Company NameMeerani Estates Limited
Company StatusDissolved
Company Number04937510
CategoryPrivate Limited Company
Incorporation Date20 October 2003(20 years, 6 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Hitesh Kumar Chandrakant Patel
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address310 Harrow Road
Wembley
Middlesex
HA9 6LL
Secretary NameSmitta Patel
NationalityBritish
StatusClosed
Appointed20 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address310 Harrow Road
Wembley
Middlesex
HA9 6LL
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed20 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address310 Harrow Road
Wembley
Middlesex
HA9 6LL
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Hitesh Patel
50.00%
Ordinary
50 at £1Smitta Patel
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,567
Current Liabilities£4,567

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
23 April 2014Application to strike the company off the register (3 pages)
29 January 2014Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
17 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 January 2010Secretary's details changed for Smitta Patel on 21 October 2009 (1 page)
11 January 2010Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Hitesh Patel on 21 October 2009 (2 pages)
17 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 December 2008Return made up to 12/10/08; full list of members (6 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 November 2007Return made up to 20/10/07; no change of members (6 pages)
12 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
29 November 2006Return made up to 20/10/06; full list of members (6 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
25 November 2005Return made up to 20/10/05; full list of members (6 pages)
19 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
18 November 2004Return made up to 20/10/04; full list of members (6 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
25 November 2003New secretary appointed (2 pages)
25 November 2003Registered office changed on 25/11/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
25 November 2003Ad 20/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
4 November 2003Director resigned (1 page)
4 November 2003Secretary resigned (1 page)
20 October 2003Incorporation (15 pages)