Company NamePiranha Accessories Ltd
Company StatusDissolved
Company Number06639959
CategoryPrivate Limited Company
Incorporation Date8 July 2008(15 years, 9 months ago)
Dissolution Date5 July 2011 (12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Hassan Gulzar
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Fernhall Drive
Ilford
Redbridge
Essex
IG4 5BW
Director NameUmar Sarfraz Bhatti
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2008(4 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (closed 05 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Jewel Road
London
E17 4QU

Location

Registered Address284 Chingford Rd
Walthamstow
London
E17 5AL
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

12 March 2013Bona Vacantia disclaimer (1 page)
12 March 2013Bona Vacantia disclaimer (1 page)
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)
14 March 2011Application to strike the company off the register (3 pages)
14 March 2011Application to strike the company off the register (3 pages)
26 January 2011Annual return made up to 25 January 2011 with a full list of shareholders
Statement of capital on 2011-01-26
  • GBP 100
(4 pages)
26 January 2011Annual return made up to 25 January 2011 with a full list of shareholders
Statement of capital on 2011-01-26
  • GBP 100
(4 pages)
25 January 2011Director's details changed for Mr Hassan Gulzar on 25 January 2011 (2 pages)
25 January 2011Director's details changed for Umar Sarfraz Bhatti on 23 January 2011 (2 pages)
25 January 2011Director's details changed for Umar Sarfraz Bhatti on 23 January 2011 (2 pages)
25 January 2011Director's details changed for Mr Hassan Gulzar on 25 January 2011 (2 pages)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
30 October 2010Compulsory strike-off action has been discontinued (1 page)
28 October 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
28 October 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
1 September 2010Compulsory strike-off action has been suspended (1 page)
1 September 2010Compulsory strike-off action has been suspended (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 August 2009Return made up to 08/07/09; full list of members (3 pages)
6 August 2009Location of debenture register (1 page)
6 August 2009Location of debenture register (1 page)
6 August 2009Location of register of members (1 page)
6 August 2009Location of register of members (1 page)
6 August 2009Return made up to 08/07/09; full list of members (3 pages)
6 August 2009Registered office changed on 06/08/2009 from 31 fernhall drive ilford IG4 5BW (1 page)
6 August 2009Registered office changed on 06/08/2009 from 31 fernhall drive ilford IG4 5BW (1 page)
4 December 2008Director appointed umar sarfraz bhatti (1 page)
4 December 2008Director appointed umar sarfraz bhatti (1 page)
8 July 2008Incorporation (18 pages)
8 July 2008Incorporation (18 pages)