Company NameShivrama Limited
Company StatusDissolved
Company Number07489470
CategoryPrivate Limited Company
Incorporation Date12 January 2011(13 years, 3 months ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Hansa Suthar
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2011(same day as company formation)
RoleReceptionist
Country of ResidenceUnited Kingdom
Correspondence Address4 Upper Teddington Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4DY
Director NameMr Mohanlal Lallubhai Suthar
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Upper Teddington Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4DY
Secretary NameMr Mohanlal Lallubhai Suthar
StatusClosed
Appointed12 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address4 Upper Teddington Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4DY

Location

Registered Address4 Upper Teddington Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4DY
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

1 at £1Hansa Suthar
50.00%
Ordinary
1 at £1Mohanlal Lallubhai Suthar
50.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016Application to strike the company off the register (3 pages)
26 July 2016Application to strike the company off the register (3 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(5 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(5 pages)
30 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
14 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(5 pages)
14 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(5 pages)
14 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
14 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
16 January 2014Registered office address changed from 4 Upper Teddington Road Hampton Wick Kingston upon Thames Surrey KT1 4DY on 16 January 2014 (1 page)
16 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(5 pages)
16 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(5 pages)
16 January 2014Registered office address changed from 4 Upper Teddington Road Hampton Wick Kingston upon Thames Surrey KT1 4DY on 16 January 2014 (1 page)
25 November 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
25 November 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
14 August 2013Annual return made up to 12 January 2013 with a full list of shareholders (14 pages)
14 August 2013Annual return made up to 12 January 2013 with a full list of shareholders (14 pages)
16 July 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 16 July 2013 (2 pages)
16 July 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 16 July 2013 (2 pages)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
11 October 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
11 October 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
9 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
12 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
12 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)