Company NameShaan Interiors Limited
Company StatusDissolved
Company Number05416711
CategoryPrivate Limited Company
Incorporation Date7 April 2005(19 years ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameLalji Meghji Hirani
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Links Road
Neasden
London
NW2 7LE
Secretary NameDaksha Lalji Hirani
NationalityBritish
StatusResigned
Appointed07 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Links Road
Neasden
London
NW2 7LE
Director NameMr Harish Devji Kerai
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(8 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Ledway Drive
Wembley
Middlesex
HA9 9TH

Location

Registered Address39 Ledway Drive
Wembley
Middlesex
HA9 9TH
RegionLondon
ConstituencyBrent North
CountyGreater London
WardBarnhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,080
Cash£13,062
Current Liabilities£19,156

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
11 May 2018Application to strike the company off the register (3 pages)
2 May 2018Termination of appointment of Harish Devji Kerai as a director on 30 April 2018 (1 page)
2 May 2018Termination of appointment of Daksha Lalji Hirani as a secretary on 30 April 2018 (1 page)
2 May 2018Micro company accounts made up to 31 March 2018 (6 pages)
12 May 2017Micro company accounts made up to 31 March 2017 (6 pages)
12 May 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
15 April 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 April 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
12 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
18 February 2016Registered office address changed from 5 Links Road London England NW2 7LE to 39 Ledway Drive Wembley Middlesex HA9 9th on 18 February 2016 (1 page)
18 February 2016Registered office address changed from 5 Links Road London England NW2 7LE to 39 Ledway Drive Wembley Middlesex HA9 9th on 18 February 2016 (1 page)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
9 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
9 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
9 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
9 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 February 2014Appointment of Mr Harish Devji Kerai as a director (2 pages)
11 February 2014Appointment of Mr Harish Devji Kerai as a director (2 pages)
22 August 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
22 August 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
22 August 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
28 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
28 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
28 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption small company accounts made up to 31 March 2011 (10 pages)
21 February 2012Total exemption small company accounts made up to 31 March 2011 (10 pages)
9 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
9 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
9 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
29 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
29 May 2010Director's details changed for Lalji Meghji Hirani on 7 April 2010 (2 pages)
29 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
29 May 2010Director's details changed for Lalji Meghji Hirani on 7 April 2010 (2 pages)
29 May 2010Director's details changed for Lalji Meghji Hirani on 7 April 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 November 2009Registered office address changed from 5 Links Road Neasden London NW2 7LE on 17 November 2009 (1 page)
17 November 2009Registered office address changed from 5 Links Road Neasden London NW2 7LE on 17 November 2009 (1 page)
22 April 2009Registered office changed on 22/04/2009 from 68 review road neasden london NW2 7BE (1 page)
22 April 2009Location of debenture register (1 page)
22 April 2009Director's change of particulars / lalji hirani / 20/04/2009 (1 page)
22 April 2009Director's change of particulars / lalji hirani / 20/04/2009 (1 page)
22 April 2009Location of debenture register (1 page)
22 April 2009Secretary's change of particulars / daksha hirani / 20/04/2009 (1 page)
22 April 2009Return made up to 07/04/09; full list of members (3 pages)
22 April 2009Return made up to 07/04/09; full list of members (3 pages)
22 April 2009Location of register of members (1 page)
22 April 2009Location of register of members (1 page)
22 April 2009Registered office changed on 22/04/2009 from 68 review road neasden london NW2 7BE (1 page)
22 April 2009Secretary's change of particulars / daksha hirani / 20/04/2009 (1 page)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 April 2008Return made up to 07/04/08; full list of members (3 pages)
15 April 2008Return made up to 07/04/08; full list of members (3 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 May 2007Return made up to 07/04/07; full list of members (2 pages)
14 May 2007Return made up to 07/04/07; full list of members (2 pages)
16 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 January 2007Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
29 January 2007Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
31 May 2006Return made up to 07/04/06; full list of members (2 pages)
31 May 2006Return made up to 07/04/06; full list of members (2 pages)
7 April 2005Incorporation (13 pages)
7 April 2005Incorporation (13 pages)