Company NameAVNI Hotels Limited
Company StatusDissolved
Company Number04181227
CategoryPrivate Limited Company
Incorporation Date16 March 2001(23 years, 1 month ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Savitri Dev Kapoor
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2009(8 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 03 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24-25 Nutford Place
London
W1H 5YN
Director NameMr Charnesh Kapoor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address534 Finchley Road
London
NW11 8DD
Secretary NameMr Rajinder Singh Makkar
NationalityBritish
StatusResigned
Appointed16 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 East Avenue
Hayes
Middlesex
UB3 2HT
Secretary NameShaker Najib
NationalityBritish
StatusResigned
Appointed25 February 2002(11 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 29 October 2003)
RoleManager
Correspondence Address35a Woodstone Avenue
London
NW11 9GR
Secretary NameMary Moran
NationalityIrish
StatusResigned
Appointed29 October 2003(2 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 17 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Henchman Street
East Acton
London
W12 0BW
Director NameMr Ghanim Obeid
Date of BirthApril 1972 (Born 52 years ago)
NationalityKuwaiti
StatusResigned
Appointed08 February 2006(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 22 February 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
18 Stanhope Terrace
London
W2 2TU
Director NameMr Kanav Puri
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(5 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 November 2009)
RoleCompany Director
Correspondence Address24-25 Nutford Place
London
W1H 5YN

Location

Registered Address10 Wyndham Place
London
W1H 2PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Mr Charnesh Kapoor
50.00%
Ordinary
50 at £1Mrs Jayshree Kapoor
50.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
29 April 2015Termination of appointment of Mary Moran as a secretary on 17 March 2014 (1 page)
29 April 2015Termination of appointment of Mary Moran as a secretary on 17 March 2014 (1 page)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
9 April 2014Registered office address changed from Regent House Business Centres 24-25 Nutford Place London W1H 5YN on 9 April 2014 (1 page)
9 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Registered office address changed from Regent House Business Centres 24-25 Nutford Place London W1H 5YN on 9 April 2014 (1 page)
9 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Registered office address changed from Regent House Business Centres 24-25 Nutford Place London W1H 5YN on 9 April 2014 (1 page)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
15 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
29 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
23 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
8 March 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
8 March 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
21 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
1 December 2009Appointment of Savitri Kapoor as a director (3 pages)
1 December 2009Termination of appointment of Kanav Puri as a director (2 pages)
1 December 2009Appointment of Savitri Kapoor as a director (3 pages)
1 December 2009Termination of appointment of Kanav Puri as a director (2 pages)
16 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
16 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
18 June 2009Return made up to 16/03/09; full list of members (3 pages)
18 June 2009Return made up to 16/03/09; full list of members (3 pages)
29 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
29 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
30 May 2008Return made up to 16/03/08; full list of members (3 pages)
30 May 2008Return made up to 16/03/08; full list of members (3 pages)
29 May 2008Director's change of particulars / kanav puri / 28/05/2008 (1 page)
29 May 2008Director's change of particulars / kanav puri / 28/05/2008 (1 page)
3 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
3 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
28 April 2007Return made up to 16/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/04/07
(6 pages)
28 April 2007New director appointed (1 page)
28 April 2007New director appointed (1 page)
28 April 2007Director resigned (1 page)
28 April 2007Return made up to 16/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/04/07
(6 pages)
28 April 2007Director resigned (1 page)
13 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
13 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
15 March 2006Director resigned (1 page)
15 March 2006New director appointed (1 page)
15 March 2006Director resigned (1 page)
15 March 2006New director appointed (1 page)
22 September 2005Registered office changed on 22/09/05 from: 369 bath road hounslow middlesex TW4 7RL (1 page)
22 September 2005Registered office changed on 22/09/05 from: 369 bath road hounslow middlesex TW4 7RL (1 page)
30 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
30 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 April 2005Return made up to 16/03/05; full list of members (6 pages)
21 April 2005Return made up to 16/03/05; full list of members (6 pages)
15 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
15 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
16 April 2004Registered office changed on 16/04/04 from: c/o regent associates 224 cold harbour lane hayes middlesex UB3 3HQ (1 page)
16 April 2004Registered office changed on 16/04/04 from: c/o regent associates 224 cold harbour lane hayes middlesex UB3 3HQ (1 page)
7 April 2004Return made up to 16/03/04; full list of members (6 pages)
7 April 2004Return made up to 16/03/04; full list of members (6 pages)
12 November 2003New secretary appointed (1 page)
12 November 2003Secretary resigned (1 page)
12 November 2003Secretary resigned (1 page)
12 November 2003New secretary appointed (1 page)
11 November 2003Registered office changed on 11/11/03 from: 1 harrington gardens london SW7 4JJ (1 page)
11 November 2003Registered office changed on 11/11/03 from: 1 harrington gardens london SW7 4JJ (1 page)
16 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
16 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
1 April 2003Registered office changed on 01/04/03 from: 1A overstone road london W6 0AA (1 page)
1 April 2003Return made up to 16/03/03; full list of members (6 pages)
1 April 2003Registered office changed on 01/04/03 from: 1A overstone road london W6 0AA (1 page)
1 April 2003Return made up to 16/03/03; full list of members (6 pages)
28 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
28 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
16 June 2002Return made up to 16/03/02; full list of members (6 pages)
16 June 2002Return made up to 16/03/02; full list of members (6 pages)
19 March 2002Secretary resigned (1 page)
19 March 2002Secretary resigned (1 page)
19 March 2002New secretary appointed (2 pages)
19 March 2002New secretary appointed (2 pages)
6 June 2001Registered office changed on 06/06/01 from: 122 high street acton london W3 6QX (1 page)
6 June 2001Registered office changed on 06/06/01 from: 122 high street acton london W3 6QX (1 page)
16 March 2001Incorporation (13 pages)
16 March 2001Incorporation (13 pages)