Company NameShemaroo Entertainment (UK) Private Limited
Company StatusDissolved
Company Number06955672
CategoryPrivate Limited Company
Incorporation Date8 July 2009(14 years, 9 months ago)
Dissolution Date31 March 2020 (4 years ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameHiren Uday Gada
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIndian
StatusClosed
Appointed08 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameJai Buddhichand Maroo
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityIndian
StatusClosed
Appointed08 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(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
Appointed08 July 2009(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth-£88,239
Cash£25,107
Current Liabilities£238,938

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

31 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020Voluntary strike-off action has been suspended (1 page)
14 January 2020First Gazette notice for voluntary strike-off (1 page)
2 January 2020Application to strike the company off the register (3 pages)
18 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
6 June 2019Accounts for a small company made up to 31 March 2019 (7 pages)
23 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
25 May 2018Accounts for a small company made up to 31 March 2018 (9 pages)
31 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
22 June 2017Accounts for a small company made up to 31 March 2017 (9 pages)
22 June 2017Accounts for a small company made up to 31 March 2017 (9 pages)
20 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
8 June 2016Accounts for a small company made up to 31 March 2016 (7 pages)
8 June 2016Accounts for a small company made up to 31 March 2016 (7 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 36,000
(3 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 36,000
(3 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 36,000
(3 pages)
26 May 2015Accounts for a small company made up to 31 March 2015 (11 pages)
26 May 2015Accounts for a small company made up to 31 March 2015 (11 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 36,000
(3 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 36,000
(3 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 36,000
(3 pages)
20 May 2014Accounts for a small company made up to 31 March 2014 (7 pages)
20 May 2014Accounts for a small company made up to 31 March 2014 (7 pages)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
22 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (3 pages)
22 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (3 pages)
22 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (3 pages)
10 June 2013Accounts for a small company made up to 31 March 2013 (7 pages)
10 June 2013Accounts for a small company made up to 31 March 2013 (7 pages)
11 July 2012Director's details changed for Jai Buddhichand Maroo on 7 July 2012 (2 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
11 July 2012Director's details changed for Hiren Uday Gada on 7 July 2012 (2 pages)
11 July 2012Director's details changed for Hiren Uday Gada on 7 July 2012 (2 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
11 July 2012Director's details changed for Jai Buddhichand Maroo on 7 July 2012 (2 pages)
11 July 2012Director's details changed for Hiren Uday Gada on 7 July 2012 (2 pages)
11 July 2012Director's details changed for Jai Buddhichand Maroo on 7 July 2012 (2 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
16 May 2012Accounts for a small company made up to 31 March 2012 (6 pages)
16 May 2012Accounts for a small company made up to 31 March 2012 (6 pages)
21 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
17 June 2011Accounts for a small company made up to 31 March 2011 (6 pages)
17 June 2011Accounts for a small company made up to 31 March 2011 (6 pages)
1 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
1 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
3 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Hiren Uday Gada on 7 July 2010 (2 pages)
3 August 2010Director's details changed for Jai Buddhichand Maroo on 7 July 2010 (2 pages)
3 August 2010Director's details changed for Hiren Uday Gada on 7 July 2010 (2 pages)
3 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Jai Buddhichand Maroo on 7 July 2010 (2 pages)
3 August 2010Director's details changed for Hiren Uday Gada on 7 July 2010 (2 pages)
3 August 2010Director's details changed for Jai Buddhichand Maroo on 7 July 2010 (2 pages)
21 April 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 35,000
(2 pages)
21 April 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 35,000
(2 pages)
14 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 August 2009Amending 88(2) (2 pages)
17 August 2009Amending 88(2) (2 pages)
14 August 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
14 August 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
12 August 2009Director appointed jai buddhichand maroo (1 page)
12 August 2009Director appointed hiren uday gada (1 page)
12 August 2009Director appointed hiren uday gada (1 page)
12 August 2009Director appointed jai buddhichand maroo (1 page)
11 August 2009Ad 08/07/09\gbp si 99@1=99\gbp ic 100/199\ (1 page)
11 August 2009Ad 08/07/09\gbp si 99@1=99\gbp ic 100/199\ (1 page)
13 July 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
13 July 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
13 July 2009Appointment terminated director barbara kahan (1 page)
13 July 2009Appointment terminated director barbara kahan (1 page)
8 July 2009Incorporation (19 pages)
8 July 2009Incorporation (19 pages)