Company NameSharans Limited
Company StatusDissolved
Company Number05164359
CategoryPrivate Limited Company
Incorporation Date28 June 2004(19 years, 10 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

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

Directors

Director NameBal Chhokar
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2004(same day as company formation)
RoleManager
Correspondence Address15 Hall Green Lane
Hutton
Brentwood
CM13 2QX
Director NameSharan Chhokar
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2004(same day as company formation)
RoleAccountant
Correspondence Address15 Hall Green Lane
Hutton
Brentwood
CM13 2QX
Secretary NameBal Chhokar
NationalityBritish
StatusClosed
Appointed28 June 2004(same day as company formation)
RoleManager
Correspondence Address15 Hall Green Lane
Hutton
Brentwood
CM13 2QX
Secretary NameSharan Chhokar
NationalityBritish
StatusClosed
Appointed28 June 2004(same day as company formation)
RoleAccountant
Correspondence Address15 Hall Green Lane
Hutton
Brentwood
CM13 2QX
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed28 June 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed28 June 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered Address15 Hall Green Lane
Hutton
Brentwood
Essex
CM13 2QX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton Central
Built Up AreaBrentwood

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 April

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
18 September 2008Application for striking-off (2 pages)
29 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 July 2007Return made up to 28/06/07; no change of members (7 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 July 2006Return made up to 28/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 March 2006Registered office changed on 17/03/06 from: 22 kimberley avenue newbury park ilford essex IG2 7AS (1 page)
11 August 2005Return made up to 28/06/05; full list of members (7 pages)
18 July 2005New secretary appointed;new director appointed (2 pages)
21 April 2005Accounting reference date shortened from 30/06/05 to 01/04/05 (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Secretary resigned (1 page)
13 July 2004New secretary appointed;new director appointed (2 pages)
13 July 2004New secretary appointed;new director appointed (2 pages)
13 July 2004Registered office changed on 13/07/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)