Company NameRudveer Ltd
DirectorHiral Joshi
Company StatusActive - Proposal to Strike off
Company Number07560587
CategoryPrivate Limited Company
Incorporation Date11 March 2011(13 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMrs Hiral Joshi
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Accounts

Latest Accounts30 March 2020 (4 years ago)
Next Accounts Due30 December 2021 (overdue)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 4 days from now)

Filing History

11 November 2023Compulsory strike-off action has been suspended (1 page)
3 October 2023First Gazette notice for compulsory strike-off (1 page)
15 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
24 November 2022Micro company accounts made up to 30 March 2020 (3 pages)
8 August 2022Registered office address changed from 85 Great Portland Street London W1W 7LT England to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 8 August 2022 (1 page)
8 August 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
4 August 2022Director's details changed for Mrs Hiral Joshi on 25 July 2022 (2 pages)
30 July 2022Compulsory strike-off action has been discontinued (1 page)
9 October 2021Compulsory strike-off action has been suspended (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
13 July 2021Notification of Bikram Joshi as a person with significant control on 31 March 2021 (2 pages)
13 July 2021Notification of Maharani Limited as a person with significant control on 31 March 2021 (2 pages)
13 July 2021Cessation of Hiral Joshi as a person with significant control on 31 March 2021 (1 page)
13 July 2021Cessation of Bikram Joshi as a person with significant control on 31 March 2021 (1 page)
11 May 2021Confirmation statement made on 7 May 2021 with updates (4 pages)
31 March 2021Current accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
27 November 2020Confirmation statement made on 26 September 2020 with updates (5 pages)
5 February 2020Registered office address changed from 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB to 85 Great Portland Street London W1W 7LT on 5 February 2020 (1 page)
20 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
26 September 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
27 September 2018Confirmation statement made on 27 September 2018 with updates (3 pages)
6 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
14 March 2018Director's details changed for Mrs. Hiral Joshi on 12 March 2017 (2 pages)
14 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
14 March 2018Change of details for Mrs Hiral Joshi as a person with significant control on 12 March 2017 (2 pages)
31 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
11 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
20 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
19 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
11 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
26 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
2 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
9 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
6 July 2011Appointment of Mrs. Hiral Joshi as a director (2 pages)
6 July 2011Appointment of Mrs. Hiral Joshi as a director (2 pages)
11 March 2011Incorporation (45 pages)
11 March 2011Termination of appointment of Laurence Adams as a director (1 page)
11 March 2011Incorporation (45 pages)
11 March 2011Termination of appointment of Laurence Adams as a director (1 page)