Company NameShivex Industries Limited
Company StatusDissolved
Company Number03820269
CategoryPrivate Limited Company
Incorporation Date5 August 1999(24 years, 9 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)
Previous NameKeymech Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Raj Pravinchandra Khatri
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2007(8 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 02 June 2009)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address35 Alington Crescent
Kingsbury
London
NW9 8JL
Secretary NameGita Jitendra Khatri
NationalityBritish
StatusClosed
Appointed12 October 2007(8 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 02 June 2009)
RoleBusiness Woman
Correspondence Address35 Alington Crescent
Kingsbury
London
NW9 8JL
Director NameAjay Shantilal Kapadia
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleBusinessman
Correspondence Address229 Kenton Road
Kenton
Harrow
Middlesex
HA3 0HD
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameDeepa Ajay Kapadia
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleBusiness Woman
Correspondence Address229 Kenton Road
Kenton
Harrow
Middlesex
HA3 0HD
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address229 Kenton Road
Kenton Harrow
Middlesex
HA3 0HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£26,954
Current Liabilities£82,995

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 December 2007Secretary resigned (1 page)
19 December 2007Director resigned (1 page)
30 October 2007New director appointed (2 pages)
30 October 2007New secretary appointed (2 pages)
18 October 2007Ad 01/04/07-31/05/07 £ si 2@1=2 £ ic 2/4 (2 pages)
30 March 2007Return made up to 02/01/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2006Return made up to 02/01/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 November 2005Return made up to 02/01/05; full list of members (2 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
11 January 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 March 2003Return made up to 02/01/03; full list of members (6 pages)
2 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
27 October 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
27 October 2002Registered office changed on 27/10/02 from: 33 nisbet house homerton high street london E9 6AJ (1 page)
31 January 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
9 January 2002Return made up to 02/01/02; full list of members (6 pages)
13 June 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
17 May 2001Return made up to 05/08/00; full list of members (8 pages)
26 January 2001New secretary appointed (2 pages)
26 January 2001New director appointed (2 pages)
23 January 2001Compulsory strike-off action has been discontinued (1 page)
17 January 2001Return made up to 02/01/01; full list of members (4 pages)
17 January 2001Registered office changed on 17/01/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
31 October 2000First Gazette notice for compulsory strike-off (1 page)
12 January 2000Secretary resigned (1 page)
29 December 1999Director resigned (1 page)
27 December 1999Company name changed keymech LIMITED\certificate issued on 29/12/99 (2 pages)
5 August 1999Incorporation (16 pages)