Company NameKrish Healthcare Consultancy Limited
Company StatusDissolved
Company Number06524402
CategoryPrivate Limited Company
Incorporation Date5 March 2008(16 years ago)
Dissolution Date20 February 2018 (6 years, 1 month ago)
Previous NameKrish Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Neeta Budhdeo
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Paines Lane
Pinner
HA5 3DA
Director NameMr Sanjay Budhdeo
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Paines Lane
Pinner
Middlesex
HA5 3DA
Secretary NameMrs Neeta Budhdeo
NationalityBritish
StatusClosed
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Paines Lane
Pinner
HA5 3DA

Location

Registered Address263 Burnt Oak Broadway
Edgware
Middlesex
HA8 5ED
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Mr Sanjay Budhdeo
50.00%
Ordinary
50 at £1Mrs Neeta Budhdeo
50.00%
Ordinary

Financials

Year2014
Net Worth-£192,392
Cash£100
Current Liabilities£192,492

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
25 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 March 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 December 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
30 December 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
19 August 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 August 2015Registered office address changed from Suite 2, Ground Floor, Wing B Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 263 Burnt Oak Broadway Edgware Middlesex HA8 5ED on 3 August 2015 (1 page)
3 August 2015Registered office address changed from Suite 2, Ground Floor, Wing B Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 263 Burnt Oak Broadway Edgware Middlesex HA8 5ED on 3 August 2015 (1 page)
3 August 2015Registered office address changed from Suite 2, Ground Floor, Wing B Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 263 Burnt Oak Broadway Edgware Middlesex HA8 5ED on 3 August 2015 (1 page)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
22 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
22 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
2 April 2014Registered office address changed from C/O Brayan & Spencer 307 Trafalgar House Grenville Place London NW7 3SA United Kingdom on 2 April 2014 (1 page)
2 April 2014Registered office address changed from C/O Brayan & Spencer 307 Trafalgar House Grenville Place London NW7 3SA United Kingdom on 2 April 2014 (1 page)
2 April 2014Registered office address changed from C/O Brayan & Spencer 307 Trafalgar House Grenville Place London NW7 3SA United Kingdom on 2 April 2014 (1 page)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 April 2013Director's details changed for Mrs Neeta Budhdeo on 5 March 2012 (2 pages)
4 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
4 April 2013Director's details changed for Mrs Neeta Budhdeo on 5 March 2012 (2 pages)
4 April 2013Director's details changed for Mrs Neeta Budhdeo on 5 March 2012 (2 pages)
5 February 2013Registered office address changed from Westbury House 23-25 Bridge Street Pinner Middlesex HA5 3HR United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from Westbury House 23-25 Bridge Street Pinner Middlesex HA5 3HR United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from Westbury House 23-25 Bridge Street Pinner Middlesex HA5 3HR United Kingdom on 5 February 2013 (1 page)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
22 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 May 2011Director's details changed for Mr Sanjay Budhdeo on 5 March 2011 (2 pages)
9 May 2011Director's details changed for Mr Sanjay Budhdeo on 5 March 2011 (2 pages)
9 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
9 May 2011Director's details changed for Mr Sanjay Budhdeo on 5 March 2011 (2 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 December 2010Change of name notice (2 pages)
22 December 2010Company name changed krish properties LIMITED\certificate issued on 22/12/10
  • RES15 ‐ Change company name resolution on 2010-12-08
(2 pages)
22 December 2010Change of name notice (2 pages)
22 December 2010Company name changed krish properties LIMITED\certificate issued on 22/12/10
  • RES15 ‐ Change company name resolution on 2010-12-08
(2 pages)
10 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
15 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 March 2009Return made up to 05/03/09; full list of members (4 pages)
12 March 2009Return made up to 05/03/09; full list of members (4 pages)
21 August 2008Registered office changed on 21/08/2008 from suite 9, stirling house breasy place 9 burroughs gardens london london NW4 4AU united kingdom (1 page)
21 August 2008Registered office changed on 21/08/2008 from suite 9, stirling house breasy place 9 burroughs gardens london london NW4 4AU united kingdom (1 page)
5 March 2008Incorporation (16 pages)
5 March 2008Incorporation (16 pages)