Company NameFleetway Wholesale Limited
Company StatusDissolved
Company Number07117587
CategoryPrivate Limited Company
Incorporation Date6 January 2010(14 years, 3 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Binesh Chhaganlal Gudka
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Knoll Crescent
Northwood
Middlesex
HA6 1HJ
Director NameMr Vipul Madhusuden Vaidya
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2010(same day as company formation)
RoleGrocer
Country of ResidenceEngland
Correspondence Address19 Grangeway Gardens
Ilford
Essex
IG4 5HN
Director NameMr Nitin Udeshi
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2014(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Grove Crescent
London
NW9 0LS
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Director NameMr Nitin Udeshi
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 14 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Grove Crescent
London
NW9 0LS

Location

Registered Address334 - 336 Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

49 at £1Binesh Chhaganlal Gudka
49.00%
Ordinary
49 at £1Vipul Madhusuden Vaidya
49.00%
Ordinary
2 at £1Gather Finance LTD
2.00%
Ordinary

Financials

Year2014
Net Worth-£111,851
Cash£15,160
Current Liabilities£229,513

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2015Voluntary strike-off action has been suspended (1 page)
24 June 2015Voluntary strike-off action has been suspended (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
2 April 2015Application to strike the company off the register (2 pages)
2 April 2015Application to strike the company off the register (2 pages)
29 July 2014Appointment of Mr Nitin Udeshi as a director on 24 July 2014 (2 pages)
29 July 2014Appointment of Mr Nitin Udeshi as a director on 24 July 2014 (2 pages)
18 July 2014Termination of appointment of Nitin Udeshi as a director on 14 July 2014 (1 page)
18 July 2014Termination of appointment of Nitin Udeshi as a director on 14 July 2014 (1 page)
11 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Director's details changed for Mr Nitin Udeshi on 2 February 2012 (2 pages)
11 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP United Kingdom on 11 March 2014 (1 page)
11 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Director's details changed for Mr Nitin Udeshi on 2 February 2012 (2 pages)
11 March 2014Director's details changed for Mr Nitin Udeshi on 2 February 2012 (2 pages)
11 March 2014Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP United Kingdom on 11 March 2014 (1 page)
5 March 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 March 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
19 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
13 February 2013Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom on 13 February 2013 (1 page)
13 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
13 February 2013Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom on 13 February 2013 (1 page)
13 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 February 2012Appointment of Mr Nitin Udeshi as a director (2 pages)
2 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
2 February 2012Appointment of Mr Nitin Udeshi as a director (2 pages)
9 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 June 2011Previous accounting period extended from 31 January 2011 to 30 April 2011 (1 page)
7 June 2011Previous accounting period extended from 31 January 2011 to 30 April 2011 (1 page)
1 June 2011Compulsory strike-off action has been discontinued (1 page)
1 June 2011Compulsory strike-off action has been discontinued (1 page)
31 May 2011Director's details changed for Mr Binesh Chhaganlal Gudka on 31 October 2010 (2 pages)
31 May 2011Director's details changed for Mr Binesh Chhaganlal Gudka on 31 October 2010 (2 pages)
31 May 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
13 May 2011Statement of capital following an allotment of shares on 6 January 2010
  • GBP 100
(3 pages)
13 May 2011Statement of capital following an allotment of shares on 6 January 2010
  • GBP 100
(3 pages)
13 May 2011Statement of capital following an allotment of shares on 6 January 2010
  • GBP 100
(3 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
20 November 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 February 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 100
(2 pages)
24 February 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 100
(2 pages)
24 February 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 100
(2 pages)
27 January 2010Appointment of Mr Binesh Chhaganlal Gudka as a director (2 pages)
27 January 2010Appointment of Mr Binesh Chhaganlal Gudka as a director (2 pages)
27 January 2010Appointment of Mr Vipul Madhusuden Vaidya as a director (2 pages)
27 January 2010Appointment of Mr Vipul Madhusuden Vaidya as a director (2 pages)
14 January 2010Termination of appointment of Barbara Kahan as a director (2 pages)
14 January 2010Termination of appointment of Barbara Kahan as a director (2 pages)
6 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
6 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
6 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)