Company NameShrenuj U.K. Limited
Company StatusDissolved
Company Number05361905
CategoryPrivate Limited Company
Incorporation Date11 February 2005(19 years, 2 months ago)
Dissolution Date14 September 2010 (13 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 NameShreyas Kirtilal Doshi
Date of BirthNovember 1950 (Born 73 years ago)
NationalityIndian
StatusClosed
Appointed11 February 2005(same day as company formation)
RoleManaging Director
Correspondence Address162 Neelamber 16th Floor
Dr G Deshmukh Marg
Mumbai
400 026
India
Director NameVishal Shreyas Doshi
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityIndian
StatusClosed
Appointed14 May 2007(2 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 14 September 2010)
RoleBusinessman
Correspondence Address161, Neelamber, 37 Peddar Road
Mumbai 400026
Maharashtra
India
Director NameMr Balwant Natubhai Patel
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2009(4 years after company formation)
Appointment Duration1 year, 6 months (closed 14 September 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address48 Hanover House
Saint Johns Wood High
London
NW8 7DY
Secretary NameSanjay Abhyankar
NationalityIndian
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address4/12 Sona Udyog Industrial Estate
Parsi Panchayat Road
Andheri East Mumbai
400 069
India
Director NameMr Janish Balwant Patel
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(1 year after company formation)
Appointment Duration3 years (resigned 04 March 2009)
RoleEquity Analyst
Country of ResidenceUnited Kingdom
Correspondence Address93 Leith Mansions
Grantully Road, Maida Vale
London
W9 1LJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2005(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 10 June 2008)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Clock House 87
Paines Lane
Pinner
Middx
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,196,445
Cash£24,416
Current Liabilities£54,961

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 September 2010Final Gazette dissolved following liquidation (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2010Return of final meeting in a members' voluntary winding up (3 pages)
14 June 2010Return of final meeting in a members' voluntary winding up (3 pages)
6 February 2010Registered office address changed from First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 6 February 2010 (2 pages)
6 February 2010Registered office address changed from First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 6 February 2010 (2 pages)
6 February 2010Registered office address changed from First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 6 February 2010 (2 pages)
19 January 2010Appointment of a voluntary liquidator (1 page)
19 January 2010Appointment of a voluntary liquidator (1 page)
19 January 2010Declaration of solvency (3 pages)
19 January 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-01-18
(1 page)
19 January 2010Declaration of solvency (3 pages)
19 January 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 March 2009Director appointed balwant natubhai patel (1 page)
18 March 2009Director appointed balwant natubhai patel (1 page)
17 March 2009Appointment terminated director janish patel (1 page)
17 March 2009Appointment Terminated Director janish patel (1 page)
16 February 2009Return made up to 11/02/09; full list of members (3 pages)
16 February 2009Return made up to 11/02/09; full list of members (3 pages)
19 August 2008Full accounts made up to 31 March 2008 (13 pages)
19 August 2008Full accounts made up to 31 March 2008 (13 pages)
16 June 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
16 June 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
13 June 2008Capitals not rolled up (2 pages)
13 June 2008Capitals not rolled up (2 pages)
12 June 2008Ad 09/06/08 gbp si 297073@1=297073 gbp ic 3943025/4240098 (2 pages)
12 June 2008Ad 09/06/08\gbp si 297073@1=297073\gbp ic 3943025/4240098\ (2 pages)
12 March 2008Ad 06/03/08\gbp si 1011275@1=1011275\gbp ic 2931750/3943025\ (2 pages)
12 March 2008Ad 06/03/08 gbp si 1011275@1=1011275 gbp ic 2931750/3943025 (2 pages)
19 February 2008Return made up to 11/02/08; full list of members (3 pages)
19 February 2008Return made up to 11/02/08; full list of members (3 pages)
24 January 2008Full accounts made up to 31 March 2007 (12 pages)
24 January 2008Full accounts made up to 31 March 2007 (12 pages)
22 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 December 2007Ad 10/12/07--------- £ si 239250@1=239250 £ ic 2692500/2931750 (2 pages)
22 December 2007Ad 10/12/07--------- £ si 239250@1=239250 £ ic 2692500/2931750 (2 pages)
22 December 2007Nc inc already adjusted 17/12/07 (1 page)
22 December 2007Nc inc already adjusted 17/12/07 (1 page)
22 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2007New director appointed (1 page)
16 May 2007New director appointed (1 page)
27 March 2007Ad 22/03/07--------- £ si 1171000@1=1171000 £ ic 1521500/2692500 (1 page)
27 March 2007Ad 22/03/07--------- £ si 1171000@1=1171000 £ ic 1521500/2692500 (1 page)
15 February 2007Return made up to 11/02/07; full list of members (2 pages)
15 February 2007Return made up to 11/02/07; full list of members (2 pages)
1 November 2006Registered office changed on 01/11/06 from: ground floor 150 strand london WC2R 1JA (1 page)
1 November 2006Registered office changed on 01/11/06 from: ground floor 150 strand london WC2R 1JA (1 page)
30 August 2006Ad 10/08/06--------- £ si 435000@1=435000 £ ic 1086500/1521500 (2 pages)
30 August 2006Ad 10/08/06--------- £ si 435000@1=435000 £ ic 1086500/1521500 (2 pages)
5 July 2006Full accounts made up to 31 March 2006 (11 pages)
5 July 2006Full accounts made up to 31 March 2006 (11 pages)
4 April 2006Director's particulars changed (1 page)
4 April 2006Director's particulars changed (1 page)
4 April 2006Director's particulars changed (1 page)
4 April 2006Director's particulars changed (1 page)
16 March 2006New director appointed (1 page)
16 March 2006New director appointed (1 page)
8 March 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
8 March 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
24 February 2006Return made up to 11/02/06; full list of members (2 pages)
24 February 2006Return made up to 11/02/06; full list of members (2 pages)
17 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 June 2005Nc inc already adjusted 23/05/05 (1 page)
17 June 2005Nc inc already adjusted 23/05/05 (1 page)
17 June 2005Ad 23/05/05--------- £ si 1086499@1=1086499 £ ic 1/1086500 (2 pages)
17 June 2005Ad 23/05/05--------- £ si 1086499@1=1086499 £ ic 1/1086500 (2 pages)
17 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2005Secretary resigned (1 page)
14 June 2005Secretary resigned (1 page)
12 April 2005New secretary appointed (2 pages)
12 April 2005New secretary appointed (2 pages)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005New secretary appointed (3 pages)
23 February 2005New secretary appointed (3 pages)
23 February 2005New director appointed (3 pages)
23 February 2005New director appointed (3 pages)
11 February 2005Incorporation (18 pages)
11 February 2005Incorporation (18 pages)