Company NameSHER Punjab Limited
DirectorsNeeldeep Sharma and Reema Sharma
Company StatusActive
Company Number07277985
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neeldeep Sharma
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dartmouth Park Hill
London
NW5 1HL
Director NameMiss Reema Sharma
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2015(4 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleProperty Broker
Country of ResidenceEngland
Correspondence Address10 Dartmouth Park Hill
London
NW5 1HL

Location

Registered Address10 Dartmouth Park Hill
London
NW5 1HL
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Neel Mohan Sharma
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Filing History

23 June 2023Micro company accounts made up to 30 September 2022 (6 pages)
13 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
13 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
9 June 2022Micro company accounts made up to 30 September 2021 (6 pages)
22 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
17 June 2021Micro company accounts made up to 30 September 2020 (6 pages)
20 August 2020Director's details changed for Mr Neel Mohan Sharma on 20 August 2010 (2 pages)
16 June 2020Micro company accounts made up to 30 September 2019 (6 pages)
12 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
21 June 2019Micro company accounts made up to 30 September 2018 (6 pages)
19 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (6 pages)
21 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
20 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
8 July 2016Director's details changed for Mr Neel Mohan Sharma on 8 July 2016 (2 pages)
8 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
8 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
8 July 2016Registered office address changed from 99 Wolsey Road Moor Park Northwood HA6 2ER to 10 Dartmouth Park Hill London NW5 1HL on 8 July 2016 (1 page)
8 July 2016Registered office address changed from 99 Wolsey Road Moor Park Northwood HA6 2ER to 10 Dartmouth Park Hill London NW5 1HL on 8 July 2016 (1 page)
8 July 2016Director's details changed for Mr Neel Mohan Sharma on 8 July 2016 (2 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
24 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
24 July 2015Director's details changed for Mr Neel Mohan Sharma on 1 June 2015 (2 pages)
24 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
24 July 2015Director's details changed for Mr Neel Mohan Sharma on 1 June 2015 (2 pages)
24 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 July 2015Director's details changed for Mr Neel Mohan Sharma on 1 June 2015 (2 pages)
19 May 2015Appointment of Miss Reema Sharma as a director on 18 May 2015 (2 pages)
19 May 2015Appointment of Miss Reema Sharma as a director on 18 May 2015 (2 pages)
30 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
16 July 2014Director's details changed for Mr Neel Mohan Sharma on 16 July 2014 (2 pages)
16 July 2014Director's details changed for Mr Neel Mohan Sharma on 16 July 2014 (2 pages)
10 June 2014Compulsory strike-off action has been discontinued (1 page)
10 June 2014Compulsory strike-off action has been discontinued (1 page)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 March 2014Registered office address changed from C/O Rodliffe Accounting Ltd 5Th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ England on 20 March 2014 (1 page)
20 March 2014Registered office address changed from C/O Rodliffe Accounting Ltd 5Th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ England on 20 March 2014 (1 page)
11 October 2013Compulsory strike-off action has been suspended (1 page)
11 October 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 September 2012Director's details changed for Mr Neel Mohan Sharma on 13 September 2012 (2 pages)
21 September 2012Director's details changed for Mr Neel Mohan Sharma on 13 September 2012 (2 pages)
18 September 2012Registered office address changed from Nena House, Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 18 September 2012 (1 page)
18 September 2012Registered office address changed from Nena House, Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 18 September 2012 (1 page)
26 July 2012Annual return made up to 9 June 2012 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2012-07-26
(3 pages)
26 July 2012Annual return made up to 9 June 2012 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2012-07-26
(3 pages)
26 July 2012Annual return made up to 9 June 2012 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2012-07-26
(3 pages)
16 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 February 2012Previous accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
14 February 2012Previous accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
8 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
9 June 2010Incorporation (21 pages)
9 June 2010Incorporation (21 pages)