Company NameGanesh G Limited
Company StatusDissolved
Company Number06301810
CategoryPrivate Limited Company
Incorporation Date4 July 2007(16 years, 10 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Ganesh Kumar Gadekar
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIndian
StatusClosed
Appointed04 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Willow Tree Court
Brooklands Road
Sale
Cheshire
M33 3SE
Secretary NameMrs Shilpa Ganeshkumar Gadekar
StatusClosed
Appointed01 October 2009(2 years, 3 months after company formation)
Appointment Duration9 years, 1 month (closed 13 November 2018)
RoleCompany Director
Correspondence AddressSuite 3, Stewart House 56 Longbridge Road
Barking
IG11 8RW
Secretary NamePinnacle Freelance Ltd (Corporation)
StatusResigned
Appointed04 July 2007(same day as company formation)
Correspondence Address445 Kenton Road
Harrow
Middlesex
HA3 0XY

Location

Registered AddressSuite 3, Stewart House
56 Longbridge Road
Barking
IG11 8RW
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London

Shareholders

500 at £1Ganeshkumar Ashok Gadekar
50.00%
Ordinary
500 at £1Shilpa Gadekar
50.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£1,888
Current Liabilities£4,909

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

17 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
31 August 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(3 pages)
26 August 2015Appointment of Mrs Shilpa Ganeshkumar Gadekar as a secretary on 1 October 2009 (2 pages)
26 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(3 pages)
26 August 2015Appointment of Mrs Shilpa Ganeshkumar Gadekar as a secretary on 1 October 2009 (2 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
19 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,000
(3 pages)
19 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,000
(3 pages)
26 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
20 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
(3 pages)
20 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
(3 pages)
18 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
21 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 August 2011Termination of appointment of Pinnacle Freelance Ltd as a secretary (1 page)
1 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
1 August 2011Director's details changed for Dr Ganesh Kumar Gadekar on 30 June 2011 (2 pages)
1 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 January 2011Registered office address changed from 18 Woodgate Road Manchester M16 8LX on 28 January 2011 (1 page)
17 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
17 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
17 July 2010Secretary's details changed for Pinnacle Freelance Ltd on 2 July 2010 (1 page)
17 July 2010Secretary's details changed for Pinnacle Freelance Ltd on 2 July 2010 (1 page)
17 July 2010Director's details changed for Dr Ganesh Kumar Gadekar on 2 July 2010 (2 pages)
17 July 2010Director's details changed for Dr Ganesh Kumar Gadekar on 2 July 2010 (2 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 July 2009Return made up to 04/07/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
28 January 2009Compulsory strike-off action has been discontinued (1 page)
27 January 2009Return made up to 04/07/08; full list of members (3 pages)
19 January 2009Director's change of particulars / ganeshkumar gadekar / 14/01/2009 (1 page)
19 January 2009Registered office changed on 19/01/2009 from 7 diamond estate springfield hospital glenburnie road london SW17 7DJ (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
4 July 2007Incorporation (12 pages)