Company NameSouvenirs Direct Limited
Company StatusDissolved
Company Number05825716
CategoryPrivate Limited Company
Incorporation Date23 May 2006(17 years, 11 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Patel Sunilkumar
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2006(4 months after company formation)
Appointment Duration6 years, 3 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address190 Pampisford Road
South Croydon
Surrey
CR2 6DB
Secretary NameRajendra Babubhai Patel
NationalityBritish
StatusResigned
Appointed26 September 2006(4 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 March 2010)
RoleCompany Director
Correspondence Address3 Haling Park Gardens
South Croydon
Surrey
CR2 6NP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 May 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 May 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressSuite 1 Interwood House
Stafford Avenue
Hornchurch
Essex
RM11 2ER
RegionLondon
ConstituencyRomford
CountyGreater London
WardSquirrel's Heath
Built Up AreaGreater London

Shareholders

25 at £1Mr Dilip Patel
25.00%
Ordinary
25 at £1Mr Muzaffar Ali Shaikh
25.00%
Ordinary
25 at £1Mr Rajandra Kumar Patel
25.00%
Ordinary
25 at £1Mr Sunil Kumar Patel
25.00%
Ordinary

Financials

Year2014
Net Worth-£61,079
Cash£5,231
Current Liabilities£67,375

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
3 September 2012Application to strike the company off the register (3 pages)
3 September 2012Application to strike the company off the register (3 pages)
19 July 2012Annual return made up to 23 June 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 100
(3 pages)
19 July 2012Annual return made up to 23 June 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 100
(3 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
11 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
29 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Patel Sunilkumar on 23 June 2010 (2 pages)
2 July 2010Director's details changed for Patel Sunilkumar on 23 June 2010 (2 pages)
2 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
29 April 2010Termination of appointment of Rajendra Patel as a secretary (1 page)
29 April 2010Termination of appointment of Rajendra Patel as a secretary (1 page)
31 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
14 July 2009Return made up to 23/06/09; full list of members (4 pages)
14 July 2009Return made up to 23/06/09; full list of members (4 pages)
29 May 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
21 July 2008Return made up to 23/06/08; full list of members (4 pages)
21 July 2008Return made up to 23/06/08; full list of members (4 pages)
23 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
23 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
3 August 2007Return made up to 23/05/07; full list of members (6 pages)
3 August 2007Return made up to 23/05/07; full list of members (6 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New secretary appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New secretary appointed (2 pages)
31 May 2006Director resigned (1 page)
31 May 2006Secretary resigned (1 page)
31 May 2006Secretary resigned (1 page)
31 May 2006Director resigned (1 page)
23 May 2006Incorporation (6 pages)
23 May 2006Incorporation (6 pages)