Company NameShree Hari Builders Limited
Company StatusDissolved
Company Number06722888
CategoryPrivate Limited Company
Incorporation Date14 October 2008(15 years, 6 months ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Mahesh Hirji Kanji
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House 646c Kingsbury Road
London
NW9 9HN
Director NameMr Dhiresh Hirji Kanji
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2009(4 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (closed 30 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House 646c Kingsbury Road
London
NW9 9HN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Greenacres
Hendon Lane
London
N3 3SF
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAlpha House
646c Kingsbury Road
London
NW9 9HN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Shareholders

50 at £1Dhiresh Kanji
50.00%
Ordinary
50 at £1Mahesh Hirji Kanji
50.00%
Ordinary

Financials

Year2014
Net Worth£1,218
Cash£14,041
Current Liabilities£13,577

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
3 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
29 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(3 pages)
8 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(3 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 November 2011Director's details changed for Mr Dhiresh Kanji on 1 April 2011 (2 pages)
4 November 2011Director's details changed for Mr Mahesh Hirji Kanji on 1 April 2011 (2 pages)
4 November 2011Director's details changed for Mr Dhiresh Kanji on 1 April 2011 (2 pages)
4 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
4 November 2011Director's details changed for Mr Mahesh Hirji Kanji on 1 April 2011 (2 pages)
4 November 2011Director's details changed for Mr Dhiresh Kanji on 1 April 2011 (2 pages)
4 November 2011Director's details changed for Mr Mahesh Hirji Kanji on 1 April 2011 (2 pages)
4 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
18 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
18 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 July 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
13 July 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
10 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Mr Mahesh Hirji Kanji on 13 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Dhiresh Kanji on 13 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Mahesh Hirji Kanji on 13 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Dhiresh Kanji on 13 October 2009 (2 pages)
30 March 2009Director appointed mr dhiresh kanji (1 page)
30 March 2009Director appointed mr dhiresh kanji (1 page)
18 November 2008Director appointed mr mahesh hirji kanji (1 page)
18 November 2008Director appointed mr mahesh hirji kanji (1 page)
17 November 2008Ad 14/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 November 2008Ad 14/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 October 2008Appointment terminated director barbara kahan (1 page)
20 October 2008Appointment terminated director barbara kahan (1 page)
20 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
20 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
14 October 2008Incorporation (16 pages)
14 October 2008Incorporation (16 pages)