Company NameSharville Limited
Company StatusDissolved
Company Number01142874
CategoryPrivate Limited Company
Incorporation Date1 November 1973(50 years, 6 months ago)
Dissolution Date2 January 2016 (8 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mansur Hassanali Abdulla
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(17 years, 2 months after company formation)
Appointment Duration25 years (closed 02 January 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address59 Stoneyfields Lane
Edgware
Middlesex
HA8 9SJ
Secretary NameMr Ashvinkumar Shah
StatusClosed
Appointed30 September 2009(35 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 02 January 2016)
RoleCompany Director
Correspondence Address28 - 30
St. John's Square
London
EC1M 4DN
Director NameMr Ashvinkumar Meghji Karman Shah
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2010(36 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 02 January 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Church Street
Rickmansworth
Hertfordshire
WD3 1DE
Secretary NameMr Muhsin Abdulrasul Nanji
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 2 months after company formation)
Appointment Duration18 years, 9 months (resigned 30 September 2009)
RoleCompany Director
Correspondence AddressKlaco House 28-30 St Johns Square
London
EC1M 4DN
Director NameMr Noordin Jaffer Kassam
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(36 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKlaco House
28-30 St Johns Square
London
EC1M 4DN

Location

Registered Address27 Church Street
Rickmansworth
Hertfordshire
WD3 1DE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

7.6k at £0.001Mansur Hassanali Abdulla
7.58%
Ordinary
7k at £0.001Sheila Abdulla
7.00%
Ordinary
5.2k at £0.001Samji A. Abdul
5.21%
Ordinary
5.2k at £0.001Virjee J. Azim
5.21%
Ordinary
3.1k at £0.001Shilpa Chheda
3.13%
Ordinary
28.1k at £0.001Ramsey LTD
28.13%
Ordinary
2.1k at £0.001Bashir Jaffer
2.08%
Ordinary
16.7k at £0.001Rozinoor Foundation
16.67%
Ordinary
13.5k at £0.001Manvest Investments LTD
13.54%
Ordinary
11.5k at £0.001Harji Investment Inc
11.46%
Ordinary

Financials

Year2014
Net Worth£2,092,837
Cash£2,484,838
Current Liabilities£392,001

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2016Final Gazette dissolved following liquidation (1 page)
2 January 2016Final Gazette dissolved following liquidation (1 page)
2 October 2015Return of final meeting in a members' voluntary winding up (8 pages)
2 October 2015Return of final meeting in a members' voluntary winding up (8 pages)
1 April 2015Liquidators statement of receipts and payments to 27 February 2015 (8 pages)
1 April 2015Liquidators' statement of receipts and payments to 27 February 2015 (8 pages)
1 April 2015Liquidators' statement of receipts and payments to 27 February 2015 (8 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
20 March 2014Satisfaction of charge 3 in full (8 pages)
20 March 2014Satisfaction of charge 3 in full (8 pages)
13 March 2014Declaration of solvency (3 pages)
13 March 2014Declaration of solvency (3 pages)
6 March 2014Registered office address changed from Klaco House 28-30 St Johns Square London EC1M 4DN on 6 March 2014 (2 pages)
6 March 2014Registered office address changed from Klaco House 28-30 St Johns Square London EC1M 4DN on 6 March 2014 (2 pages)
6 March 2014Registered office address changed from Klaco House 28-30 St Johns Square London EC1M 4DN on 6 March 2014 (2 pages)
5 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 March 2014Appointment of a voluntary liquidator (1 page)
5 March 2014Appointment of a voluntary liquidator (1 page)
25 February 2014Satisfaction of charge 2 in full (10 pages)
25 February 2014Satisfaction of charge 2 in full (10 pages)
24 February 2014Annual return made up to 31 December 2013 with a full list of shareholders (6 pages)
24 February 2014Annual return made up to 31 December 2013 with a full list of shareholders (6 pages)
4 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
22 January 2014Termination of appointment of Noordin Kassam as a director (1 page)
22 January 2014Termination of appointment of Noordin Kassam as a director (1 page)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
29 September 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
29 September 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
25 August 2010Resolutions
  • RES13 ‐ Sub division 08/07/2010
(1 page)
25 August 2010Sub-division of shares on 8 July 2010 (5 pages)
25 August 2010Sub-division of shares on 8 July 2010 (5 pages)
25 August 2010Sub-division of shares on 8 July 2010 (5 pages)
25 August 2010Resolutions
  • RES13 ‐ Sub division 08/07/2010
(1 page)
9 August 2010Appointment of Mr Ashvinkumar Meghji Karman Shah as a director (2 pages)
9 August 2010Appointment of Mr Noordin Jaffer Kassam as a director (2 pages)
9 August 2010Appointment of Mr Noordin Jaffer Kassam as a director (2 pages)
9 August 2010Appointment of Mr Ashvinkumar Meghji Karman Shah as a director (2 pages)
1 April 2010Director's details changed for Mr Mansur Hassanali Abdulla on 31 December 2009 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for Mr Mansur Hassanali Abdulla on 31 December 2009 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
29 March 2010Termination of appointment of Muhsin Nanji as a secretary (1 page)
29 March 2010Appointment of Mr Ashvinkumar Shah as a secretary (1 page)
29 March 2010Appointment of Mr Ashvinkumar Shah as a secretary (1 page)
29 March 2010Termination of appointment of Muhsin Nanji as a secretary (1 page)
20 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
20 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 January 2009Return made up to 31/12/08; full list of members (5 pages)
16 January 2009Return made up to 31/12/08; full list of members (5 pages)
25 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 January 2008Return made up to 31/12/07; full list of members (4 pages)
31 January 2008Return made up to 31/12/07; full list of members (4 pages)
18 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
11 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
11 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 February 2006Return made up to 31/12/05; full list of members (3 pages)
28 February 2006Return made up to 31/12/05; full list of members (3 pages)
18 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
18 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
14 January 2005Return made up to 31/12/04; full list of members (8 pages)
14 January 2005Return made up to 31/12/04; full list of members (8 pages)
23 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
23 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
29 January 2004Return made up to 31/12/03; full list of members (8 pages)
29 January 2004Return made up to 31/12/03; full list of members (8 pages)
18 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
18 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
14 January 2003Return made up to 31/12/02; full list of members (9 pages)
14 January 2003Return made up to 31/12/02; full list of members (9 pages)
26 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
26 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
22 January 2002Return made up to 31/12/01; full list of members (7 pages)
22 January 2002Return made up to 31/12/01; full list of members (7 pages)
28 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
28 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
14 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
14 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
28 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
12 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/01/99
(6 pages)
12 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/01/99
(6 pages)
9 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
9 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
2 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
2 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
21 January 1997Return made up to 31/12/96; full list of members (6 pages)
21 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
15 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
20 July 1995Accounts for a small company made up to 30 September 1994 (14 pages)
20 July 1995Accounts for a small company made up to 30 September 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
1 November 1973Incorporation (12 pages)
1 November 1973Incorporation (12 pages)