Company NameHemini Limited
DirectorVijay Devchand Shah
Company StatusActive - Proposal to Strike off
Company Number02910140
CategoryPrivate Limited Company
Incorporation Date18 March 1994(30 years, 1 month ago)
Previous NameHemini Public Limited Company

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameVijay Devchand Shah
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1994(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address28 Garthland Drive
Arkley
Barnet
Hertfordshire
EN5 3AZ
Director NameMr Rasik Devchand Shah
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Clare Close
Elstree
Borehamwood
Hertfordshire
WD6 3NJ
Secretary NameMr Rasik Devchand Shah
NationalityBritish
StatusResigned
Appointed18 March 1994(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Clare Close
Elstree
Borehamwood
Hertfordshire
WD6 3NJ
Director NamePeter Mohammed Al Kahan
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(8 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 06 August 2002)
RoleCompany Director
Correspondence Address5 Chiltern House
16 Hillcrest Road
Ealing
London
W5 1HL
Director NamePeter Mohammed Al Kahan
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(8 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 06 August 2002)
RoleCompany Director
Correspondence Address5 Chiltern House
16 Hillcrest Road
Ealing
London
W5 1HL
Director NameRikesh Shah
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(17 years after company formation)
Appointment Duration5 years, 11 months (resigned 24 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHemini Complex
Stirling Way
Borehamwood
Hertfordshire
WD6 2BT
Secretary NameRikesh Shah
StatusResigned
Appointed04 April 2011(17 years after company formation)
Appointment Duration5 years, 11 months (resigned 24 March 2017)
RoleCompany Director
Correspondence AddressHemini Complex
Stirling Way
Borehamwood
Hertfordshire
WD6 2BT
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed18 March 1994(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websitewww.hemini.com/
Email address[email protected]
Telephone020 82072000
Telephone regionLondon

Location

Registered AddressAshley Associates Clarendon House
125 Shenley Road
Borehamwood
Hertfordshire
WD6 1AG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Shareholders

6.4k at £1Ashwin Devchand Shah
12.75%
Ordinary
6.4k at £1Bhaygesh Devchand Shah
12.75%
Ordinary
6.4k at £1Mr Rasik Devchand Shah
12.75%
Ordinary
6.4k at £1Mr Vijay Devchand Shah
12.75%
Ordinary
6.1k at £1Krishna Rasik Shah
12.25%
Ordinary
6.1k at £1Rekha Ashwin Shah
12.25%
Ordinary
6.1k at £1Rita Bhaygesh Shah
12.25%
Ordinary
6.1k at £1Trushi Vijay Shah
12.25%
Ordinary

Financials

Year2014
Net Worth£253,601
Cash£490,651
Current Liabilities£987,424

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 March 2017 (7 years, 1 month ago)
Next Return Due7 April 2018 (overdue)

Filing History

13 January 2018Registered office address changed from Hemini Complex Stirling Way Borehamwood Hertfordshire WD6 2BT to Ashley Associates Clarendon House 125 Shenley Road Borehamwood Hertfordshire WD6 1AG on 13 January 2018 (1 page)
19 July 2017Voluntary strike-off action has been suspended (1 page)
19 July 2017Voluntary strike-off action has been suspended (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
19 June 2017Application to strike the company off the register (2 pages)
19 June 2017Application to strike the company off the register (2 pages)
5 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 March 2017Confirmation statement made on 24 March 2017 with no updates (3 pages)
24 March 2017Termination of appointment of Rikesh Shah as a director on 24 March 2017 (1 page)
24 March 2017Termination of appointment of Rikesh Shah as a director on 24 March 2017 (1 page)
24 March 2017Termination of appointment of Rikesh Shah as a secretary on 24 March 2017 (1 page)
24 March 2017Termination of appointment of Rikesh Shah as a secretary on 24 March 2017 (1 page)
24 March 2017Confirmation statement made on 24 March 2017 with no updates (3 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 50,000
(5 pages)
11 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 50,000
(5 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 50,000
(5 pages)
9 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 50,000
(5 pages)
25 November 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
25 November 2014Re-registration from a public company to a private limited company (2 pages)
25 November 2014Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
25 November 2014Re-registration of Memorandum and Articles (29 pages)
25 November 2014Certificate of re-registration from Public Limited Company to Private (1 page)
25 November 2014Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
21 July 2014Full accounts made up to 31 March 2014 (15 pages)
21 July 2014Full accounts made up to 31 March 2014 (15 pages)
31 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 50,000
(5 pages)
31 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 50,000
(5 pages)
6 June 2013Full accounts made up to 31 March 2013 (15 pages)
6 June 2013Full accounts made up to 31 March 2013 (15 pages)
11 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
7 June 2012Full accounts made up to 31 March 2012 (15 pages)
7 June 2012Full accounts made up to 31 March 2012 (15 pages)
17 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
18 November 2011Appointment of Rikesh Shah as a director (2 pages)
18 November 2011Termination of appointment of Rasik Shah as a director (1 page)
18 November 2011Termination of appointment of Rasik Shah as a secretary (1 page)
18 November 2011Appointment of Rikesh Shah as a secretary (1 page)
18 November 2011Termination of appointment of Rasik Shah as a secretary (1 page)
18 November 2011Termination of appointment of Rasik Shah as a director (1 page)
18 November 2011Appointment of Rikesh Shah as a secretary (1 page)
18 November 2011Appointment of Rikesh Shah as a director (2 pages)
6 June 2011Full accounts made up to 31 March 2011 (15 pages)
6 June 2011Full accounts made up to 31 March 2011 (15 pages)
4 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
17 June 2010Full accounts made up to 31 March 2010 (15 pages)
17 June 2010Full accounts made up to 31 March 2010 (15 pages)
6 April 2010Director's details changed for Mr Rasik Devchand Shah on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Vijay Devchand Shah on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Vijay Devchand Shah on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Rasik Devchand Shah on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (7 pages)
6 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (7 pages)
6 April 2010Director's details changed for Vijay Devchand Shah on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Rasik Devchand Shah on 6 April 2010 (2 pages)
29 May 2009Full accounts made up to 31 March 2009 (15 pages)
29 May 2009Full accounts made up to 31 March 2009 (15 pages)
2 April 2009Return made up to 18/03/09; full list of members (5 pages)
2 April 2009Return made up to 18/03/09; full list of members (5 pages)
17 June 2008Full accounts made up to 31 March 2008 (15 pages)
17 June 2008Full accounts made up to 31 March 2008 (15 pages)
28 March 2008Return made up to 18/03/08; full list of members (5 pages)
28 March 2008Return made up to 18/03/08; full list of members (5 pages)
20 June 2007Full accounts made up to 31 March 2007 (15 pages)
20 June 2007Full accounts made up to 31 March 2007 (15 pages)
21 March 2007Return made up to 18/03/07; full list of members (4 pages)
21 March 2007Return made up to 18/03/07; full list of members (4 pages)
3 August 2006Full accounts made up to 31 March 2006 (13 pages)
3 August 2006Full accounts made up to 31 March 2006 (13 pages)
7 April 2006Return made up to 18/03/06; full list of members (4 pages)
7 April 2006Return made up to 18/03/06; full list of members (4 pages)
17 August 2005Full accounts made up to 31 March 2005 (14 pages)
17 August 2005Full accounts made up to 31 March 2005 (14 pages)
6 April 2005Return made up to 18/03/05; full list of members (4 pages)
6 April 2005Return made up to 18/03/05; full list of members (4 pages)
29 October 2004Full accounts made up to 31 March 2004 (15 pages)
29 October 2004Full accounts made up to 31 March 2004 (15 pages)
30 March 2004Return made up to 18/03/04; full list of members (9 pages)
30 March 2004Return made up to 18/03/04; full list of members (9 pages)
13 August 2003Full accounts made up to 31 March 2003 (15 pages)
13 August 2003Full accounts made up to 31 March 2003 (15 pages)
14 April 2003Return made up to 18/03/03; full list of members (9 pages)
14 April 2003Return made up to 18/03/03; full list of members (9 pages)
13 September 2002Full accounts made up to 31 March 2002 (14 pages)
13 September 2002Full accounts made up to 31 March 2002 (14 pages)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 April 2002Return made up to 18/03/02; full list of members (7 pages)
18 April 2002Return made up to 18/03/02; full list of members (7 pages)
22 June 2001Full accounts made up to 31 March 2001 (14 pages)
22 June 2001Full accounts made up to 31 March 2001 (14 pages)
21 March 2001Return made up to 18/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2001Return made up to 18/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2000Full accounts made up to 31 March 2000 (14 pages)
23 June 2000Full accounts made up to 31 March 2000 (14 pages)
2 June 2000Registered office changed on 02/06/00 from: equity house 209-211 city road london EC1V 1JN (1 page)
2 June 2000Registered office changed on 02/06/00 from: equity house 209-211 city road london EC1V 1JN (1 page)
21 March 2000Return made up to 18/03/00; full list of members (7 pages)
21 March 2000Return made up to 18/03/00; full list of members (7 pages)
22 June 1999Full accounts made up to 31 March 1999 (13 pages)
22 June 1999Full accounts made up to 31 March 1999 (13 pages)
22 March 1999Return made up to 18/03/99; no change of members (4 pages)
22 March 1999Return made up to 18/03/99; no change of members (4 pages)
16 June 1998Full accounts made up to 31 March 1998 (14 pages)
16 June 1998Full accounts made up to 31 March 1998 (14 pages)
31 May 1998Return made up to 18/03/98; full list of members (6 pages)
31 May 1998Return made up to 18/03/98; full list of members (6 pages)
18 August 1997Full accounts made up to 31 March 1997 (14 pages)
18 August 1997Full accounts made up to 31 March 1997 (14 pages)
24 March 1997Return made up to 18/03/97; no change of members (4 pages)
24 March 1997Return made up to 18/03/97; no change of members (4 pages)
5 November 1996Full accounts made up to 31 March 1996 (13 pages)
5 November 1996Full accounts made up to 31 March 1996 (13 pages)
13 April 1996Return made up to 18/03/96; no change of members
  • 363(287) ‐ Registered office changed on 13/04/96
(4 pages)
13 April 1996Return made up to 18/03/96; no change of members
  • 363(287) ‐ Registered office changed on 13/04/96
(4 pages)
3 May 1995Full accounts made up to 31 March 1995 (11 pages)
3 May 1995Full accounts made up to 31 March 1995 (11 pages)
11 April 1995Return made up to 18/03/95; full list of members (6 pages)
11 April 1995Return made up to 18/03/95; full list of members (6 pages)
7 April 1995Ad 15/01/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
7 April 1995Ad 15/01/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
2 February 1995Certificate of authorisation to commence business and borrow (1 page)
2 February 1995Certificate of authorisation to commence business and borrow (1 page)
2 February 1995Application to commence business (3 pages)
2 February 1995Application to commence business (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
18 March 1994Incorporation (18 pages)
18 March 1994Incorporation (18 pages)