Company NameShah Financial Limited
Company StatusDissolved
Company Number06728245
CategoryPrivate Limited Company
Incorporation Date20 October 2008(15 years, 5 months ago)
Dissolution Date1 February 2019 (5 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Divaker Revulal Shah
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Arc Insolvency 12 Wenta Business Centre
1 Electric Avenue
Enfield
EN3 7XU
Secretary NameHina Divaker Shah
StatusClosed
Appointed20 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Arc Insolvency 12 Wenta Business Centre
1 Electric Avenue
Enfield
EN3 7XU

Contact

Websitewww.shahfinancial.co.uk

Location

Registered AddressC/O Arc Insolvency 12 Wenta Business Centre
1 Electric Avenue
Enfield
EN3 7XU
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Lock
Built Up AreaGreater London

Financials

Year2013
Net Worth-£56,762
Cash£3,467
Current Liabilities£24,278

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 February 2019Final Gazette dissolved following liquidation (1 page)
1 November 2018Return of final meeting in a members' voluntary winding up (10 pages)
26 October 2018Liquidators' statement of receipts and payments to 11 August 2018 (9 pages)
8 November 2017Registered office address changed from C/O Platinum Rs 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS to C/O Arc Insolvency 12 Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU on 8 November 2017 (2 pages)
8 November 2017Registered office address changed from C/O Platinum Rs 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS to C/O Arc Insolvency 12 Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU on 8 November 2017 (2 pages)
5 September 2017Registered office address changed from Lalita Buildings 378 Walsall Road Perry Barr Birmingham West Midlands B42 2LX to 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS on 5 September 2017 (2 pages)
5 September 2017Registered office address changed from Lalita Buildings 378 Walsall Road Perry Barr Birmingham West Midlands B42 2LX to 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS on 5 September 2017 (2 pages)
31 August 2017Appointment of a voluntary liquidator (1 page)
31 August 2017Appointment of a voluntary liquidator (1 page)
31 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-12
(1 page)
31 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-12
(1 page)
31 August 2017Declaration of solvency (6 pages)
31 August 2017Declaration of solvency (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
4 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
26 October 2015Registered office address changed from Hasmuk Patel & Co Chartered Accountants Lalita Buildings 378 Walsall Road, Perry Barr Birmingham B42 2LX to Lalita Buildings 378 Walsall Road Perry Barr Birmingham West Midlands B42 2LX on 26 October 2015 (1 page)
26 October 2015Registered office address changed from Hasmuk Patel & Co Chartered Accountants Lalita Buildings 378 Walsall Road, Perry Barr Birmingham B42 2LX to Lalita Buildings 378 Walsall Road Perry Barr Birmingham West Midlands B42 2LX on 26 October 2015 (1 page)
26 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
26 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 November 2014Secretary's details changed for Hina Divaker Shah on 19 October 2014 (1 page)
5 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
5 November 2014Secretary's details changed for Hina Divaker Shah on 19 October 2014 (1 page)
5 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
23 October 2013Director's details changed for Mr Divaker Revulal Shah on 20 October 2013 (2 pages)
23 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(3 pages)
23 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(3 pages)
23 October 2013Director's details changed for Mr Divaker Revulal Shah on 20 October 2013 (2 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (14 pages)
20 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (14 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 November 2011Annual return made up to 20 October 2011 no member list (14 pages)
7 November 2011Annual return made up to 20 October 2011 no member list (14 pages)
25 October 2010Annual return made up to 20 October 2010 (14 pages)
25 October 2010Annual return made up to 20 October 2010 (14 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 October 2010Director's details changed for Divaker Revulal Shah on 3 July 2010 (3 pages)
14 October 2010Director's details changed for Divaker Revulal Shah on 3 July 2010 (3 pages)
14 October 2010Director's details changed for Divaker Revulal Shah on 3 July 2010 (3 pages)
14 October 2010Secretary's details changed for Hina Divaker Shah on 3 July 2010 (3 pages)
14 October 2010Secretary's details changed for Hina Divaker Shah on 3 July 2010 (3 pages)
14 October 2010Secretary's details changed for Hina Divaker Shah on 3 July 2010 (3 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (14 pages)
24 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (14 pages)
14 September 2009Secretary's change of particulars / hina shah / 01/06/2009 (1 page)
14 September 2009Secretary's change of particulars / hina shah / 01/06/2009 (1 page)
14 September 2009Director's change of particulars / divaker shah / 01/06/2009 (1 page)
14 September 2009Director's change of particulars / divaker shah / 01/06/2009 (1 page)
16 December 2008Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
16 December 2008Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
20 October 2008Incorporation (16 pages)
20 October 2008Incorporation (16 pages)