About

Registered Number: 04655393
Date of Incorporation: 04/02/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 05/01/2017 (7 years and 5 months ago)
Registered Address: Gable House, 239 Regents Park Road, London, N3 3LF,

 

Based in London, Ghandhi Carpets Ltd was founded on 04 February 2003. This business has only one director listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SINGH BHULLAR, Piara 04 February 2003 01 January 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 January 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 05 October 2016
4.68 - Liquidator's statement of receipts and payments 31 March 2016
RESOLUTIONS - N/A 28 January 2015
4.20 - N/A 28 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 28 January 2015
AD01 - Change of registered office address 07 January 2015
AD01 - Change of registered office address 01 December 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 05 March 2013
TM02 - Termination of appointment of secretary 05 March 2013
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 26 April 2011
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 15 February 2010
DISS40 - Notice of striking-off action discontinued 12 June 2009
363a - Annual Return 10 June 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 03 September 2008
AA - Annual Accounts 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2007
AA - Annual Accounts 13 July 2007
363s - Annual Return 01 February 2007
AA - Annual Accounts 22 November 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
363s - Annual Return 27 March 2006
225 - Change of Accounting Reference Date 23 January 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 30 January 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
225 - Change of Accounting Reference Date 02 May 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
287 - Change in situation or address of Registered Office 25 April 2003
NEWINC - New incorporation documents 04 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.