspondence Address39 Long Meadow
Torriano Avenue
London
NW5 2SU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitejohalstottco.co.uk
Email address[email protected]
Telephone020 72817875
Telephone regionLondon

Location

Registered AddressJohal Stott And Co
Accountants
10 Dartmouth Park Hill
London
NW5 1HL
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London

Shareholders

100 at 1Ranjit Johal
100.00%
Ordinary

Financials

Year2014
Net Worth£133,109
Cash£2,030
Current Liabilities£8,943

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
10 March 2011Application to strike the company off the register (3 pages)
10 March 2011Application to strike the company off the register (3 pages)
20 July 2010Annual return made up to 4 July 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 100
(4 pages)
20 July 2010Annual return made up to 4 July 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 100
(4 pages)
20 July 2010Annual return made up to 4 July 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 100
(4 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
14 July 2009Return made up to 04/07/09; full list of members (3 pages)
14 July 2009Return made up to 04/07/09; full list of members (3 pages)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
16 July 2008Return made up to 04/07/08; full list of members (3 pages)
16 July 2008Return made up to 04/07/08; full list of members (3 pages)
1 July 2008Memorandum and Articles of Association (4 pages)
1 July 2008Memorandum and Articles of Association (4 pages)
26 June 2008Company name changed johal stott & co LIMITED\certificate issued on 27/06/08 (2 pages)
26 June 2008Company name changed johal stott & co LIMITED\certificate issued on 27/06/08 (2 pages)
2 June 2008Particulars of contract relating to shares (2 pages)
2 June 2008Ad 03/03/08 gbp si 98@1=98 gbp ic 2/100 (2 pages)
2 June 2008Ad 03/03/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
2 June 2008Particulars of contract relating to shares (2 pages)
24 April 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
24 April 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Return made up to 04/07/07; full list of members (2 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Return made up to 04/07/07; full list of members (2 pages)
16 March 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
16 March 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
19 July 2006Return made up to 04/07/06; full list of members (3 pages)
19 July 2006Return made up to 04/07/06; full list of members (3 pages)
15 July 2005New secretary appointed (2 pages)
15 July 2005New secretary appointed (2 pages)
15 July 2005New director appointed (2 pages)
15 July 2005New director appointed (2 pages)
13 July 2005Director resigned (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Secretary resigned (1 page)
12 July 2005Registered office changed on 12/07/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
12 July 2005Registered office changed on 12/07/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
4 July 2005Incorporation (6 pages)
4 July 2005Incorporation (6 pages)