Company NameArjun And Co Limited
Company StatusDissolved
Company Number01975278
CategoryPrivate Limited Company
Incorporation Date7 January 1986(38 years, 4 months ago)
Dissolution Date26 July 2005 (18 years, 9 months ago)
Previous NameN I K I August Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameManali Joshi
Date of BirthNovember 1966 (Born 57 years ago)
NationalityIndian
StatusClosed
Appointed24 March 1997(11 years, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 26 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Windermere Road
Handforth
Wilmslow
Cheshire
SK9 3NJ
Secretary NameManali Joshi
NationalityIndian
StatusClosed
Appointed24 March 1997(11 years, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 26 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Windermere Road
Handforth
Wilmslow
Cheshire
SK9 3NJ
Director NameMr Sanjiv Joshi
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1998(12 years, 4 months after company formation)
Appointment Duration7 years, 2 months (closed 26 July 2005)
RoleTextiles
Country of ResidenceUnited Kingdom
Correspondence Address37 Windermere Road
Handforth
Cheshire
SK9 3NJ
Director NameMr August Joshi
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(5 years, 7 months after company formation)
Appointment Duration11 months (resigned 24 July 1992)
RoleImporter And Exporter Of Textiles
Country of ResidenceEngland
Correspondence Address10 Aldwick Avenue
Didsbury
Manchester
Lancashire
M20 6JL
Director NameSanjiv Joshi
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(5 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 March 1997)
RoleImporter And Exporter Of Textiles
Correspondence Address370 Wilbraham Road
Manchester
Lancashire
M21 0XA
Secretary NameMr August Joshi
NationalityBritish
StatusResigned
Appointed29 August 1991(5 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Aldwick Avenue
Didsbury
Manchester
Lancashire
M20 6JL
Director NameSudesh Reddy
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(11 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 1998)
RoleCompany Director
Correspondence Address260 Withington Road
Chorlton Cum Hardy
Manchester
M21 0YB

Location

Registered AddressSpring Court
Spring Road Hale
Altrincham
Cheshire
WA14 2UQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,784
Current Liabilities£2,784

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
28 February 2005Application for striking-off (1 page)
5 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
5 December 2003Return made up to 29/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 September 2001Return made up to 29/08/01; full list of members (6 pages)
4 September 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 December 2000Return made up to 29/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 1999Return made up to 29/08/99; full list of members (6 pages)
6 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
16 September 1998Return made up to 29/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
22 June 1998New director appointed (2 pages)
22 June 1998Director resigned (1 page)
2 November 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
2 November 1997Return made up to 29/08/97; full list of members (6 pages)
16 April 1997New secretary appointed;new director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997Registered office changed on 16/04/97 from: spring court spring road hale cheshire WA14 2UQ (1 page)
16 April 1997Secretary resigned (1 page)
16 April 1997Director resigned (1 page)
29 October 1996Return made up to 29/08/96; full list of members
  • 363(287) ‐ Registered office changed on 29/10/96
(6 pages)
7 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
15 April 1996Accounts for a small company made up to 31 March 1995 (6 pages)
21 February 1996Return made up to 29/08/95; no change of members (4 pages)