Company NamePetal Greetings Limited
Company StatusDissolved
Company Number05858572
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 10 months ago)
Dissolution Date20 July 2010 (13 years, 9 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 NameNiranjan Patel
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2006(same day as company formation)
RoleBusinessman
Correspondence Address86 Balham High Road
London
SW12 9AG
Secretary NameBarbara Judith Brooks
NationalityBritish
StatusClosed
Appointed27 June 2006(same day as company formation)
RoleExecutive Assistant
Correspondence Address60 Ashvale Road
London
SW17 8PW
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered Address86 Balham High Road
London
SW12 9AG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
25 March 2010Application to strike the company off the register (2 pages)
25 March 2010Application to strike the company off the register (2 pages)
2 July 2009Return made up to 27/06/09; full list of members (3 pages)
2 July 2009Return made up to 27/06/09; full list of members (3 pages)
2 May 2009Accounts made up to 30 June 2008 (5 pages)
2 May 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
7 August 2008Return made up to 27/06/08; full list of members (3 pages)
7 August 2008Return made up to 27/06/08; full list of members (3 pages)
18 March 2008Accounts made up to 30 June 2007 (5 pages)
18 March 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
2 August 2007Return made up to 27/06/07; full list of members (2 pages)
2 August 2007Return made up to 27/06/07; full list of members (2 pages)
19 July 2006Registered office changed on 19/07/06 from: c/o messrs y r patel & co 6 ritherdon road london SW17 8QD (1 page)
19 July 2006New secretary appointed (2 pages)
19 July 2006New secretary appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006Registered office changed on 19/07/06 from: c/o messrs y r patel & co 6 ritherdon road london SW17 8QD (1 page)
19 July 2006New director appointed (2 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006Secretary resigned (1 page)
27 June 2006Incorporation (13 pages)
27 June 2006Incorporation (13 pages)