Company NamePavan U.K. Ltd.
Company StatusDissolved
Company Number05579263
CategoryPrivate Limited Company
Incorporation Date30 September 2005(18 years, 7 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NamePP (Hilliard) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Abhishek Arunkumar Ganatra
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 213, 2nd Floor, Signal House Lyon Road
Harrow
Middlesex
HA1 2AQ
Director NameMr Vinay Chandrakant Kotecha
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 213, 2nd Floor, Signal House Lyon Road
Harrow
Middlesex
HA1 2AQ
Secretary NamePriyesh Chandrakant Kotecha
NationalityBritish
StatusClosed
Appointed30 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 213, 2nd Floor, Signal House Lyon Road
Harrow
Middlesex
HA1 2AQ

Location

Registered AddressSuite 213, 2nd Floor, Signal House Lyon Road
Harrow
Middlesex
HA1 2AQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

60 at £1Mr Vinay Chandrakant Kotecha
60.00%
Ordinary
40 at £1Mr Abishek Ganatra
40.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
17 September 2015Application to strike the company off the register (3 pages)
17 September 2015Application to strike the company off the register (3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
3 October 2014Register inspection address has been changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH United Kingdom to C/O Richfields Suite 213, 2Nd Floor. Signal House Lyon Road Harrow Middlesex HA1 2AQ (1 page)
3 October 2014Register inspection address has been changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH United Kingdom to C/O Richfields Suite 213, 2Nd Floor. Signal House Lyon Road Harrow Middlesex HA1 2AQ (1 page)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
28 July 2014Registered office address changed from C/O Richfields, Temple House 221-225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 28 July 2014 (1 page)
28 July 2014Registered office address changed from C/O Richfields, Temple House 221-225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 28 July 2014 (1 page)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
20 October 2012Secretary's details changed for Priyesh Chandrakant Kotecha on 30 September 2012 (1 page)
20 October 2012Director's details changed for Vinay Chandrakant Kotecha on 30 September 2012 (2 pages)
20 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
20 October 2012Director's details changed for Mr Abhishek Arunkumar Ganatra on 30 September 2012 (2 pages)
20 October 2012Director's details changed for Vinay Chandrakant Kotecha on 30 September 2012 (2 pages)
20 October 2012Director's details changed for Mr Abhishek Arunkumar Ganatra on 30 September 2012 (2 pages)
20 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
20 October 2012Secretary's details changed for Priyesh Chandrakant Kotecha on 30 September 2012 (1 page)
23 May 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
23 May 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
5 October 2010Register inspection address has been changed (1 page)
5 October 2010Register inspection address has been changed (1 page)
5 October 2010Register(s) moved to registered inspection location (1 page)
5 October 2010Register(s) moved to registered inspection location (1 page)
30 July 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
30 July 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
10 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
28 October 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
28 October 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
13 October 2008Return made up to 30/09/08; full list of members (4 pages)
13 October 2008Return made up to 30/09/08; full list of members (4 pages)
28 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
28 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
20 December 2007Registered office changed on 20/12/07 from: 88/98 college road harrow middlesex HA1 1RA (1 page)
20 December 2007Registered office changed on 20/12/07 from: 88/98 college road harrow middlesex HA1 1RA (1 page)
1 November 2007Return made up to 30/09/07; full list of members (3 pages)
1 November 2007Return made up to 30/09/07; full list of members (3 pages)
25 January 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
25 January 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
24 November 2006Return made up to 30/09/06; full list of members (3 pages)
24 November 2006Return made up to 30/09/06; full list of members (3 pages)
11 May 2006Company name changed pp (hilliard) LIMITED\certificate issued on 11/05/06 (2 pages)
11 May 2006Company name changed pp (hilliard) LIMITED\certificate issued on 11/05/06 (2 pages)
30 September 2005Incorporation (24 pages)
30 September 2005Incorporation (24 pages)