Company NameRangeela Arts Limited
Company StatusDissolved
Company Number03173041
CategoryPrivate Limited Company
Incorporation Date14 March 1996(28 years, 1 month ago)
Dissolution Date14 October 2017 (6 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Shobha Shah
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1996(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Price Bailey Llp 7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
Secretary NameMr Harish Shah
NationalityBritish
StatusClosed
Appointed10 September 2008(12 years, 6 months after company formation)
Appointment Duration9 years, 1 month (closed 14 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Price Bailey Llp 7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
Director NameMr Ashwin Shah
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2010(14 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 14 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address312 Bowes Road
London
N11 1AT
Director NameChampa Shah
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(same day as company formation)
RoleBank Clerk
Correspondence Address312 Bowes Road
London
N11 1AT
Secretary NameMrs Shobha Shah
NationalityBritish
StatusResigned
Appointed14 March 1996(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address105 Arlington Road
Southgate
London
N14 5BA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Price Bailey Llp 7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2013
Net Worth£180,090
Cash£80,401
Current Liabilities£222,137

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 October 2017Final Gazette dissolved following liquidation (1 page)
14 October 2017Final Gazette dissolved following liquidation (1 page)
14 July 2017Return of final meeting in a members' voluntary winding up (8 pages)
14 July 2017Return of final meeting in a members' voluntary winding up (8 pages)
24 March 2017Liquidators' statement of receipts and payments to 21 January 2017 (8 pages)
24 March 2017Liquidators' statement of receipts and payments to 21 January 2017 (8 pages)
10 February 2016Registered office address changed from 3rd Floor 24 Old Bond Street London W1S 4BH to C/O Price Bailey Llp 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 10 February 2016 (2 pages)
10 February 2016Registered office address changed from 3rd Floor 24 Old Bond Street London W1S 4BH to C/O Price Bailey Llp 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 10 February 2016 (2 pages)
3 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-22
  • LRESSP ‐ Special resolution to wind up on 2016-01-22
  • LRESSP ‐ Special resolution to wind up on 2016-01-22
  • LRESSP ‐ Special resolution to wind up on 2016-01-22
(1 page)
3 February 2016Appointment of a voluntary liquidator (1 page)
3 February 2016Declaration of solvency (3 pages)
3 February 2016Appointment of a voluntary liquidator (1 page)
3 February 2016Declaration of solvency (3 pages)
3 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-22
(1 page)
15 December 2015Total exemption small company accounts made up to 31 October 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 October 2015 (5 pages)
23 November 2015Previous accounting period shortened from 28 February 2016 to 31 October 2015 (1 page)
23 November 2015Previous accounting period shortened from 28 February 2016 to 31 October 2015 (1 page)
22 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
22 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
17 February 2015Current accounting period extended from 31 August 2014 to 28 February 2015 (1 page)
17 February 2015Current accounting period extended from 31 August 2014 to 28 February 2015 (1 page)
25 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
23 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
24 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
23 March 2012Secretary's details changed for Mr Harish Shah on 14 March 2012 (1 page)
23 March 2012Director's details changed for Shobha Shah on 14 March 2012 (2 pages)
23 March 2012Secretary's details changed for Mr Harish Shah on 14 March 2012 (1 page)
23 March 2012Director's details changed for Shobha Shah on 14 March 2012 (2 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
5 October 2010Appointment of Mr Ashwin Shah as a director (2 pages)
5 October 2010Appointment of Mr Ashwin Shah as a director (2 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
15 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
13 January 2010Termination of appointment of Champa Shah as a director (1 page)
13 January 2010Termination of appointment of Champa Shah as a director (1 page)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
20 March 2009Return made up to 14/03/09; full list of members (4 pages)
20 March 2009Return made up to 14/03/09; full list of members (4 pages)
11 September 2008Secretary appointed harish shah (1 page)
11 September 2008Secretary appointed harish shah (1 page)
10 September 2008Appointment terminated secretary shobha shah (1 page)
10 September 2008Appointment terminated secretary shobha shah (1 page)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
17 March 2008Return made up to 14/03/08; full list of members (4 pages)
17 March 2008Return made up to 14/03/08; full list of members (4 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
16 March 2007Return made up to 14/03/07; full list of members (2 pages)
16 March 2007Return made up to 14/03/07; full list of members (2 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
24 March 2006Return made up to 14/03/06; full list of members (2 pages)
24 March 2006Return made up to 14/03/06; full list of members (2 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 April 2005Return made up to 14/03/05; full list of members (3 pages)
6 April 2005Return made up to 14/03/05; full list of members (3 pages)
21 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
21 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
31 March 2004Return made up to 14/03/04; full list of members (5 pages)
31 March 2004Return made up to 14/03/04; full list of members (5 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
22 March 2003Return made up to 14/03/03; full list of members (5 pages)
22 March 2003Return made up to 14/03/03; full list of members (5 pages)
26 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
26 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
21 March 2002Return made up to 14/03/02; full list of members (4 pages)
21 March 2002Return made up to 14/03/02; full list of members (4 pages)
8 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
8 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
26 March 2001Return made up to 14/03/01; full list of members (5 pages)
26 March 2001Return made up to 14/03/01; full list of members (5 pages)
19 February 2001Registered office changed on 19/02/01 from: 3RD floor 24 old bond street london W1X 3DA (1 page)
19 February 2001Registered office changed on 19/02/01 from: 3RD floor 24 old bond street london W1X 3DA (1 page)
27 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
27 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
28 March 2000Return made up to 14/03/00; full list of members (6 pages)
28 March 2000Return made up to 14/03/00; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 31 August 1998 (4 pages)
2 June 1999Accounts for a small company made up to 31 August 1998 (4 pages)
2 April 1999Return made up to 14/03/99; full list of members (6 pages)
2 April 1999Return made up to 14/03/99; full list of members (6 pages)
31 March 1998Return made up to 14/03/98; full list of members (6 pages)
31 March 1998Return made up to 14/03/98; full list of members (6 pages)
19 January 1998Accounts for a small company made up to 31 August 1997 (4 pages)
19 January 1998Accounts for a small company made up to 31 August 1997 (4 pages)
24 March 1997Return made up to 14/03/97; full list of members (6 pages)
24 March 1997Return made up to 14/03/97; full list of members (6 pages)
25 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 1996Accounting reference date notified as 31/08 (1 page)
23 June 1996Accounting reference date notified as 31/08 (1 page)
19 March 1996Secretary resigned (1 page)
19 March 1996Director resigned (1 page)
19 March 1996Director resigned (1 page)
19 March 1996New director appointed (2 pages)
19 March 1996New secretary appointed;new director appointed (2 pages)
19 March 1996New secretary appointed;new director appointed (2 pages)
19 March 1996New director appointed (2 pages)
19 March 1996Secretary resigned (1 page)
14 March 1996Incorporation (19 pages)
14 March 1996Incorporation (19 pages)