Company NameThe Great Value Company Limited
Company StatusDissolved
Company Number08060503
CategoryPrivate Limited Company
Incorporation Date8 May 2012(11 years, 11 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Sushila Wadhwani
StatusClosed
Appointed08 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address33 Top Park
Beckenham
BR3 6RU
Director NameMrs Sonia Rajpal
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2015(3 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 20 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Provident Industrial Estate
Pump Lane
Hayes
Middlesex
UB3 3NE
Director NameMr Puneet Wadhwani
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 38 Pershore House
Singapore Road
London
W13 0UL

Contact

Websitewww.greatvaluecompany.com
Telephone020 86068999
Telephone regionLondon

Location

Registered AddressUnit 7 Provident Industrial Estate
Pump Lane
Hayes
Middlesex
UB3 3NE
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

20 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2019First Gazette notice for voluntary strike-off (1 page)
23 May 2019Application to strike the company off the register (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
18 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
30 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
10 July 2017Notification of Sonia Rajpal as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Sonia Rajpal as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Sonia Rajpal as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
10 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
10 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
10 August 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1,000
(6 pages)
10 August 2016Registered office address changed from Unit 1B 142 Johnson Street Southall UB2 5FD to Unit 7 Provident Industrial Estate Pump Lane Hayes Middlesex UB3 3NE on 10 August 2016 (1 page)
10 August 2016Registered office address changed from Unit 1B 142 Johnson Street Southall UB2 5FD to Unit 7 Provident Industrial Estate Pump Lane Hayes Middlesex UB3 3NE on 10 August 2016 (1 page)
10 August 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1,000
(6 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
18 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
17 February 2016Appointment of Mrs Sonia Rajpal as a director on 30 June 2015 (2 pages)
17 February 2016Appointment of Mrs Sonia Rajpal as a director on 30 June 2015 (2 pages)
4 August 2015Termination of appointment of Puneet Wadhwani as a director on 30 June 2015 (1 page)
4 August 2015Termination of appointment of Puneet Wadhwani as a director on 30 June 2015 (1 page)
23 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(4 pages)
23 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(4 pages)
23 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(4 pages)
13 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
13 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
13 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(4 pages)
13 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(4 pages)
13 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(4 pages)
18 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
18 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
9 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
8 May 2012Incorporation (26 pages)
8 May 2012Incorporation (26 pages)