Company NameMaruti Business Services Ltd
Company StatusDissolved
Company Number07907567
CategoryPrivate Limited Company
Incorporation Date12 January 2012(12 years, 4 months ago)
Dissolution Date3 November 2015 (8 years, 6 months ago)
Previous NameFeltham Food And Wines Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Mamta Sethi
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2013(1 year after company formation)
Appointment Duration2 years, 9 months (closed 03 November 2015)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address11 Kingsley Road
Hounslow
TW3 1PA
Director NameMr Avtar Singh Lalpurwal
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address56 Belvedere House
Feltham
Middlesex
TW13 4DH
Director NameMr Kaman Singh Waiba
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(2 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 01 February 2013)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address50 Salisbury Road
Hounslow
TW4 6JQ
Director NameMr Tirrish Kumar Caleechurn
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address11 Kingsley Road
Hounslow
TW3 1PA

Location

Registered Address11 Kingsley Road
Hounslow
TW3 1PA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Sethi Mamta
50.00%
Ordinary
1 at £1Tirrish Kumar Caleechuran
50.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2015Termination of appointment of Tirrish Kumar Caleechurn as a director on 1 January 2015 (1 page)
17 August 2015Termination of appointment of Tirrish Kumar Caleechurn as a director on 1 January 2015 (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
31 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
6 February 2014Director's details changed for Mr Tirrish Kumar Caleechuran on 1 February 2014 (2 pages)
6 February 2014Director's details changed for Mr Tirrish Kumar Caleechuran on 1 February 2014 (2 pages)
6 February 2014Registered office address changed from C/O Kaman & Co 50 Salisbury Road Hounslow TW4 6JQ on 6 February 2014 (1 page)
6 February 2014Registered office address changed from C/O Kaman & Co 50 Salisbury Road Hounslow TW4 6JQ on 6 February 2014 (1 page)
20 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(3 pages)
20 January 2014Company name changed feltham food and wines LIMITED\certificate issued on 20/01/14
  • RES15 ‐ Change company name resolution on 2013-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
17 January 2014Appointment of Mr Tirrish Kumar Caleechuran as a director (2 pages)
17 January 2014Appointment of Mrs Mamta Sethi as a director (2 pages)
17 January 2014Termination of appointment of Kaman Waiba as a director (1 page)
11 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
2 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
6 October 2012Registered office address changed from 79 Bedfont Lane Feltham Middlesex TW14 9BH United Kingdom on 6 October 2012 (1 page)
6 October 2012Appointment of Mr Kaman Singh Waiba as a director (2 pages)
6 October 2012Registered office address changed from 79 Bedfont Lane Feltham Middlesex TW14 9BH United Kingdom on 6 October 2012 (1 page)
6 October 2012Termination of appointment of Avtar Lalpurwal as a director (1 page)
12 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
12 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)