Company NameNarang (London) Ltd
Company StatusDissolved
Company Number02269952
CategoryPrivate Limited Company
Incorporation Date22 June 1988(35 years, 10 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Ravinder Singh Narang
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1988(1 month after company formation)
Appointment Duration13 years, 11 months (closed 16 July 2002)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address30 Moorhead Lane
Shipley
West Yorkshire
BD18 4JW
Director NameMr Jasbir Singh Narang
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 6 months after company formation)
Appointment Duration11 years, 6 months (closed 16 July 2002)
RoleManager
Country of ResidenceEngland
Correspondence AddressGrey Gables
30 Moorhead Lane
Shipley
West Yorkshire
BD18 4JW
Secretary NameMr Jasbir Singh Narang
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 6 months after company formation)
Appointment Duration11 years, 6 months (closed 16 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrey Gables
30 Moorhead Lane
Shipley
West Yorkshire
BD18 4JW

Location

Registered Address1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£444,482
Gross Profit£170,573
Net Worth£86,463
Current Liabilities£277,547

Accounts

Latest Accounts30 April 1993 (31 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

16 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2002First Gazette notice for compulsory strike-off (1 page)
21 August 2001Receiver's abstract of receipts and payments (3 pages)
20 August 2001Receiver ceasing to act (1 page)
29 November 2000Receiver's abstract of receipts and payments (3 pages)
29 November 2000Receiver's abstract of receipts and payments (2 pages)
16 December 1998Receiver's abstract of receipts and payments (2 pages)
17 December 1997Receiver's abstract of receipts and payments (2 pages)
6 December 1996Receiver's abstract of receipts and payments (2 pages)
19 April 1996Administrative Receiver's report (6 pages)
20 November 1995Appointment of receiver/manager (2 pages)