London
WC1B 3HH
Secretary Name | Mrs Srimattee Shah |
---|---|
Status | Closed |
Appointed | 30 June 2011(1 year after company formation) |
Appointment Duration | 5 years, 9 months (closed 09 April 2017) |
Role | Company Director |
Correspondence Address | 21 Bedford Square London WC1B 3HH |
Director Name | Mrs Srimattee Shah |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2015(4 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 09 April 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 21 Bedford Square London WC1B 3HH |
Secretary Name | H S (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2010(same day as company formation) |
Correspondence Address | First Floor Battle House 1 East Barnet Road New Barnet Herts EN4 8RR |
Telephone | 020 87234227 |
---|---|
Telephone region | London |
Registered Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
70 at £1 | Jayendra Kumar Shah 70.00% Ordinary |
---|---|
30 at £1 | Srimattee Shah 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £590,889 |
Cash | £590,889 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2017 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
9 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 April 2017 | Final Gazette dissolved following liquidation (1 page) |
9 January 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
9 January 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
10 March 2016 | Registered office address changed from 83 Church Drive Harrow Middlesex HA2 7NR to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 10 March 2016 (2 pages) |
10 March 2016 | Registered office address changed from 83 Church Drive Harrow Middlesex HA2 7NR to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 10 March 2016 (2 pages) |
9 March 2016 | Appointment of a voluntary liquidator (1 page) |
9 March 2016 | Resolutions
|
9 March 2016 | Declaration of solvency (3 pages) |
9 March 2016 | Declaration of solvency (3 pages) |
9 March 2016 | Appointment of a voluntary liquidator (1 page) |
9 March 2016 | Resolutions
|
17 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 June 2015 (16 pages) |
17 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 June 2015 (16 pages) |
12 August 2015 | Director's details changed for Mrs Srimattee Shah on 1 June 2015 (2 pages) |
12 August 2015 | Director's details changed for Mrs Srimattee Shah on 1 June 2015 (2 pages) |
12 August 2015 | Director's details changed for Mrs Srimattee Shah on 1 June 2015 (2 pages) |
11 August 2015 | Director's details changed for Mrs Srimattee Shah on 1 June 2015 (2 pages) |
11 August 2015 | Director's details changed for Mrs Srimattee Shah on 1 June 2015 (2 pages) |
11 August 2015 | Director's details changed for Mrs Srimattee Shah on 1 June 2015 (2 pages) |
11 August 2015 | Secretary's details changed for Mrs Srimattee Shah on 1 June 2015 (1 page) |
11 August 2015 | Secretary's details changed for Mrs Srimattee Shah on 1 June 2015 (1 page) |
11 August 2015 | Secretary's details changed for Mrs Srimattee Shah on 1 June 2015 (1 page) |
10 August 2015 | Micro company accounts made up to 30 June 2015 (2 pages) |
10 August 2015 | Micro company accounts made up to 30 June 2015 (2 pages) |
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
23 April 2015 | Appointment of Mrs Srimattee Shah as a director on 6 April 2015 (2 pages) |
23 April 2015 | Appointment of Mrs Srimattee Shah as a director on 6 April 2015 (2 pages) |
23 April 2015 | Appointment of Mrs Srimattee Shah as a director on 6 April 2015 (2 pages) |
22 August 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 August 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
8 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 July 2012 | Company name changed jayendra K. shah LIMITED\certificate issued on 25/07/12
|
25 July 2012 | Company name changed jayendra K. shah LIMITED\certificate issued on 25/07/12
|
13 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 July 2011 | Appointment of Mrs Srimattee Shah as a secretary (1 page) |
28 July 2011 | Termination of appointment of H S (Nominees) Limited as a secretary (1 page) |
28 July 2011 | Termination of appointment of H S (Nominees) Limited as a secretary (1 page) |
28 July 2011 | Appointment of Mrs Srimattee Shah as a secretary (1 page) |
14 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Registered office address changed from , 21 Bedford Square, London, WC1B 3HH, United Kingdom on 23 September 2010 (1 page) |
23 September 2010 | Registered office address changed from , 21 Bedford Square, London, WC1B 3HH, United Kingdom on 23 September 2010 (1 page) |
23 September 2010 | Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom on 23 September 2010 (1 page) |
6 July 2010 | Statement of capital following an allotment of shares on 11 June 2010
|
6 July 2010 | Statement of capital following an allotment of shares on 11 June 2010
|
11 June 2010 | Incorporation
|
11 June 2010 | Incorporation
|