Company NameViren Shah Investments Ltd.
Company StatusDissolved
Company Number06773606
CategoryPrivate Limited Company
Incorporation Date15 December 2008(15 years, 4 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)
Previous NamesLondon To India Pdm Limited and B4C Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Viren Kumar Ramniklal Shah
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address310 Ymca 200 The Broadway
Wimbledon
London
SW19 1RY
Director NameMr Neil Gurdjieff Dougan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 December 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Courtney Road
Colliers Wood
London
SW19 2BY

Contact

Telephone08432893515
Telephone regionUnknown

Location

Registered AddressVestry Hall 336-338 London Road
Cricket Green
Mitcham
Surrey
CR4 3UD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Shareholders

1000 at £0.001Viren Shah
100.00%
Ordinary

Financials

Year2014
Net Worth-£341
Cash£90
Current Liabilities£431

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
12 July 2017Application to strike the company off the register (4 pages)
12 July 2017Application to strike the company off the register (4 pages)
7 March 2017Amended total exemption small company accounts made up to 31 December 2014 (1 page)
7 March 2017Amended total exemption small company accounts made up to 31 December 2015 (1 page)
7 March 2017Amended total exemption small company accounts made up to 31 December 2014 (1 page)
7 March 2017Amended total exemption small company accounts made up to 31 December 2015 (1 page)
7 March 2017Amended total exemption small company accounts made up to 31 December 2013 (1 page)
7 March 2017Amended total exemption small company accounts made up to 31 December 2013 (1 page)
27 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 February 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
24 February 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
13 July 2016Amended total exemption small company accounts made up to 31 December 2014 (2 pages)
13 July 2016Amended total exemption small company accounts made up to 31 December 2015 (2 pages)
13 July 2016Amended total exemption small company accounts made up to 31 December 2013 (2 pages)
13 July 2016Amended total exemption small company accounts made up to 31 December 2013 (2 pages)
13 July 2016Amended total exemption small company accounts made up to 31 December 2014 (2 pages)
13 July 2016Amended total exemption small company accounts made up to 31 December 2015 (2 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 April 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
19 April 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 March 2015Registered office address changed from , C/O 215 Kingswood House, 31-39 Miles Road, Mitcham, Surrey, CR4 3DA to Vestry Hall 336-338 London Road Cricket Green Mitcham Surrey CR4 3UD on 20 March 2015 (1 page)
20 March 2015Registered office address changed from , C/O 215 Kingswood House, 31-39 Miles Road, Mitcham, Surrey, CR4 3DA to Vestry Hall 336-338 London Road Cricket Green Mitcham Surrey CR4 3UD on 20 March 2015 (1 page)
21 January 2015Director's details changed for Mr Viren Kumar Ramniklal Shah on 20 January 2015 (2 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
21 January 2015Director's details changed for Mr Viren Kumar Ramniklal Shah on 20 January 2015 (2 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
20 January 2015Director's details changed for Mr Viren Kumar Ramniklal Shah on 20 January 2015 (3 pages)
20 January 2015Director's details changed for Mr Viren Kumar Ramniklal Shah on 20 January 2015 (3 pages)
29 October 2014Amended total exemption small company accounts made up to 31 December 2012 (2 pages)
29 October 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
29 October 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
29 October 2014Amended total exemption small company accounts made up to 31 December 2012 (2 pages)
13 January 2014Director's details changed for Mr Viren Kumar Ramniklal Shah on 12 January 2014 (2 pages)
13 January 2014Director's details changed for Mr Viren Kumar Ramniklal Shah on 12 January 2014 (2 pages)
12 January 2014Director's details changed for Mr Viren Kumar Ramniklal Shah on 12 January 2014 (2 pages)
12 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 1
(3 pages)
12 January 2014Director's details changed for Mr Viren Kumar Ramniklal Shah on 12 January 2014 (2 pages)
12 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 1
(3 pages)
8 January 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
5 September 2012Registered office address changed from , the Generator Business Centre 95 Miles Road, Mitcham, Surrey, CR4 3FH on 5 September 2012 (1 page)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 September 2012Registered office address changed from , the Generator Business Centre 95 Miles Road, Mitcham, Surrey, CR4 3FH on 5 September 2012 (1 page)
5 September 2012Registered office address changed from , the Generator Business Centre 95 Miles Road, Mitcham, Surrey, CR4 3FH on 5 September 2012 (1 page)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 March 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
7 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 February 2011Withdraw the company strike off application (2 pages)
14 February 2011Withdraw the company strike off application (2 pages)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
26 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
26 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
23 December 2010Application to strike the company off the register (3 pages)
23 December 2010Application to strike the company off the register (3 pages)
20 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 July 2010Registered office address changed from , 227a London Road, Mitcham, Surrey, CR4 3NH, United Kingdom on 13 July 2010 (2 pages)
13 July 2010Registered office address changed from , 227a London Road, Mitcham, Surrey, CR4 3NH, United Kingdom on 13 July 2010 (2 pages)
29 March 2010Change of name notice (2 pages)
29 March 2010Company name changed london to india pdm LIMITED\certificate issued on 29/03/10
  • RES15 ‐ Change company name resolution on 2010-03-22
(2 pages)
29 March 2010Company name changed london to india pdm LIMITED\certificate issued on 29/03/10
  • RES15 ‐ Change company name resolution on 2010-03-22
(2 pages)
29 March 2010Change of name notice (2 pages)
18 March 2010Director's details changed for Mr Viren Kumar Ramniklal Shah on 15 December 2009 (2 pages)
18 March 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Mr Neil Gurdjieff Dougan on 15 December 2009 (2 pages)
18 March 2010Director's details changed for Mr Neil Gurdjieff Dougan on 15 December 2009 (2 pages)
18 March 2010Director's details changed for Mr Viren Kumar Ramniklal Shah on 15 December 2009 (2 pages)
18 March 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
2 March 2010Registered office address changed from , 227 London Road, Mitcham, Surrey, CR4 3NH on 2 March 2010 (1 page)
2 March 2010Registered office address changed from , 227 London Road, Mitcham, Surrey, CR4 3NH on 2 March 2010 (1 page)
2 March 2010Registered office address changed from , 227 London Road, Mitcham, Surrey, CR4 3NH on 2 March 2010 (1 page)
5 February 2010Termination of appointment of Neil Dougan as a director (1 page)
5 February 2010Termination of appointment of Neil Dougan as a director (1 page)
5 February 2010Registered office address changed from , 78 High Street, Colliers Wood, London, SW19 2BY, United Kingdom on 5 February 2010 (1 page)
5 February 2010Registered office address changed from , 78 High Street, Colliers Wood, London, SW19 2BY, United Kingdom on 5 February 2010 (1 page)
5 February 2010Registered office address changed from , 78 High Street, Colliers Wood, London, SW19 2BY, United Kingdom on 5 February 2010 (1 page)
15 December 2008Incorporation (15 pages)
15 December 2008Incorporation (15 pages)