Company NameShalimar Jewellers Limited
Company StatusDissolved
Company Number04069920
CategoryPrivate Limited Company
Incorporation Date12 September 2000(23 years, 7 months ago)
Dissolution Date11 September 2021 (2 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Surinder Kumar Babber
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2000(same day as company formation)
RoleJeweller
Country of ResidenceEngland
Correspondence Address7 Oakwood Avenue
Southall
Middlesex
UB1 3QB
Secretary NameSandeep Babber
NationalityBritish
StatusClosed
Appointed01 September 2006(5 years, 11 months after company formation)
Appointment Duration15 years (closed 11 September 2021)
RoleCompany Director
Correspondence Address1 Harvil Road
Ickenham
Middlesex
UB10 8AJ
Secretary NameKrishan Lal Babber
NationalityBritish
StatusResigned
Appointed12 September 2000(same day as company formation)
RoleJeweller
Correspondence Address7 Oakwood Avenue
Southall
Middlesex
UB1 3QB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteshalimarjewellers.com

Location

Registered AddressHayes House
6 Hayes Road
Bromley
Kent
BR2 9AA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

30 at £1Sandeep Baber
30.00%
Ordinary
30 at £1Saveet Babber
30.00%
Ordinary
20 at £1Kamlesh Babber
20.00%
Ordinary
20 at £1Surinder Babber
20.00%
Ordinary

Financials

Year2014
Net Worth£617,963
Cash£294,547
Current Liabilities£1,177,519

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

12 May 2015Delivered on: 14 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 September 2021Final Gazette dissolved following liquidation (1 page)
11 June 2021Return of final meeting in a members' voluntary winding up (12 pages)
25 May 2021Confirmation statement made on 14 June 2020 with updates (5 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
26 June 2020Registered office address changed from 1276-1278 Greenford Road Greenford Middlesex UB6 0HH to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 26 June 2020 (2 pages)
23 June 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-12
(1 page)
23 June 2020Appointment of a voluntary liquidator (4 pages)
23 June 2020Declaration of solvency (5 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
19 June 2019Compulsory strike-off action has been discontinued (1 page)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
14 June 2019Confirmation statement made on 14 June 2019 with updates (5 pages)
12 June 2019Confirmation statement made on 22 March 2019 with updates (5 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
10 April 2018Confirmation statement made on 22 March 2018 with updates
  • ANNOTATION Clarification a replacement CS01 was registered on 05/10/2018.
(12 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
4 May 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
19 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
19 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
14 May 2015Registration of charge 040699200001, created on 12 May 2015 (8 pages)
14 May 2015Registration of charge 040699200001, created on 12 May 2015 (8 pages)
15 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
13 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
31 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
31 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 September 2008Return made up to 12/09/08; full list of members (3 pages)
30 September 2008Return made up to 12/09/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 January 2008Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 January 2008Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 December 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
10 December 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
24 October 2007Return made up to 12/09/07; full list of members (3 pages)
24 October 2007Return made up to 12/09/07; full list of members (3 pages)
22 October 2007Director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
23 October 2006Return made up to 12/09/06; full list of members (6 pages)
23 October 2006Return made up to 12/09/06; full list of members (6 pages)
13 September 2006New secretary appointed (1 page)
13 September 2006Secretary resigned (1 page)
13 September 2006New secretary appointed (1 page)
13 September 2006Secretary resigned (1 page)
16 September 2005Return made up to 12/09/05; full list of members (6 pages)
16 September 2005Return made up to 12/09/05; full list of members (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
17 September 2004Return made up to 12/09/04; full list of members (6 pages)
17 September 2004Return made up to 12/09/04; full list of members (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
23 September 2003Return made up to 12/09/03; full list of members (6 pages)
23 September 2003Return made up to 12/09/03; full list of members (6 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
9 July 2003Registered office changed on 09/07/03 from: suite 11 manor house the green southall middlesex UB2 4BJ (1 page)
9 July 2003Registered office changed on 09/07/03 from: suite 11 manor house the green southall middlesex UB2 4BJ (1 page)
1 October 2002Return made up to 12/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 October 2002Return made up to 12/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 September 2002Secretary's particulars changed (1 page)
24 September 2002Secretary's particulars changed (1 page)
19 September 2002Accounts for a small company made up to 30 September 2001 (6 pages)
19 September 2002Accounts for a small company made up to 30 September 2001 (6 pages)
13 September 2002Ad 13/09/00--------- £ si 99@1 (2 pages)
13 September 2002Ad 13/09/00--------- £ si 99@1 (2 pages)
4 October 2001Return made up to 12/09/01; full list of members (6 pages)
4 October 2001Return made up to 12/09/01; full list of members (6 pages)
14 September 2000Secretary resigned (1 page)
14 September 2000Director resigned (1 page)
14 September 2000Secretary resigned (1 page)
14 September 2000New director appointed (2 pages)
14 September 2000New secretary appointed (2 pages)
14 September 2000New secretary appointed (2 pages)
14 September 2000Director resigned (1 page)
14 September 2000New director appointed (2 pages)
12 September 2000Incorporation (17 pages)
12 September 2000Incorporation (17 pages)