Company NameSnehmukund Limited
Company StatusDissolved
Company Number07610179
CategoryPrivate Limited Company
Incorporation Date20 April 2011(13 years ago)
Dissolution Date24 March 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameMukund Kanubhai Patel
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Framfield Close, Woodside Park
London
N12 7HH
Director NameSnehlata Mukund Patel
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Framfield Close, Woodside Park
London
N12 7HH

Location

Registered AddressConcorde House
Grenville Place
Mill Hill
London
NW7 3SA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£175,863
Cash£237,352
Current Liabilities£65,588

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 March 2016Final Gazette dissolved following liquidation (1 page)
24 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2016Final Gazette dissolved following liquidation (1 page)
24 December 2015Return of final meeting in a members' voluntary winding up (11 pages)
24 December 2015Return of final meeting in a members' voluntary winding up (11 pages)
1 April 2015Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 5PF to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 1 April 2015 (2 pages)
1 April 2015Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 5PF to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 1 April 2015 (2 pages)
1 April 2015Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 5PF to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 1 April 2015 (2 pages)
31 March 2015Declaration of solvency (3 pages)
31 March 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-17
(1 page)
31 March 2015Appointment of a voluntary liquidator (1 page)
31 March 2015Declaration of solvency (3 pages)
31 March 2015Appointment of a voluntary liquidator (1 page)
23 March 2015Previous accounting period shortened from 30 April 2015 to 28 February 2015 (1 page)
23 March 2015Previous accounting period shortened from 30 April 2015 to 28 February 2015 (1 page)
23 March 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 March 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
23 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
24 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
27 April 2011Director's details changed for Sneh Patel on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Sneh Patel on 27 April 2011 (2 pages)
20 April 2011Incorporation (44 pages)
20 April 2011Incorporation (44 pages)