Company NameSR Trustees & Executors Ltd
Company StatusDissolved
Company Number07230640
CategoryPrivate Limited Company
Incorporation Date21 April 2010(14 years ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nailesh Gordhandas Ruparelia
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2010(2 days after company formation)
Appointment Duration7 years, 5 months (closed 19 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address123 Green Lane
Morden
Surrey
SM4 6SE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Jayantkumar Bhagwanji Sanghvi
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(2 days after company formation)
Appointment Duration7 years, 1 month (resigned 31 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address123 Green Lane
Morden
Surrey
SM4 6SE

Location

Registered Address123 Green Lane
Morden
Surrey
SM4 6SE
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardSt Helier
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jayantkumar Bhagwanji Sanghvi
50.00%
Ordinary
1 at £1Nailesh Gordhandas Ruparelia
50.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
21 June 2017Application to strike the company off the register (3 pages)
21 June 2017Application to strike the company off the register (3 pages)
5 June 2017Termination of appointment of Jayantkumar Bhagwanji Sanghvi as a director on 31 May 2017 (1 page)
5 June 2017Termination of appointment of Jayantkumar Bhagwanji Sanghvi as a director on 31 May 2017 (1 page)
24 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
28 May 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
28 May 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
30 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 2
(3 pages)
30 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 2
(3 pages)
30 January 2016Registered office address changed from Saxon House 17 Lewis Road Sutton Surrey SM1 4BR to 123 Green Lane Morden Surrey SM4 6SE on 30 January 2016 (1 page)
30 January 2016Registered office address changed from Saxon House 17 Lewis Road Sutton Surrey SM1 4BR to 123 Green Lane Morden Surrey SM4 6SE on 30 January 2016 (1 page)
29 May 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
29 May 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
1 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(3 pages)
1 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(3 pages)
11 June 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
11 June 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
2 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(3 pages)
2 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(3 pages)
3 July 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
3 July 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
10 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
3 January 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
3 January 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
6 May 2010Appointment of Mr Nailesh Gordhandas Ruparelia as a director (2 pages)
6 May 2010Current accounting period extended from 30 April 2011 to 30 September 2011 (1 page)
6 May 2010Appointment of Mr Jayantkumar Bhagwanji Sanghvi as a director (2 pages)
6 May 2010Statement of capital following an allotment of shares on 23 April 2010
  • GBP 1
(2 pages)
6 May 2010Appointment of Mr Nailesh Gordhandas Ruparelia as a director (2 pages)
6 May 2010Current accounting period extended from 30 April 2011 to 30 September 2011 (1 page)
6 May 2010Statement of capital following an allotment of shares on 23 April 2010
  • GBP 1
(2 pages)
6 May 2010Appointment of Mr Jayantkumar Bhagwanji Sanghvi as a director (2 pages)
21 April 2010Incorporation (29 pages)
21 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
21 April 2010Incorporation (29 pages)
21 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)