Company NameHarsimran Textiles Ltd
Company StatusDissolved
Company Number06710134
CategoryPrivate Limited Company
Incorporation Date29 September 2008(15 years, 6 months ago)
Dissolution Date8 April 2014 (10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Rajvinder Singh Bhatia
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityAfghanistan
StatusClosed
Appointed01 October 2010(2 years after company formation)
Appointment Duration3 years, 6 months (closed 08 April 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressRaeford House Pier Road
Feltham
Middlesex
TW14 0TW
Director NameMr Gurnam Singh Madan
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address1 Webb House
Swift Road
Feltham
Middlesex
TW13 6JR
Secretary NameBhupinder Singh Madhan
StatusResigned
Appointed29 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address74a Balfour Road
Southall
Middlesex
UB2 5BS
Director NameMr Taranjeet Singh Malhotra
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityAfghan
StatusResigned
Appointed01 February 2009(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 September 2010)
RoleImport And Wholesale Of Textiles
Correspondence Address40 Bulstrode Gardens
Hounslow
Middlesex
TW3 3AJ

Location

Registered AddressRaeford House
Pier Road
Feltham
Middlesex
TW14 0TW
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London

Shareholders

100 at £1Rajvinder Singh Bhatia
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,300
Cash£809
Current Liabilities£51,709

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 March

Filing History

8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2012Annual return made up to 29 September 2012 with a full list of shareholders
Statement of capital on 2012-12-03
  • GBP 100
(3 pages)
3 December 2012Annual return made up to 29 September 2012 with a full list of shareholders
Statement of capital on 2012-12-03
  • GBP 100
(3 pages)
30 November 2012Registered office address changed from 40 South Road Southall Middlesex UB1 1RR United Kingdom on 30 November 2012 (1 page)
30 November 2012Registered office address changed from 40 South Road Southall Middlesex UB1 1RR United Kingdom on 30 November 2012 (1 page)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
21 December 2010Appointment of Mr Rajvinder Singh Bhatia as a director (2 pages)
21 December 2010Appointment of Mr Rajvinder Singh Bhatia as a director (2 pages)
20 December 2010Termination of appointment of Bhupinder Madhan as a secretary (1 page)
20 December 2010Termination of appointment of Taranjeet Malhotra as a director (1 page)
20 December 2010Annual return made up to 29 September 2010 with a full list of shareholders (2 pages)
20 December 2010Termination of appointment of Taranjeet Malhotra as a director (1 page)
20 December 2010Annual return made up to 29 September 2010 with a full list of shareholders (2 pages)
20 December 2010Termination of appointment of Bhupinder Madhan as a secretary (1 page)
29 July 2010Amended total exemption small company accounts made up to 31 March 2010 (5 pages)
29 July 2010Amended accounts made up to 31 March 2010 (5 pages)
25 June 2010Previous accounting period extended from 30 September 2009 to 29 March 2010 (1 page)
25 June 2010Previous accounting period extended from 30 September 2009 to 29 March 2010 (1 page)
20 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
16 March 2009Registered office changed on 16/03/2009 from 40 south road southall middlesex UB3 3RR united kingdom (1 page)
16 March 2009Registered office changed on 16/03/2009 from 40 south road southall middlesex UB3 3RR united kingdom (1 page)
3 March 2009Director appointed mr taranjeet singh malhotra (1 page)
3 March 2009Director appointed mr taranjeet singh malhotra (1 page)
20 February 2009Appointment terminated director gurnam madan (1 page)
20 February 2009Appointment Terminated Director gurnam madan (1 page)
29 September 2008Incorporation (15 pages)
29 September 2008Incorporation (15 pages)