Company NameDiwali Sons Limited
Company StatusDissolved
Company Number06749981
CategoryPrivate Limited Company
Incorporation Date14 November 2008(15 years, 5 months ago)
Dissolution Date2 October 2012 (11 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameRaman Bhai Bhagabhai Mistry
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Linden View
Hednesford
Cannock
Staffordshire
WS12 1UA
Director NameShushila Ramanbhai Mistry
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Linden View
Hednesford
Cannock
Staffordshire
WS12 1UA
Secretary NameMr Rakesh Ramanbhai Mistry
NationalityBritish
StatusClosed
Appointed14 November 2008(same day as company formation)
RoleSecretary
Correspondence Address22 Linden View
Hednesford
Cannock
Staffordshire
WS12 1UA
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF

Location

Registered AddressDoshi & Co
1st Floor Windsor House 1270london Road Norbury
London
SW16 4DH
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardNorbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£29,856
Cash£1,181
Current Liabilities£40,037

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
7 June 2012Application to strike the company off the register (3 pages)
7 June 2012Application to strike the company off the register (3 pages)
14 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
14 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
28 December 2011Annual return made up to 14 November 2011 with a full list of shareholders
Statement of capital on 2011-12-28
  • GBP 3
(5 pages)
28 December 2011Annual return made up to 14 November 2011 with a full list of shareholders
Statement of capital on 2011-12-28
  • GBP 3
(5 pages)
16 November 2011Amended accounts made up to 30 November 2010 (11 pages)
16 November 2011Amended total exemption full accounts made up to 30 November 2010 (11 pages)
20 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
20 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
14 February 2011Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
14 February 2011Secretary's details changed for Rakesh Ramanbhai Mistry on 14 February 2011 (1 page)
14 February 2011Secretary's details changed for Rakesh Ramanbhai Mistry on 14 February 2011 (1 page)
14 February 2011Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
14 April 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
14 April 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
21 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Raman Bhai Bhagabhai Mistry on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Shushila Ramanbhai Mistry on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Raman Bhai Bhagabhai Mistry on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Shushila Ramanbhai Mistry on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Shushila Ramanbhai Mistry on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Raman Bhai Bhagabhai Mistry on 1 October 2009 (2 pages)
10 December 2008Director appointed shushila ramanbhai mistry (2 pages)
10 December 2008Director appointed raman bhai bhagabhai mistry (2 pages)
10 December 2008Director appointed raman bhai bhagabhai mistry (2 pages)
10 December 2008Director appointed shushila ramanbhai mistry (2 pages)
10 December 2008Ad 14/11/08\gbp si 3@1=3\gbp ic 2/5\ (2 pages)
10 December 2008Registered office changed on 10/12/2008 from 1ST floor windsor house 1270 london road norbury london SW16 4DH uk (1 page)
10 December 2008Ad 14/11/08 gbp si 3@1=3 gbp ic 2/5 (2 pages)
10 December 2008Secretary appointed rakesh ramanbhai mistry (2 pages)
10 December 2008Secretary appointed rakesh ramanbhai mistry (2 pages)
10 December 2008Registered office changed on 10/12/2008 from 1ST floor windsor house 1270 london road norbury london SW16 4DH uk (1 page)
19 November 2008Appointment terminated director laurence adams (1 page)
19 November 2008Appointment Terminated Director laurence adams (1 page)
14 November 2008Incorporation (14 pages)
14 November 2008Incorporation (14 pages)