Company NameNirlep Limited
Company StatusDissolved
Company Number06627085
CategoryPrivate Limited Company
Incorporation Date23 June 2008(15 years, 9 months ago)
Dissolution Date24 October 2017 (6 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Nirlepkumar Dhananjayrai Agravedi
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2008(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address226 Harrow View
Harrow
Middlesex
HA2 6PL
Secretary NameBhoomi Ashwinjumar Savalia
NationalityIndian
StatusClosed
Appointed23 June 2008(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Thurlby Close
Harrow
Middlesex
HA1 2LZ
Secretary NameMr Ramzan Panju Lakha
StatusClosed
Appointed01 January 2014(5 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 24 October 2017)
RoleCompany Director
Correspondence Address37 Hickman Road
Birmingham
B11 1NF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 June 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 June 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered Address226 Harrow View
Harrow
Middlesex
HA2 6PL
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£2,074
Cash£1,741
Current Liabilities£4,555

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
28 July 2017Application to strike the company off the register (3 pages)
28 July 2017Application to strike the company off the register (3 pages)
12 July 2017Notification of Nirlepkumar Agravedi as a person with significant control on 23 June 2017 (2 pages)
12 July 2017Notification of Nirlepkumar Agravedi as a person with significant control on 23 June 2017 (2 pages)
28 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
16 June 2017Micro company accounts made up to 31 March 2017 (7 pages)
16 June 2017Micro company accounts made up to 31 March 2017 (7 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 July 2015Director's details changed for Nirlepkumar Dhananjayrai Agravedi on 1 July 2015 (2 pages)
1 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
1 July 2015Director's details changed for Nirlepkumar Dhananjayrai Agravedi on 1 July 2015 (2 pages)
1 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
1 July 2015Director's details changed for Nirlepkumar Dhananjayrai Agravedi on 1 July 2015 (2 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
21 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
8 January 2014Appointment of Mr Ramzan Panju Lakha as a secretary (2 pages)
8 January 2014Appointment of Mr Ramzan Panju Lakha as a secretary (2 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
26 July 2011Registered office address changed from Abm Accountancy Ltd 135 Elm Drive Harrow Middlesex HA2 7BZ on 26 July 2011 (1 page)
26 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
26 July 2011Registered office address changed from Abm Accountancy Ltd 135 Elm Drive Harrow Middlesex HA2 7BZ on 26 July 2011 (1 page)
26 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 July 2010Director's details changed for Nirlepkumar Dhananjayrai Agravedi on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Nirlepkumar Dhananjayrai Agravedi on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Nirlepkumar Dhananjayrai Agravedi on 1 October 2009 (2 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 June 2009Return made up to 23/06/09; full list of members (3 pages)
24 June 2009Registered office changed on 24/06/2009 from 135 elm drive harrow middlesex HA2 7BZ (1 page)
24 June 2009Registered office changed on 24/06/2009 from 135 elm drive harrow middlesex HA2 7BZ (1 page)
24 June 2009Return made up to 23/06/09; full list of members (3 pages)
15 July 2008Secretary appointed bhoomi savalia (2 pages)
15 July 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
15 July 2008Secretary appointed bhoomi savalia (2 pages)
15 July 2008Director appointed nirlepkumar dhananjayrai agravedi (2 pages)
15 July 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
15 July 2008Director appointed nirlepkumar dhananjayrai agravedi (2 pages)
24 June 2008Appointment terminated director hanover directors LIMITED (1 page)
24 June 2008Appointment terminated director hanover directors LIMITED (1 page)
24 June 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
24 June 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
23 June 2008Incorporation (6 pages)
23 June 2008Incorporation (6 pages)