Company NamePravins Jewellers Limited
Company StatusDissolved
Company Number01245011
CategoryPrivate Limited Company
Incorporation Date18 February 1976(48 years, 2 months ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Sanjeev Shah
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(23 years, 4 months after company formation)
Appointment Duration14 years (closed 16 July 2013)
RoleGeneral Manager And Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancellors House
Brampton Lane
London
NW4 4AB
Secretary NameRima Shah
NationalityBritish
StatusClosed
Appointed01 January 2002(25 years, 10 months after company formation)
Appointment Duration11 years, 6 months (closed 16 July 2013)
RoleCompany Director
Correspondence AddressChancellors House
Brampton Lane
London
NW4 4AB
Director NameMr Ashwin Shah
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(14 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 June 2002)
RoleBusinessman
Correspondence Address13 Glastonbury Road
Sully
Penarth
CF64 3PZ
Wales
Director NameMr Pravinchandra Shah
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(14 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 June 2002)
RoleBusinessman
Correspondence Address110 Nether Street
London
N12 8EU
Secretary NameRamesh Shah
NationalityBritish
StatusResigned
Appointed30 January 1991(14 years, 11 months after company formation)
Appointment Duration11 years (resigned 31 January 2002)
RoleCompany Director
Correspondence Address6 Wentworth Park
London
N3 1YG

Contact

Websitewww.pravins.co.uk/
Telephone0845 6008699
Telephone regionUnknown

Location

Registered AddressChancellors House
Brampton Lane
London
NW4 4AB
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100k at £1Pravins LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
22 March 2013Application to strike the company off the register (3 pages)
22 March 2013Application to strike the company off the register (3 pages)
9 November 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
9 November 2012Accounts for a dormant company made up to 30 June 2012 (6 pages)
23 February 2012Annual return made up to 30 January 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 100,000
(4 pages)
23 February 2012Annual return made up to 30 January 2012 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 100,000
(4 pages)
8 February 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
8 February 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
25 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
25 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
22 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
6 April 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
6 April 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
26 February 2010Director's details changed for Sanjeev Shah on 1 November 2009 (2 pages)
26 February 2010Director's details changed for Sanjeev Shah on 1 November 2009 (2 pages)
26 February 2010Director's details changed for Sanjeev Shah on 1 November 2009 (2 pages)
26 February 2010Director's details changed for Sanjeev Shah on 1 November 2009 (2 pages)
26 February 2010Director's details changed for Sanjeev Shah on 1 November 2009 (2 pages)
26 February 2010Director's details changed for Sanjeev Shah on 1 November 2009 (2 pages)
26 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
2 March 2009Return made up to 30/01/09; full list of members (3 pages)
2 March 2009Return made up to 30/01/09; full list of members (3 pages)
18 February 2009Accounts made up to 30 June 2008 (6 pages)
18 February 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
3 March 2008Return made up to 30/01/08; full list of members (3 pages)
3 March 2008Return made up to 30/01/08; full list of members (3 pages)
13 February 2008Secretary's particulars changed (1 page)
13 February 2008Secretary's particulars changed (1 page)
18 January 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
18 January 2008Accounts made up to 30 June 2007 (6 pages)
21 November 2007Secretary's particulars changed (1 page)
21 November 2007Secretary's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
4 April 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
4 April 2007Accounts made up to 30 June 2006 (5 pages)
8 February 2007Return made up to 30/01/07; full list of members (2 pages)
8 February 2007Return made up to 30/01/07; full list of members (2 pages)
15 March 2006Return made up to 30/01/06; full list of members (2 pages)
15 March 2006Return made up to 30/01/06; full list of members (2 pages)
7 March 2006Accounts made up to 30 June 2005 (5 pages)
7 March 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
1 March 2005Return made up to 30/01/05; full list of members (6 pages)
1 March 2005Return made up to 30/01/05; full list of members (6 pages)
17 January 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
17 January 2005Accounts made up to 30 June 2004 (5 pages)
14 May 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
14 May 2004Accounts made up to 30 June 2003 (6 pages)
2 March 2004Return made up to 30/01/04; full list of members (6 pages)
2 March 2004Return made up to 30/01/04; full list of members (6 pages)
12 March 2003Accounts made up to 30 June 2002 (7 pages)
12 March 2003Accounts for a dormant company made up to 30 June 2002 (7 pages)
10 February 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 2003Return made up to 30/01/03; full list of members (6 pages)
10 October 2002Registered office changed on 10/10/02 from: 59 hutton grove london N12 8DS (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Registered office changed on 10/10/02 from: 59 hutton grove london N12 8DS (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
24 September 2002New secretary appointed (2 pages)
24 September 2002New secretary appointed (2 pages)
17 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
17 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
4 March 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 March 2002Return made up to 30/01/02; full list of members (7 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
15 March 2001Return made up to 30/01/01; full list of members (7 pages)
15 March 2001Return made up to 30/01/01; full list of members (7 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
22 February 2000Return made up to 30/01/00; full list of members (7 pages)
22 February 2000Return made up to 30/01/00; full list of members (7 pages)
8 July 1999Return made up to 30/01/99; no change of members (4 pages)
8 July 1999Return made up to 30/01/99; no change of members (4 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
9 June 1999Registered office changed on 09/06/99 from: 221, regent street london W1R 7DD. (1 page)
9 June 1999Registered office changed on 09/06/99 from: 221, regent street london W1R 7DD. (1 page)
5 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
27 April 1998Return made up to 30/01/98; no change of members (4 pages)
27 April 1998Return made up to 30/01/98; no change of members (4 pages)
23 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
23 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
15 May 1997Return made up to 30/01/97; full list of members (6 pages)
15 May 1997Return made up to 30/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
4 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
18 February 1996Return made up to 30/01/96; no change of members (4 pages)
18 February 1996Return made up to 30/01/96; no change of members (4 pages)