Company NameM J Bhatt Limited
Company StatusDissolved
Company Number05703964
CategoryPrivate Limited Company
Incorporation Date9 February 2006(18 years, 1 month ago)
Dissolution Date12 February 2019 (5 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Manoj Jethalal Bhatt
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2006(same day as company formation)
RoleActuarial Consultant
Country of ResidenceEngland
Correspondence Address12 Rochester Gardens
Croydon
CR0 5NN
Secretary NameVeena Manoj Bhatt
NationalityBritish
StatusClosed
Appointed09 February 2006(same day as company formation)
RoleIT Consultant
Correspondence Address12 Rochester Gardens
Croydon
Surrey
CR0 5NN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address12 Rochester Gardens
Croydon
Surrey
CR0 5NN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

100 at £1Mr Manoj Jethalal Bhatt
100.00%
Ordinary

Financials

Year2014
Net Worth£9,341
Cash£16,283
Current Liabilities£15,814

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
20 November 2018Application to strike the company off the register (3 pages)
8 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 August 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
11 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 100
(4 pages)
21 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 100
(4 pages)
21 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
30 March 2011Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY on 30 March 2011 (2 pages)
30 March 2011Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY on 30 March 2011 (2 pages)
2 March 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
2 March 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
25 February 2010Director's details changed for Manoj Bhatt on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Manoj Bhatt on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Manoj Bhatt on 1 October 2009 (2 pages)
10 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
10 February 2009Return made up to 30/11/08; full list of members (10 pages)
10 February 2009Return made up to 30/11/08; full list of members (10 pages)
10 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
19 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
19 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
11 April 2007Return made up to 09/02/07; full list of members (6 pages)
11 April 2007Return made up to 09/02/07; full list of members (6 pages)
14 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
14 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006New secretary appointed (2 pages)
3 March 2006New director appointed (2 pages)
3 March 2006New secretary appointed (2 pages)
3 March 2006Secretary resigned (1 page)
3 March 2006New director appointed (2 pages)
9 February 2006Incorporation (16 pages)
9 February 2006Incorporation (16 pages)