Company NameG.S. Rughani (London ) Limited
Company StatusDissolved
Company Number00912424
CategoryPrivate Limited Company
Incorporation Date4 August 1967(56 years, 9 months ago)
Dissolution Date2 October 2012 (11 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAmeet Chandubhai Rughani
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1992(24 years, 7 months after company formation)
Appointment Duration20 years, 7 months (closed 02 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 9 Sandon Brook Manor
Maldon Road Sandon
Chelmsford
Essex
CM2 7UJ
Director NameBarry Chandubhai Rughani
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1992(24 years, 7 months after company formation)
Appointment Duration20 years, 7 months (closed 02 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Meadows 20 Chalklands
Sandon
Chelmsford
Essex
CM2 7TH
Director NameMr Santosh Gokuldas Rughani
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1992(24 years, 7 months after company formation)
Appointment Duration20 years, 7 months (closed 02 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Grange Close
Watford
Heartfordshire
WD17 4HQ
Secretary NameBarry Chandubhai Rughani
NationalityBritish
StatusClosed
Appointed24 February 1992(24 years, 7 months after company formation)
Appointment Duration20 years, 7 months (closed 02 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Meadows 20 Chalklands
Sandon
Chelmsford
Essex
CM2 7TH

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

8.8k at £1Mr Santosh Gokuldas Rughani
35.00%
Ordinary
8.1k at £1Barry Chandubhai Rughani
32.50%
Ordinary
8.1k at £1Mr Ameet Chandubhai Rughani
32.50%
Ordinary

Financials

Year2014
Net Worth-£947,347
Current Liabilities£1,121,897

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 March 2011Annual return made up to 17 February 2011 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 25,000
(6 pages)
9 March 2011Annual return made up to 17 February 2011 with a full list of shareholders
Statement of capital on 2011-03-09
  • GBP 25,000
(6 pages)
23 February 2011Section 519 confirmation (1 page)
23 February 2011Section 519 confirmation (1 page)
8 April 2010Registered office address changed from Abbey House East Ways Witham Essex CM8 3YL on 8 April 2010 (2 pages)
8 April 2010Registered office address changed from Abbey House East Ways Witham Essex CM8 3YL on 8 April 2010 (2 pages)
8 April 2010Registered office address changed from Abbey House East Ways Witham Essex CM8 3YL on 8 April 2010 (2 pages)
22 March 2010Accounts for a small company made up to 31 July 2009 (6 pages)
22 March 2010Accounts for a small company made up to 31 July 2009 (6 pages)
15 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
24 November 2009Accounts for a small company made up to 31 July 2008 (6 pages)
24 November 2009Accounts for a small company made up to 31 July 2008 (6 pages)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
10 August 2009Auditor's resignation (1 page)
10 August 2009Auditor's resignation (1 page)
18 March 2009Director's change of particulars / santosh rughani / 01/08/2008 (1 page)
18 March 2009Return made up to 17/02/09; full list of members (4 pages)
18 March 2009Director's Change of Particulars / santosh rughani / 01/08/2008 / HouseName/Number was: , now: 32; Street was: 15 wharton drive, now: grange close; Area was: beaulieu park, now: nascot wood; Post Town was: chelmsford, now: watford; Region was: essex, now: hertfordshire; Post Code was: CM1 6BF, now: WD17 4HQ (1 page)
18 March 2009Return made up to 17/02/09; full list of members (4 pages)
9 September 2008Accounts for a medium company made up to 31 July 2007 (6 pages)
9 September 2008Accounts for a medium company made up to 31 July 2007 (6 pages)
25 February 2008Return made up to 17/02/08; full list of members (4 pages)
25 February 2008Return made up to 17/02/08; full list of members (4 pages)
10 August 2007Accounts for a medium company made up to 31 July 2006 (17 pages)
10 August 2007Accounts for a medium company made up to 31 July 2006 (17 pages)
16 March 2007Return made up to 17/02/07; full list of members (3 pages)
16 March 2007Return made up to 17/02/07; full list of members (3 pages)
8 May 2006Group of companies' accounts made up to 31 July 2005 (24 pages)
8 May 2006Group of companies' accounts made up to 31 July 2005 (24 pages)
21 February 2006Return made up to 17/02/06; full list of members (3 pages)
21 February 2006Return made up to 17/02/06; full list of members (3 pages)
27 April 2005Group of companies' accounts made up to 31 July 2004 (23 pages)
27 April 2005Group of companies' accounts made up to 31 July 2004 (23 pages)
18 February 2005Return made up to 17/02/05; full list of members (3 pages)
18 February 2005Return made up to 17/02/05; full list of members (3 pages)
15 March 2004Return made up to 21/02/04; full list of members (7 pages)
15 March 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2004Group of companies' accounts made up to 31 July 2003 (24 pages)
13 January 2004Group of companies' accounts made up to 31 July 2003 (24 pages)
4 June 2003Group of companies' accounts made up to 31 July 2002 (25 pages)
4 June 2003Group of companies' accounts made up to 31 July 2002 (25 pages)
28 February 2003Return made up to 21/02/03; full list of members (7 pages)
28 February 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2002Auditor's resignation (1 page)
5 July 2002Accounting reference date shortened from 31/12/02 to 31/07/02 (1 page)
5 July 2002Auditor's resignation (1 page)
5 July 2002Accounting reference date shortened from 31/12/02 to 31/07/02 (1 page)
24 June 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
24 June 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
8 March 2002Return made up to 21/02/02; full list of members (7 pages)
8 March 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
26 October 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
28 February 2001Return made up to 21/02/01; full list of members (7 pages)
28 February 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
11 October 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
29 February 2000Return made up to 21/02/00; full list of members (7 pages)
29 February 2000Return made up to 21/02/00; full list of members (7 pages)
4 February 2000Full group accounts made up to 31 December 1998 (23 pages)
4 February 2000Full group accounts made up to 31 December 1998 (23 pages)
28 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
28 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
2 March 1999Return made up to 24/02/99; full list of members (7 pages)
2 March 1999Return made up to 24/02/99; full list of members (7 pages)
3 February 1999Full group accounts made up to 31 December 1997 (23 pages)
3 February 1999Full group accounts made up to 31 December 1997 (23 pages)
21 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
21 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
9 April 1998Full group accounts made up to 31 December 1996 (23 pages)
9 April 1998Full group accounts made up to 31 December 1996 (23 pages)
18 March 1998Return made up to 24/02/98; full list of members (7 pages)
18 March 1998Return made up to 24/02/98; full list of members (7 pages)
16 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
16 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
29 July 1997Secretary's particulars changed;director's particulars changed (1 page)
29 July 1997Secretary's particulars changed;director's particulars changed (1 page)
27 May 1997Accounts for a medium company made up to 31 December 1995 (16 pages)
27 May 1997Accounts for a medium company made up to 31 December 1995 (16 pages)
13 March 1997Return made up to 24/02/97; full list of members (6 pages)
13 March 1997Return made up to 24/02/97; full list of members (6 pages)
11 July 1996Delivery ext'd 3 mth 31/12/95 (1 page)
11 July 1996Delivery ext'd 3 mth 31/12/95 (1 page)
26 March 1996Return made up to 24/02/96; full list of members (6 pages)
26 March 1996Return made up to 24/02/96; full list of members (6 pages)
28 November 1995Registered office changed on 28/11/95 from: abbey house wellington rd london colney herts AL2 1EY (1 page)
28 November 1995Registered office changed on 28/11/95 from: abbey house wellington rd london colney herts AL2 1EY (1 page)
18 October 1995Accounts for a medium company made up to 31 December 1994 (15 pages)
18 October 1995Accounts for a medium company made up to 31 December 1994 (15 pages)
14 March 1995Return made up to 24/02/95; full list of members (7 pages)
14 March 1995Return made up to 24/02/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
4 August 1967Incorporation (12 pages)
4 August 1967Incorporation (12 pages)