Company NameBhaktivedanta Gurukul (Education) Trust Limited
Company StatusDissolved
Company Number02679902
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 January 1992(32 years, 2 months ago)
Dissolution Date6 February 2024 (1 month, 3 weeks ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Bimal Shah
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2020(28 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 06 February 2024)
RoleCompany Executive Officer
Country of ResidenceEngland
Correspondence Address1 Bell Street
2nd Floor
London
NW1 5BY
Director NameMrs Clare Susan Auchterlonie
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2021(29 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 06 February 2024)
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence Address1 Bell Street
2nd Floor
London
NW1 5BY
Director NameRajendra Jashbhai Patel
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address8 Thornton Dene
Beckenham
Kent
BR3 3ND
Director NameMr Ramesh Hirji Rajpal Shah
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 The Heath
Radlett
Hertfordshire
WD7 7DF
Secretary NameMr Bhupendra Kumar Patel
NationalityBritish
StatusResigned
Appointed22 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address35 Nibthwaite Road
Harrow
Middlesex
HA1 1TB
Director NameKishore Kumar Das
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityIndian
StatusResigned
Appointed25 February 1992(1 month after company formation)
Appointment Duration28 years, 11 months (resigned 25 January 2021)
RolePrincipal Bhaktivedanta Guruku
Country of ResidenceIndia
Correspondence AddressSri Mayapur Chandrodaya Mandir
Mayapur District Nadia
West Bengal
India
Director NameBabubhai Bhagwanji Madhvani
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2004(11 years, 11 months after company formation)
Appointment Duration17 years (resigned 25 January 2021)
RoleJeweller
Country of ResidenceEngland
Correspondence Address15 The Heath
Radlett
Herts
WD7 7DF
Secretary NameMr Ramesh Hirji Rajpal Shah
NationalityBritish
StatusResigned
Appointed11 February 2004(12 years after company formation)
Appointment Duration16 years, 1 month (resigned 29 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 The Heath
Radlett
Hertfordshire
WD7 7DF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 January 1992
Appointment Duration5 days (resigned 22 January 1992)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 1992
Appointment Duration5 days (resigned 22 January 1992)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Bell Street
2nd Floor
London
NW1 5BY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£9,866
Net Worth£1,147
Cash£1,147

Accounts

Latest Accounts30 April 2023 (11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Filing History

6 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2023First Gazette notice for voluntary strike-off (1 page)
8 November 2023Application to strike the company off the register (1 page)
30 August 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
13 March 2023Termination of appointment of Clare Susan Auchterlonie as a director on 13 March 2023 (1 page)
13 March 2023Appointment of Mr Ashiek Madhvani as a director on 13 March 2023 (2 pages)
23 February 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
7 February 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
24 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
26 April 2021Appointment of Mrs Clare Susan Auchterlonie as a director on 26 April 2021 (2 pages)
20 April 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
26 January 2021Termination of appointment of Kishore Kumar Das as a director on 25 January 2021 (1 page)
26 January 2021Termination of appointment of Babubhai Bhagwanji Madhvani as a director on 25 January 2021 (1 page)
25 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
5 June 2020Termination of appointment of Ramesh Hirji Rajpal Shah as a secretary on 29 March 2020 (1 page)
5 June 2020Termination of appointment of Ramesh Hirji Rajpal Shah as a director on 29 March 2020 (1 page)
5 June 2020Appointment of Mr Bimal Shah as a director on 1 April 2020 (2 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
24 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
1 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
22 February 2018Total exemption full accounts made up to 29 April 2017 (9 pages)
5 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
31 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
8 February 2017Confirmation statement made on 22 January 2017 with updates (4 pages)
8 February 2017Secretary's details changed for Mr Ramsesh Hirji Rajpal Shah on 1 April 2016 (1 page)
8 February 2017Director's details changed for Mr Ramsesh Hirji Rajpal Shah on 1 May 2016 (2 pages)
8 February 2017Secretary's details changed for Mr Ramsesh Hirji Rajpal Shah on 1 April 2016 (1 page)
8 February 2017Confirmation statement made on 22 January 2017 with updates (4 pages)
8 February 2017Director's details changed for Mr Ramsesh Hirji Rajpal Shah on 1 May 2016 (2 pages)
19 January 2017Total exemption full accounts made up to 30 April 2016 (8 pages)
19 January 2017Total exemption full accounts made up to 30 April 2016 (8 pages)
2 February 2016Total exemption full accounts made up to 30 April 2015 (7 pages)
2 February 2016Total exemption full accounts made up to 30 April 2015 (7 pages)
29 January 2016Annual return made up to 22 January 2016 no member list (5 pages)
29 January 2016Annual return made up to 22 January 2016 no member list (5 pages)
13 February 2015Total exemption full accounts made up to 30 April 2014 (6 pages)
13 February 2015Total exemption full accounts made up to 30 April 2014 (6 pages)
26 January 2015Annual return made up to 22 January 2015 no member list (5 pages)
26 January 2015Annual return made up to 22 January 2015 no member list (5 pages)
6 February 2014Total exemption full accounts made up to 30 April 2013 (7 pages)
6 February 2014Total exemption full accounts made up to 30 April 2013 (7 pages)
27 January 2014Annual return made up to 22 January 2014 no member list (5 pages)
27 January 2014Annual return made up to 22 January 2014 no member list (5 pages)
1 February 2013Annual return made up to 22 January 2013 no member list (5 pages)
1 February 2013Annual return made up to 22 January 2013 no member list (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 February 2012Annual return made up to 22 January 2012 no member list (5 pages)
2 February 2012Annual return made up to 22 January 2012 no member list (5 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 July 2011Registered office address changed from 23 Harcourt Street London W1H 4HJ on 12 July 2011 (1 page)
12 July 2011Registered office address changed from 23 Harcourt Street London W1H 4HJ on 12 July 2011 (1 page)
1 February 2011Annual return made up to 22 January 2011 no member list (5 pages)
1 February 2011Annual return made up to 22 January 2011 no member list (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 February 2010Director's details changed for Kishore Kumar Das on 1 December 2009 (2 pages)
2 February 2010Annual return made up to 22 January 2010 no member list (4 pages)
2 February 2010Annual return made up to 22 January 2010 no member list (4 pages)
2 February 2010Director's details changed for Kishore Kumar Das on 1 December 2009 (2 pages)
2 February 2010Director's details changed for Kishore Kumar Das on 1 December 2009 (2 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 March 2009Annual return made up to 22/01/09 (3 pages)
3 March 2009Annual return made up to 22/01/09 (3 pages)
26 November 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
26 November 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
6 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
6 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 February 2008Annual return made up to 22/01/08 (2 pages)
8 February 2008Director's particulars changed (1 page)
8 February 2008Annual return made up to 22/01/08 (2 pages)
8 February 2008Director's particulars changed (1 page)
15 March 2007Annual return made up to 22/01/07 (4 pages)
15 March 2007Annual return made up to 22/01/07 (4 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 March 2006Annual return made up to 22/01/06 (4 pages)
13 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
13 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
13 March 2006Annual return made up to 22/01/06 (4 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
24 February 2005Annual return made up to 22/01/05
  • 363(287) ‐ Registered office changed on 24/02/05
(4 pages)
24 February 2005Annual return made up to 22/01/05
  • 363(287) ‐ Registered office changed on 24/02/05
(4 pages)
18 March 2004Annual return made up to 22/01/04 (4 pages)
18 March 2004Annual return made up to 22/01/04 (4 pages)
1 March 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
1 March 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
28 February 2004New secretary appointed (2 pages)
28 February 2004New secretary appointed (2 pages)
20 February 2004Secretary resigned (1 page)
20 February 2004Director resigned (1 page)
20 February 2004Secretary resigned (1 page)
20 February 2004Director resigned (1 page)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
1 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
1 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
18 February 2003Annual return made up to 22/01/03 (4 pages)
18 February 2003Annual return made up to 22/01/03 (4 pages)
18 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
18 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
9 February 2001Annual return made up to 22/01/01 (4 pages)
9 February 2001Annual return made up to 22/01/01 (4 pages)
10 March 2000Annual return made up to 22/01/00 (4 pages)
10 March 2000Annual return made up to 22/01/00 (4 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
26 March 1999Annual return made up to 22/01/99 (4 pages)
26 March 1999Annual return made up to 22/01/99 (4 pages)
25 February 1999Full accounts made up to 30 April 1998 (7 pages)
25 February 1999Full accounts made up to 30 April 1998 (7 pages)
11 February 1998Annual return made up to 22/01/98 (4 pages)
11 February 1998Annual return made up to 22/01/98 (4 pages)
27 January 1998Full accounts made up to 30 April 1997 (7 pages)
27 January 1998Full accounts made up to 30 April 1997 (7 pages)
4 March 1997Full accounts made up to 30 April 1996 (7 pages)
4 March 1997Full accounts made up to 30 April 1996 (7 pages)
28 January 1997Annual return made up to 22/01/97 (4 pages)
28 January 1997Annual return made up to 22/01/97 (4 pages)
29 February 1996Full accounts made up to 30 April 1995 (7 pages)
29 February 1996Full accounts made up to 30 April 1995 (7 pages)
26 February 1996Annual return made up to 22/01/96 (4 pages)
26 February 1996Annual return made up to 22/01/96 (4 pages)