Company NameAnaash Property Management Limited
Company StatusDissolved
Company Number06535517
CategoryPrivate Limited Company
Incorporation Date17 March 2008(16 years, 1 month ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mukesh Zaverchand Shah
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2009(1 year, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 22 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Optima Business Park, Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
Secretary NameMrs Ninna Shah
NationalityBritish
StatusClosed
Appointed10 November 2009(1 year, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 22 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Optima Business Park, Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
Director NameMr Karim Kamrudin Somani
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Saville House 29 Hoop Lane
London
NW11 8BS
Director NameMr Atul Malde
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Hansen Drive
Highland Village
London
N21 1SB
Secretary NameMr Vijai Kumar Patel
StatusResigned
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address192a Watford Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3DB
Secretary NameMr Atul Malde
NationalityBritish
StatusResigned
Appointed17 March 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Hansen Drive
Highland Village
London
N21 1SB
Director NamePayform Directors Ltd (Corporation)
StatusResigned
Appointed17 March 2008(same day as company formation)
Correspondence AddressPO Box 286 10 Harmer Street
Gravesend
Kent
DA12 2WH
Secretary NamePayform Secretaries Ltd (Corporation)
StatusResigned
Appointed17 March 2008(same day as company formation)
Correspondence AddressPO Box 286 10 Harmer Street
Gravesend
Kent
DA12 2WH

Location

Registered AddressUnit 7 Optima Business Park, Pindar Road
Hoddesdon
Hertfordshire
EN11 0DY
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

1 at £1Mukesh Shah & Kiran Shah
100.00%
Ordinary

Financials

Year2014
Net Worth-£256,579
Current Liabilities£256,579

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
27 June 2013Application to strike the company off the register (3 pages)
27 June 2013Application to strike the company off the register (3 pages)
23 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
23 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 June 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
31 May 2012Annual return made up to 17 March 2012 with a full list of shareholders
Statement of capital on 2012-05-31
  • GBP 1
(3 pages)
31 May 2012Annual return made up to 17 March 2012 with a full list of shareholders
Statement of capital on 2012-05-31
  • GBP 1
(3 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
22 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
22 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
31 March 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 March 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
6 August 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
10 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
22 December 2009Registered office address changed from Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire E11 0DY on 22 December 2009 (1 page)
22 December 2009Registered office address changed from Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire E11 0DY on 22 December 2009 (1 page)
9 December 2009Registered office address changed from 10 Harmer Street Gravesend Kent DA12 2AX Uk on 9 December 2009 (1 page)
9 December 2009Appointment of Mr Mukesh Shah as a director (2 pages)
9 December 2009Registered office address changed from 10 Harmer Street Gravesend Kent DA12 2AX Uk on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 10 Harmer Street Gravesend Kent DA12 2AX Uk on 9 December 2009 (1 page)
9 December 2009Appointment of Mr Mukesh Shah as a director (2 pages)
8 December 2009Termination of appointment of Atul Malde as a director (1 page)
8 December 2009Appointment of Mrs Ninna Shah as a secretary (1 page)
8 December 2009Termination of appointment of Vijai Patel as a secretary (1 page)
8 December 2009Termination of appointment of Atul Malde as a director (1 page)
8 December 2009Termination of appointment of Vijai Patel as a secretary (1 page)
8 December 2009Appointment of Mrs Ninna Shah as a secretary (1 page)
7 May 2009Return made up to 17/03/09; full list of members (3 pages)
7 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 May 2009Accounts made up to 31 March 2009 (2 pages)
7 May 2009Return made up to 17/03/09; full list of members (3 pages)
5 May 2009Appointment terminated director karim somani (1 page)
5 May 2009Appointment Terminated Director karim somani (1 page)
4 April 2008Director's change of particulars / karim somani / 17/03/2008 (1 page)
4 April 2008Director's Change of Particulars / karim somani / 17/03/2008 / Date of Birth was: 22-Feb-1967, now: 22-Feb-1961 (1 page)
27 March 2008Secretary appointed mr vijai kumar patel (1 page)
27 March 2008Appointment terminated secretary atul malde (1 page)
27 March 2008Secretary appointed mr vijai kumar patel (1 page)
27 March 2008Appointment Terminated Secretary atul malde (1 page)
21 March 2008Director appointed mr karim kamrudin somani (2 pages)
21 March 2008Director appointed mr karim kamrudin somani (2 pages)
20 March 2008Secretary appointed mr atul shashikant malde (2 pages)
20 March 2008Appointment terminated director payform directors LTD (1 page)
20 March 2008Director appointed mr atul shashikant malde (2 pages)
20 March 2008Secretary appointed mr atul shashikant malde (2 pages)
20 March 2008Appointment Terminated Secretary payform secretaries LTD (1 page)
20 March 2008Director appointed mr atul shashikant malde (2 pages)
20 March 2008Appointment terminated secretary payform secretaries LTD (1 page)
20 March 2008Appointment Terminated Director payform directors LTD (1 page)
17 March 2008Incorporation (16 pages)
17 March 2008Incorporation (16 pages)