Company NameNaryan Ltd
Company StatusDissolved
Company Number06465693
CategoryPrivate Limited Company
Incorporation Date7 January 2008(16 years, 4 months ago)
Dissolution Date10 April 2018 (6 years, 1 month ago)
Previous NameBallypreet Limited

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMrs Harpreet Kaur Nandra
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2008(same day as company formation)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address1 Gloucester Road
Hounslow
TW4 7RR
Secretary NameLW Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2008(same day as company formation)
Correspondence Address292 Wake Green Road
Birmingham
B13 9QP

Location

Registered Address1 Gloucester Road
Hounslow
TW4 7RR
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London

Shareholders

1 at £1Harpreet Kaur Thandi
100.00%
Ordinary

Financials

Year2014
Net Worth£142
Cash£155
Current Liabilities£11,465

Accounts

Latest Accounts5 December 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 December

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
16 January 2018Application to strike the company off the register (1 page)
16 January 2018Registered office address changed from Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA to 1 Gloucester Road Hounslow TW4 7RR on 16 January 2018 (1 page)
15 January 2018Change of details for Mrs Harpreet Kaur Nandra as a person with significant control on 15 January 2018 (2 pages)
15 January 2018Director's details changed for Harpreet Kaur Nandra on 15 January 2018 (2 pages)
10 January 2018Unaudited abridged accounts made up to 5 December 2017 (6 pages)
10 January 2018Previous accounting period shortened from 31 March 2018 to 5 December 2017 (1 page)
23 November 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
23 November 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
17 December 2016Director's details changed for Harpreet Kaur Nandra on 16 December 2016 (2 pages)
17 December 2016Director's details changed for Harpreet Kaur Nandra on 16 December 2016 (2 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 July 2016Director's details changed for Harpreet Kaur Thandi on 30 June 2016 (2 pages)
1 July 2016Director's details changed for Harpreet Kaur Thandi on 30 June 2016 (2 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
24 March 2016Company name changed ballypreet LIMITED\certificate issued on 24/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-23
(3 pages)
24 March 2016Company name changed ballypreet LIMITED\certificate issued on 24/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-23
(3 pages)
22 January 2016Director's details changed for Harpreet Kaur Thandi on 22 January 2016 (2 pages)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(3 pages)
22 January 2016Director's details changed for Harpreet Kaur Thandi on 22 January 2016 (2 pages)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(3 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 April 2013Registered office address changed from Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom on 26 April 2013 (1 page)
26 April 2013Registered office address changed from Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom on 26 April 2013 (1 page)
11 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
11 February 2013Registered office address changed from Office Fpl Building 3 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA United Kingdom on 11 February 2013 (1 page)
11 February 2013Registered office address changed from Office Fpl Building 3 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA United Kingdom on 11 February 2013 (1 page)
11 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 July 2012Director's details changed for Harpreet Kaur Thandi on 19 July 2012 (2 pages)
20 July 2012Director's details changed for Harpreet Kaur Thandi on 19 July 2012 (2 pages)
20 July 2012Director's details changed for Harpreet Kaur Thandi on 19 July 2012 (2 pages)
20 July 2012Director's details changed for Harpreet Kaur Thandi on 19 July 2012 (2 pages)
2 May 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
2 May 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
21 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
21 February 2012Registered office address changed from Doshi & Co Windsor House 1St Floor 1270 London Road Norbury London SW16 4DY on 21 February 2012 (1 page)
21 February 2012Registered office address changed from Office Fpl Building 3 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA United Kingdom on 21 February 2012 (1 page)
21 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
21 February 2012Registered office address changed from Office Fpl Building 3 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA United Kingdom on 21 February 2012 (1 page)
21 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
21 February 2012Registered office address changed from Doshi & Co Windsor House 1St Floor 1270 London Road Norbury London SW16 4DY on 21 February 2012 (1 page)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Harpreet Kaur Thandi on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Harpreet Kaur Thandi on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Harpreet Kaur Thandi on 1 October 2009 (2 pages)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 June 2009Registered office changed on 04/06/2009 from 23 elm bank grove handsworth wood birmingham B20 1JT (1 page)
4 June 2009Registered office changed on 04/06/2009 from 23 elm bank grove handsworth wood birmingham B20 1JT (1 page)
27 January 2009Appointment terminated secretary lw company secretaries LIMITED (1 page)
27 January 2009Appointment terminated secretary lw company secretaries LIMITED (1 page)
27 January 2009Return made up to 07/01/09; full list of members (3 pages)
27 January 2009Return made up to 07/01/09; full list of members (3 pages)
25 January 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
25 January 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
7 January 2008Incorporation (13 pages)
7 January 2008Incorporation (13 pages)