Company NameShiroi Imports Ltd.
Company StatusDissolved
Company Number07137575
CategoryPrivate Limited Company
Incorporation Date27 January 2010(14 years, 2 months ago)
Dissolution Date13 December 2016 (7 years, 3 months ago)
Previous NameShiroi Technologies Ltd

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

Director

Director NameMr Ashwin Sanjenbam
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3, Chiswick Business Park
566, Chiswick High Road
London
W4 5YA

Contact

Websitekejzar.co.uk
Email address[email protected]
Telephone020 88996959
Telephone regionLondon

Location

Registered AddressBuilding 3, Chiswick Business Park
566, Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ashwin Sanjenbam
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,693
Cash£1,199
Current Liabilities£24,263

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
14 September 2016Application to strike the company off the register (3 pages)
14 September 2016Application to strike the company off the register (3 pages)
21 May 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
21 May 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
1 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
1 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
13 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
13 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
8 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100
(3 pages)
8 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100
(3 pages)
21 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
21 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
1 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 100
(3 pages)
1 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 100
(3 pages)
20 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
20 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
3 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
3 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
8 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
4 April 2011Company name changed shiroi technologies LTD\certificate issued on 04/04/11
  • RES15 ‐ Change company name resolution on 2011-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2011Company name changed shiroi technologies LTD\certificate issued on 04/04/11
  • RES15 ‐ Change company name resolution on 2011-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
7 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
7 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
27 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)