Company NameKrish Audio Visual Limited
Company StatusDissolved
Company Number04278285
CategoryPrivate Limited Company
Incorporation Date29 August 2001(22 years, 8 months ago)
Dissolution Date25 July 2023 (9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores

Directors

Director NameM Jitendra Kumar Dogra
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address601 High Road Leytonstone
London
E11 4PA
Secretary NameBabita Dogra
NationalityBritish
StatusClosed
Appointed29 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address41 London Road
Slough
Berkshire
SL3 7RP
Director NameMrs Babita Dogra
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2019(17 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 September 2019)
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address488-490 Chiswick High Road
Chiswick
London
W4 5TT

Contact

Websitekrishav.co.uk
Email address[email protected]
Telephone020 87422200
Telephone regionLondon

Location

Registered Address601 High Road Leytonstone
London
E11 4PA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Jitendra Kumar Dogra
100.00%
Ordinary

Financials

Year2014
Net Worth£2,490,267
Cash£2,514,769
Current Liabilities£106,831

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

25 July 2023Final Gazette dissolved following liquidation (1 page)
25 April 2023Return of final meeting in a members' voluntary winding up (11 pages)
31 October 2022Liquidators' statement of receipts and payments to 17 September 2022 (10 pages)
8 October 2021Liquidators' statement of receipts and payments to 17 September 2021 (9 pages)
16 July 2021Registered office address changed from 488-490 Chiswick High Road Chiswick London W4 5TT to 601 High Road Leytonstone London E11 4PA on 16 July 2021 (2 pages)
6 October 2020Appointment of a voluntary liquidator (3 pages)
6 October 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-18
(1 page)
6 October 2020Declaration of solvency (5 pages)
15 May 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
1 May 2020Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
16 September 2019Termination of appointment of Babita Dogra as a director on 16 September 2019 (1 page)
30 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
25 July 2019Appointment of Mrs Babita Dogra as a director on 23 July 2019 (2 pages)
10 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
3 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
29 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
5 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
3 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
4 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
26 June 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
26 June 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(3 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 September 2012Amended accounts made up to 30 September 2011 (4 pages)
14 September 2012Amended accounts made up to 30 September 2011 (4 pages)
4 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (3 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
23 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 September 2010Director's details changed for Mr Jitendra Kumar Dogra on 29 August 2010 (2 pages)
15 September 2010Director's details changed for Mr Jitendra Kumar Dogra on 29 August 2010 (2 pages)
15 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
15 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
13 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
13 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
4 September 2009Return made up to 29/08/09; full list of members (3 pages)
4 September 2009Return made up to 29/08/09; full list of members (3 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
12 September 2008Return made up to 29/08/08; full list of members (3 pages)
12 September 2008Return made up to 29/08/08; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
10 September 2007Return made up to 29/08/07; no change of members (6 pages)
10 September 2007Return made up to 29/08/07; no change of members (6 pages)
4 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
4 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 September 2006Return made up to 29/08/06; full list of members (6 pages)
20 September 2006Return made up to 29/08/06; full list of members (6 pages)
19 September 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 September 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
9 September 2005Return made up to 29/08/05; full list of members (6 pages)
9 September 2005Return made up to 29/08/05; full list of members (6 pages)
12 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
12 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 October 2004Return made up to 29/08/04; full list of members (6 pages)
1 October 2004Return made up to 29/08/04; full list of members (6 pages)
5 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
5 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
24 September 2003Return made up to 29/08/03; full list of members (6 pages)
24 September 2003Return made up to 29/08/03; full list of members (6 pages)
17 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
17 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
6 January 2003Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
6 January 2003Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
10 December 2002Return made up to 29/08/02; full list of members (6 pages)
10 December 2002Return made up to 29/08/02; full list of members (6 pages)
24 September 2001Ad 07/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 September 2001Registered office changed on 24/09/01 from: 41 london road slough berkshire SL3 7RP (1 page)
24 September 2001Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page)
24 September 2001Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page)
24 September 2001Ad 07/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 September 2001Registered office changed on 24/09/01 from: 41 london road slough berkshire SL3 7RP (1 page)
29 August 2001Incorporation (10 pages)
29 August 2001Incorporation (10 pages)