Company NameR.N.Souvenirs Limited
Company StatusDissolved
Company Number06851795
CategoryPrivate Limited Company
Incorporation Date18 March 2009(15 years ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameRajesh Khurana
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2009(same day as company formation)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address168 Great West Road
Hounslow
Middlesex
TW5 9AR
Secretary NameMr Noorul Amin
NationalityBritish
StatusResigned
Appointed18 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Altmore Avenue
Eastham
London
E6 2BT
Director NameMr Noorul Amin
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 23 February 2011)
RoleRetail
Country of ResidenceEngland
Correspondence Address151 Altmore Avenue
Eastham
London
E6 2BT

Location

Registered Address164-166 High Road
Ilford
Essex
IG1 1LL
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,197
Cash£16,522
Current Liabilities£49,719

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
21 July 2011Registered office address changed from 168 Great West Road Hounslow Middlesex TW5 9AR England on 21 July 2011 (1 page)
21 July 2011Registered office address changed from 168 Great West Road Hounslow Middlesex TW5 9AR England on 21 July 2011 (1 page)
23 February 2011Termination of appointment of Noorul Amin as a secretary (1 page)
23 February 2011Termination of appointment of Noorul Amin as a director (1 page)
23 February 2011Termination of appointment of Noorul Amin as a secretary (1 page)
23 February 2011Termination of appointment of Noorul Amin as a director (1 page)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 May 2010Director's details changed for Noorul Amin on 18 May 2010 (2 pages)
28 May 2010Director's details changed for Noorul Amin on 18 May 2010 (2 pages)
28 May 2010Director's details changed for Rajesh Khurana on 18 May 2010 (2 pages)
28 May 2010Annual return made up to 18 May 2010 with a full list of shareholders
Statement of capital on 2010-05-28
  • GBP 1
(5 pages)
28 May 2010Annual return made up to 18 May 2010 with a full list of shareholders
Statement of capital on 2010-05-28
  • GBP 1
(5 pages)
28 May 2010Director's details changed for Rajesh Khurana on 18 May 2010 (2 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 March 2009Director appointed noorul amin (2 pages)
30 March 2009Director appointed noorul amin (2 pages)
18 March 2009Incorporation (18 pages)
18 March 2009Incorporation (18 pages)