Company NameVelth Limited
Company StatusDissolved
Company Number00982862
CategoryPrivate Limited Company
Incorporation Date24 June 1970(53 years, 10 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)
Previous NameKirans (London) Limited

Business Activity

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

Directors

Director NameNari Siroomal Gwalani
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1991(20 years, 10 months after company formation)
Appointment Duration26 years (closed 09 May 2017)
RoleCompany Director
Correspondence Address31c Raymond Njokou Flat No 1 Water
Tower Building Southwest Ikoyi
Lagos
Foreign
Secretary NameNari Siroomal Gwalani
NationalityBritish
StatusClosed
Appointed11 July 2003(33 years after company formation)
Appointment Duration13 years, 10 months (closed 09 May 2017)
RoleCompany Director
Correspondence Address31c Raymond Njokou Flat No 1 Water
Tower Building Southwest Ikoyi
Lagos
Foreign
Director NameSangeeta Nari Gwalani
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2006(35 years, 8 months after company formation)
Appointment Duration11 years, 2 months (closed 09 May 2017)
RoleCompany Director
Correspondence Address69 Marlborough Mansions, Cannon Hill
London
NW6 1JT
Secretary NameErnest William John Wood
NationalityBritish
StatusResigned
Appointed23 April 1991(20 years, 10 months after company formation)
Appointment Duration10 years (resigned 24 April 2001)
RoleCompany Director
Correspondence Address18 The Drive
West Wickham
Kent
BR4 0EP
Director NameRupchand Issardas Bhojwani
Date of BirthMay 1936 (Born 88 years ago)
NationalityIndian
StatusResigned
Appointed11 September 1995(25 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 23 May 2006)
RoleBusinessman
Correspondence AddressBunu Sheriff Gardens
Flat C G/F Probyn Road
Ikoyi Lagos
Foreign
Director NameKiran Rupchand Jhanghiani
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 1997(27 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 July 2003)
RoleCompany Director
Correspondence AddressHohenstaufen Gasse 7-19
Vienna 1010
Foreign
Secretary NameMurli Ramnani
NationalityBritish
StatusResigned
Appointed15 May 2001(30 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 April 2002)
RoleCompany Director
Correspondence Address143 Blackbrook Lane
Bickley
Kent
BR1 2HL
Secretary NameKiran Rupchand Jhanghiani
NationalityBritish
StatusResigned
Appointed05 April 2002(31 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 July 2003)
RoleCompany Director
Correspondence AddressHohemstaufen Gasse 7-19
Vienna
Austria 1010
Foreign
Director NameSunita Rupchand Bhojwani
Date of BirthOctober 1939 (Born 84 years ago)
NationalityIndian
StatusResigned
Appointed11 July 2003(33 years after company formation)
Appointment Duration4 years, 7 months (resigned 12 February 2008)
RoleCompany Director
Correspondence Address25 The Bishops Avenue
London
N2 0AL
Director NameMark William Biddlecombe
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(36 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 September 2008)
RoleCompany Director
Correspondence Address3 Fairfield Avenue
La Pouquelaye, St. Helier
Jersey
Channel Islands
JE2 3FT
Director NameKiran Roop Jhangiani
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed27 September 2006(36 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 February 2008)
RoleBusiness Woman
Correspondence AddressVas Sofia No. 39, Athens
Athens
10675
Foreign
Director NameMr Pavan Nari Gwalani
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(41 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 February 2015)
RoleCompany Director
Country of ResidenceWest Africa
Correspondence Address15 Olugun Agbaje Victoria Island
Lagos, Nigeria

Location

Registered AddressAlbemarle House
Albemarle Street
London
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth£691,120
Cash£11,204
Current Liabilities£394,645

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 May 2017Final Gazette dissolved following liquidation (1 page)
9 May 2017Final Gazette dissolved following liquidation (1 page)
9 February 2017Liquidators' statement of receipts and payments to 31 January 2017 (11 pages)
9 February 2017Return of final meeting in a members' voluntary winding up (11 pages)
9 February 2017Return of final meeting in a members' voluntary winding up (11 pages)
9 February 2017Liquidators' statement of receipts and payments to 31 January 2017 (11 pages)
5 June 2015Registered office address changed from Kirkland House 11-15 Peterborough Road Harrow HA1 2AX Middlesexha1 2Ax to Albemarle House Albemarle Street London W1S 4HA on 5 June 2015 (2 pages)
5 June 2015Registered office address changed from Kirkland House 11-15 Peterborough Road Harrow HA1 2AX Middlesexha1 2Ax to Albemarle House Albemarle Street London W1S 4HA on 5 June 2015 (2 pages)
5 June 2015Registered office address changed from Kirkland House 11-15 Peterborough Road Harrow HA1 2AX Middlesexha1 2Ax to Albemarle House Albemarle Street London W1S 4HA on 5 June 2015 (2 pages)
20 May 2015Declaration of solvency (3 pages)
20 May 2015Appointment of a voluntary liquidator (1 page)
20 May 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-11
(1 page)
20 May 2015Declaration of solvency (3 pages)
20 May 2015Appointment of a voluntary liquidator (1 page)
2 March 2015Termination of appointment of Pavan Nari Gwalani as a director on 20 February 2015 (1 page)
2 March 2015Termination of appointment of Pavan Nari Gwalani as a director on 20 February 2015 (1 page)
31 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000,000
(6 pages)
19 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000,000
(6 pages)
4 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Appointment of Mr Pavan Nari Gwalani as a director (2 pages)
22 December 2011Appointment of Mr Pavan Nari Gwalani as a director (2 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 July 2010Company name changed kirans (london) LIMITED\certificate issued on 23/07/10
  • RES15 ‐ Change company name resolution on 2010-06-19
(2 pages)
23 July 2010Company name changed kirans (london) LIMITED\certificate issued on 23/07/10
  • RES15 ‐ Change company name resolution on 2010-06-19
(2 pages)
8 July 2010Change of name notice (2 pages)
8 July 2010Change of name notice (2 pages)
24 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 June 2009Return made up to 15/05/09; full list of members (4 pages)
8 June 2009Return made up to 15/05/09; full list of members (4 pages)
6 June 2009Registered office changed on 06/06/2009 from kirkland house, first floor, 11-15 peterborough road, harrow middlesex HA1 2AX (1 page)
6 June 2009Location of register of members (1 page)
6 June 2009Registered office changed on 06/06/2009 from kirkland house, first floor, 11-15 peterborough road, harrow middlesex HA1 2AX (1 page)
6 June 2009Location of debenture register (1 page)
6 June 2009Location of register of members (1 page)
6 June 2009Location of debenture register (1 page)
11 February 2009Appointment terminated director mark biddlecombe (1 page)
11 February 2009Appointment terminated director mark biddlecombe (1 page)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 June 2008Registered office changed on 06/06/2008 from 69 st johns street london EC1M 4NJ (1 page)
6 June 2008Registered office changed on 06/06/2008 from 69 st johns street london EC1M 4NJ (1 page)
5 June 2008Return made up to 15/05/08; full list of members (4 pages)
5 June 2008Return made up to 15/05/08; full list of members (4 pages)
30 May 2008Director's change of particulars / sangeeta gwalani / 13/02/2008 (1 page)
30 May 2008Director's change of particulars / sangeeta gwalani / 13/02/2008 (1 page)
25 March 2008Accounts for a small company made up to 31 March 2006 (8 pages)
25 March 2008Accounts for a small company made up to 31 March 2006 (8 pages)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
31 May 2007Return made up to 15/05/07; full list of members (3 pages)
31 May 2007Return made up to 15/05/07; full list of members (3 pages)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
17 May 2006Return made up to 15/05/06; full list of members (3 pages)
17 May 2006Return made up to 15/05/06; full list of members (3 pages)
10 May 2006Secretary's particulars changed;director's particulars changed (1 page)
10 May 2006Secretary's particulars changed;director's particulars changed (1 page)
27 April 2006New director appointed (1 page)
27 April 2006New director appointed (1 page)
12 April 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
12 April 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
5 April 2006Declaration of satisfaction of mortgage/charge (1 page)
5 April 2006Declaration of satisfaction of mortgage/charge (1 page)
21 March 2006Particulars of mortgage/charge (6 pages)
21 March 2006Particulars of mortgage/charge (6 pages)
26 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
26 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
8 June 2005Return made up to 15/05/05; full list of members (3 pages)
8 June 2005Return made up to 15/05/05; full list of members (3 pages)
7 July 2004Accounts for a small company made up to 31 October 2003 (7 pages)
7 July 2004Accounts for a small company made up to 31 October 2003 (7 pages)
11 June 2004Return made up to 15/05/04; full list of members (7 pages)
11 June 2004Return made up to 15/05/04; full list of members (7 pages)
14 August 2003Accounts for a small company made up to 31 October 2002 (6 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003Accounts for a small company made up to 31 October 2002 (6 pages)
13 August 2003New secretary appointed (2 pages)
13 August 2003Secretary resigned;director resigned (1 page)
13 August 2003New secretary appointed (2 pages)
13 August 2003Secretary resigned;director resigned (1 page)
19 May 2003Return made up to 15/05/03; full list of members (6 pages)
19 May 2003Return made up to 15/05/03; full list of members (6 pages)
19 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2002Particulars of mortgage/charge (3 pages)
17 July 2002Accounts for a small company made up to 31 October 2001 (7 pages)
17 July 2002Accounts for a small company made up to 31 October 2001 (7 pages)
17 July 2002Particulars of mortgage/charge (3 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2002Return made up to 15/05/02; full list of members (6 pages)
22 May 2002Return made up to 15/05/02; full list of members (6 pages)
22 April 2002Secretary resigned (1 page)
22 April 2002Secretary resigned (1 page)
22 April 2002New secretary appointed (2 pages)
22 April 2002New secretary appointed (2 pages)
18 June 2001Return made up to 15/05/01; full list of members (6 pages)
18 June 2001Director's particulars changed (1 page)
18 June 2001Director's particulars changed (1 page)
18 June 2001Director's particulars changed (1 page)
18 June 2001Location of register of members (1 page)
18 June 2001Location of register of members (1 page)
18 June 2001Return made up to 15/05/01; full list of members (6 pages)
18 June 2001Director's particulars changed (1 page)
12 June 2001Secretary resigned (1 page)
12 June 2001New secretary appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001Accounts for a small company made up to 31 October 2000 (7 pages)
12 June 2001Accounts for a small company made up to 31 October 2000 (7 pages)
12 June 2001Secretary resigned (1 page)
24 May 2001New secretary appointed (2 pages)
24 May 2001New secretary appointed (2 pages)
20 October 2000Registered office changed on 20/10/00 from: 71/73 st john street london EC1M 4AR (1 page)
20 October 2000Registered office changed on 20/10/00 from: 71/73 st john street london EC1M 4AR (1 page)
27 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
27 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
11 May 2000Return made up to 23/04/00; full list of members (7 pages)
11 May 2000Return made up to 23/04/00; full list of members (7 pages)
2 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
2 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
7 July 1999Return made up to 23/04/99; no change of members (4 pages)
7 July 1999Return made up to 23/04/99; no change of members (4 pages)
13 May 1998Return made up to 23/04/98; full list of members (6 pages)
13 May 1998Return made up to 23/04/98; full list of members (6 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
2 February 1998Accounting reference date extended from 30/04/98 to 31/10/98 (1 page)
2 February 1998Accounting reference date extended from 30/04/98 to 31/10/98 (1 page)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
7 May 1997Return made up to 23/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 May 1997Return made up to 23/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 1996Accounts for a small company made up to 30 April 1996 (8 pages)
3 November 1996Accounts for a small company made up to 30 April 1996 (8 pages)
3 May 1996Return made up to 23/04/96; full list of members (6 pages)
3 May 1996Return made up to 23/04/96; full list of members (6 pages)
30 December 1995Particulars of mortgage/charge (3 pages)
30 December 1995Particulars of mortgage/charge (3 pages)
25 September 1995New director appointed (2 pages)
25 September 1995New director appointed (2 pages)
21 April 1995Return made up to 23/04/95; no change of members (4 pages)
21 April 1995Return made up to 23/04/95; no change of members (4 pages)
21 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)