Company NameShiva Global Limited
DirectorRajesh Gandesha
Company StatusDissolved
Company Number03238212
CategoryPrivate Limited Company
Incorporation Date15 August 1996(27 years, 8 months ago)
Previous NameDeluxeoption Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Rajesh Gandesha
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1998(1 year, 5 months after company formation)
Appointment Duration26 years, 2 months
RoleExport/Import
Country of ResidenceUnited Kingdom
Correspondence Address15 Gorse Road
Cookham
Maidenhead
Berkshire
SL6 9LL
Secretary NameNatuar Natha
NationalityBritish
StatusCurrent
Appointed29 January 1998(1 year, 5 months after company formation)
Appointment Duration26 years, 2 months
RoleShop Keeper
Correspondence Address113 Shaftesbury Avenue
Kenton
Harrow
Middlesex
HA3 0RD
Director NameRekha Gandesha
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(2 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 1998)
RoleCompany Director
Correspondence Address15 Gorse Road
Cookham
Maidenhead
Berkshire
SL6 9LL
Director NameMiss Darshana Natha
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(2 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Shaftesbury Avenue
Kenton
Harrow
Middlesex
HA3 0RD
Secretary NameRekha Gandesha
NationalityBritish
StatusResigned
Appointed30 August 1996(2 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 1998)
RoleCompany Director
Correspondence Address15 Gorse Road
Cookham
Maidenhead
Berkshire
SL6 9LL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 August 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 August 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

21 July 2000Dissolved (1 page)
21 April 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
21 April 2000Liquidators statement of receipts and payments (5 pages)
10 March 2000Liquidators statement of receipts and payments (5 pages)
13 September 1999Liquidators statement of receipts and payments (5 pages)
10 March 1999Liquidators statement of receipts and payments (5 pages)
12 March 1998Notice of Constitution of Liquidation Committee (2 pages)
10 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 1998Appointment of a voluntary liquidator (1 page)
2 March 1998Appointment of a voluntary liquidator (1 page)
2 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 1998Statement of affairs (10 pages)
12 February 1998Registered office changed on 12/02/98 from: ground floor goodyear house 52-56 osnaburgh street london NW1 3NS (1 page)
11 February 1998New secretary appointed (2 pages)
11 February 1998Director resigned (1 page)
11 February 1998New director appointed (2 pages)
11 February 1998Secretary resigned;director resigned (1 page)
26 October 1997Return made up to 15/08/97; full list of members (6 pages)
7 October 1997Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
15 October 1996New secretary appointed;new director appointed (2 pages)
15 October 1996New director appointed (2 pages)
7 October 1996Registered office changed on 07/10/96 from: international house the britannia suite manchester M3 2ER (1 page)
7 October 1996£ nc 1000/100000 03/09/96 (1 page)
7 October 1996Director resigned (1 page)
7 October 1996Secretary resigned (1 page)
20 September 1996Company name changed deluxeoption LIMITED\certificate issued on 23/09/96 (2 pages)
15 August 1996Incorporation (10 pages)