Company NameDhameliya Limited
Company StatusDissolved
Company Number06635408
CategoryPrivate Limited Company
Incorporation Date2 July 2008(15 years, 10 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

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

Directors

Director NameBhoomi Ashwinjumar Savalia
Date of BirthOctober 1984 (Born 39 years ago)
NationalityIndian
StatusClosed
Appointed02 July 2008(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Thurlby Close
Harrow
Middlesex
HA1 2LZ
Secretary NameNirlepkumar Dhananjayrai Agravedi
NationalityIndian
StatusClosed
Appointed02 July 2008(same day as company formation)
RolePharmacist
Correspondence Address16 Thurlby Close
Harrow
Middlesex
HA1 2LZ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 July 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 July 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

Year2014
Turnover£27,802
Net Worth£1,556
Cash£50
Current Liabilities£4,261

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
26 August 2011Application to strike the company off the register (3 pages)
26 August 2011Application to strike the company off the register (3 pages)
4 October 2010Registered office address changed from Abm Accountancy Ltd 135 Elm Drive Harrow Middlesex HA2 7BZ on 4 October 2010 (1 page)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 October 2010Registered office address changed from Abm Accountancy Ltd 135 Elm Drive Harrow Middlesex HA2 7BZ on 4 October 2010 (1 page)
4 October 2010Registered office address changed from Abm Accountancy Ltd 135 Elm Drive Harrow Middlesex HA2 7BZ on 4 October 2010 (1 page)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 July 2010Director's details changed for Bhoomi Ashwinjumar Savalia on 1 October 2009 (2 pages)
19 July 2010Annual return made up to 2 July 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 2
(4 pages)
19 July 2010Director's details changed for Bhoomi Ashwinjumar Savalia on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Bhoomi Ashwinjumar Savalia on 1 October 2009 (2 pages)
19 July 2010Annual return made up to 2 July 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 2
(4 pages)
19 July 2010Annual return made up to 2 July 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 2
(4 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 July 2009Registered office changed on 07/07/2009 from 135 elm drive harrow middlesex HA2 7BZ (1 page)
7 July 2009Return made up to 02/07/09; full list of members (3 pages)
7 July 2009Return made up to 02/07/09; full list of members (3 pages)
7 July 2009Registered office changed on 07/07/2009 from 135 elm drive harrow middlesex HA2 7BZ (1 page)
15 July 2008Director appointed bhoomi ashwinjumar savalia (2 pages)
15 July 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
15 July 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
15 July 2008Secretary appointed nirlepkumar dhananjayrai agravedi (2 pages)
15 July 2008Secretary appointed nirlepkumar dhananjayrai agravedi (2 pages)
15 July 2008Director appointed bhoomi ashwinjumar savalia (2 pages)
4 July 2008Appointment terminated director hanover directors LIMITED (1 page)
4 July 2008Appointment Terminated Secretary hcs secretarial LIMITED (1 page)
4 July 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
4 July 2008Appointment Terminated Director hanover directors LIMITED (1 page)
2 July 2008Incorporation (6 pages)
2 July 2008Incorporation (6 pages)