Company NameNirwan Stores Limited
Company StatusDissolved
Company Number05257299
CategoryPrivate Limited Company
Incorporation Date12 October 2004(19 years, 6 months ago)
Dissolution Date26 May 2015 (8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameKashmir Singh
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address114-116 Dean Road
South Shields
Tyne & Wear
NE33 4AW
Secretary NameHerinder Kaur
NationalityBritish
StatusClosed
Appointed12 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address114-116 Dean Road
South Shields
Tyne & Wear
NE33 4AW
Director NameRandalls Nominees Limited (Corporation)
Date of BirthSeptember 1996 (Born 27 years ago)
StatusResigned
Appointed12 October 2004(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS

Location

Registered Address114-116 Dean Road
South Shields
Tyne & Wear
NE33 4AW
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardWestoe
Built Up AreaTyneside

Shareholders

1 at £1Herinder Kaur
50.00%
Ordinary
1 at £1Kashmir Singh
50.00%
Ordinary

Financials

Year2014
Net Worth£2,178
Cash£3,804
Current Liabilities£14,386

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
21 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(4 pages)
21 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
5 January 2012Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
30 December 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 February 2010Compulsory strike-off action has been discontinued (1 page)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 February 2010Compulsory strike-off action has been discontinued (1 page)
22 February 2010Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Kashmir Singh on 25 November 2009 (2 pages)
19 February 2010Director's details changed for Kashmir Singh on 25 November 2009 (2 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2009Return made up to 12/10/08; full list of members (3 pages)
24 August 2009Return made up to 12/10/08; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
12 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
27 November 2007Return made up to 12/10/07; full list of members (6 pages)
27 November 2007Return made up to 12/10/07; full list of members (6 pages)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
17 November 2006Return made up to 12/10/06; no change of members (6 pages)
17 November 2006Return made up to 12/10/06; no change of members (6 pages)
4 July 2006Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
4 July 2006Accounting reference date extended from 30/04/06 to 31/05/06 (1 page)
10 November 2005Return made up to 12/10/05; full list of members (6 pages)
10 November 2005Return made up to 12/10/05; full list of members (6 pages)
4 July 2005Accounts made up to 30 April 2005 (5 pages)
4 July 2005Accounts made up to 30 April 2005 (5 pages)
27 June 2005Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page)
27 June 2005Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page)
21 October 2004Registered office changed on 21/10/04 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Registered office changed on 21/10/04 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
21 October 2004Director resigned (1 page)
12 October 2004Incorporation (17 pages)
12 October 2004Incorporation (17 pages)