Company NameHijoco Ltd
Company StatusDissolved
Company Number04023631
CategoryPrivate Limited Company
Incorporation Date29 June 2000(23 years, 10 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)
Previous NameEndless Cards Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameDr Nagappan Arunachalam
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2000(same day as company formation)
RoleDoctor
Correspondence Address21 Sandalwood Mansions
Stone Hall Gardens Kensington Green, Kensington
London
W8 5UR
Secretary NameMr Philip Anthony Cowman
StatusClosed
Appointed06 February 2004(3 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 11 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address597 Stretford Road
Old Trafford
Manchester
M16 9BX
Director NameMeenakshi Annamalai
Date of BirthOctober 1978 (Born 45 years ago)
NationalityIndian
StatusClosed
Appointed06 June 2007(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 11 November 2008)
RoleMarketing
Correspondence Address21 Sandalwood Mansions
London
W8 5UR
Director NameMr Nachiappan Arunachalam
Date of BirthDecember 1977 (Born 46 years ago)
NationalityMalaysian
StatusClosed
Appointed06 June 2007(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 11 November 2008)
RoleFinancial Analyst
Correspondence Address219 Jalan Ara
Bangsar Baru
Kuala Lumpur
591000
Malaysia
Director NameNachiappan Arunachalam
Date of BirthDecember 1977 (Born 46 years ago)
NationalityMalaysian
StatusResigned
Appointed29 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address47 Brampton Drive
Liverpool
Merseyside
L8 7SU
Director NameGanesh Kathiresan
Date of BirthAugust 1975 (Born 48 years ago)
NationalityMalaysian
StatusResigned
Appointed29 June 2000(same day as company formation)
RoleStudent
Correspondence AddressFlat 7, 50 Lexham Gardens
London
W8 5JA
Director NameDr Ganesh Raohakrishna
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityMalaysian
StatusResigned
Appointed29 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address69 Brampton Drive
Liverpool
Merseyside
L8 7SU
Director NameDr Aravinthan Suppiah
Date of BirthNovember 1970 (Born 53 years ago)
NationalityMalaysian
StatusResigned
Appointed29 June 2000(same day as company formation)
RoleDoctor
Correspondence AddressNo 78 Brampton Drive
Liverpool
Merseyside
L8 7SU
Secretary NameDr Deepali Sharma
NationalityMalaysian
StatusResigned
Appointed29 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address47 Brampton Drive
Liverpool
Merseyside
L8 7SU
Secretary NameMeenakshi Annamalai
NationalityIndian
StatusResigned
Appointed20 February 2003(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 June 2004)
RoleCompany Director
Correspondence Address47 Brampton Drive
Liverpool
Merseyside
L8 7SU
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address597 Stretford Road
Old Trafford
Manchester
M16 9BX
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
28 May 2008Application for striking-off (1 page)
22 April 2008Director appointed meenakshi annamalai (1 page)
22 April 2008Director appointed mr nachiappan arunachalam (1 page)
23 July 2007Return made up to 29/06/07; full list of members (3 pages)
11 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
17 August 2006Director's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
30 June 2006Return made up to 29/06/06; full list of members (2 pages)
19 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
29 July 2005Return made up to 29/06/05; full list of members (2 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
21 April 2005Director resigned (1 page)
4 March 2005Return made up to 29/06/04; full list of members (3 pages)
2 March 2005Secretary resigned (1 page)
25 June 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
11 March 2004Secretary resigned (1 page)
11 March 2004Registered office changed on 11/03/04 from: 47 brampton drive liverpool merseyside L8 7SU (1 page)
11 March 2004New secretary appointed (1 page)
4 September 2003Return made up to 29/06/03; full list of members (7 pages)
4 September 2003New secretary appointed (2 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
8 August 2001Return made up to 29/06/01; full list of members (7 pages)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
21 November 2000Director's particulars changed (1 page)
14 July 2000New director appointed (2 pages)
14 July 2000New secretary appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000Registered office changed on 14/07/00 from: 31 corsham street london N1 6DR (1 page)
14 July 2000Director resigned (1 page)
14 July 2000Secretary resigned (1 page)
29 June 2000Incorporation (18 pages)