Company NameOperationindia Ltd
Company StatusDissolved
Company Number04938347
CategoryPrivate Limited Company
Incorporation Date21 October 2003(20 years, 6 months ago)
Dissolution Date4 September 2012 (11 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Nermeen Yunus Varawalla
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Lauderdale Mansions
Lauderdale
London
W9 1NG
Secretary NameFlorence Jane Rosalind Ferguson
NationalityBritish
StatusClosed
Appointed21 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lumley Terrace
Leeds
LS4 2NW

Location

Registered Address122 Lauderdale Mansions Lauderdale Road
London
W9 1NG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London

Shareholders

1 at £1Nermeen Yunus Varawalla
100.00%
Ordinary

Financials

Year2014
Net Worth-£597
Cash£671
Current Liabilities£1,268

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
14 May 2012Application to strike the company off the register (3 pages)
14 May 2012Application to strike the company off the register (3 pages)
3 May 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
3 May 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
24 October 2011Annual return made up to 21 October 2011 with a full list of shareholders
Statement of capital on 2011-10-24
  • GBP 1
(4 pages)
24 October 2011Annual return made up to 21 October 2011 with a full list of shareholders
Statement of capital on 2011-10-24
  • GBP 1
(4 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
29 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
20 May 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
20 May 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
26 October 2009Director's details changed for Nermeen Yunus Varawalla on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Nermeen Yunus Varawalla on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
20 May 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
20 May 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
24 November 2008Return made up to 21/10/08; full list of members (3 pages)
24 November 2008Return made up to 21/10/08; full list of members (3 pages)
19 November 2008Return made up to 21/10/07; full list of members (3 pages)
19 November 2008Return made up to 21/10/07; full list of members (3 pages)
18 November 2008Secretary's Change of Particulars / florence ferguson / 31/05/2008 / HouseName/Number was: , now: 10; Street was: flat 206 nelson house, now: lumley terrace; Area was: dolphin square, now: ; Post Town was: london, now: leeds; Region was: , now: west yorkshire; Post Code was: SW1V 3NY, now: LS4 2NW (1 page)
18 November 2008Secretary's change of particulars / florence ferguson / 31/05/2008 (1 page)
17 June 2008Registered office changed on 17/06/2008 from 206 nelson house dolphin square pimlico london SW1V 3NY (1 page)
17 June 2008Registered office changed on 17/06/2008 from 206 nelson house dolphin square pimlico london SW1V 3NY (1 page)
10 June 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
10 June 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
16 July 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
16 July 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
21 November 2006Return made up to 21/10/06; full list of members (6 pages)
21 November 2006Return made up to 21/10/06; full list of members (6 pages)
29 August 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
29 August 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
15 December 2005Return made up to 21/10/05; full list of members (6 pages)
15 December 2005Return made up to 21/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
30 August 2005Resolutions
  • RES13 ‐ Accounts approved 31/10/04
(1 page)
30 August 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
30 August 2005Resolutions
  • RES13 ‐ Accounts approved 31/10/04
(1 page)
9 December 2004Return made up to 21/10/04; full list of members (6 pages)
9 December 2004Return made up to 21/10/04; full list of members (6 pages)
26 November 2004Registered office changed on 26/11/04 from: suite b, 29 harley street, london, W1G 9QR (1 page)
26 November 2004Registered office changed on 26/11/04 from: suite b, 29 harley street, london, W1G 9QR (1 page)
21 October 2003Incorporation (8 pages)