Company NameSHRI Hari Builders Limited
Company StatusDissolved
Company Number08128550
CategoryPrivate Limited Company
Incorporation Date3 July 2012(11 years, 9 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Hiralkumar Dilipbhai Patel
Date of BirthJuly 1978 (Born 45 years ago)
NationalityIndian
StatusClosed
Appointed03 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address202a Green Street
London
E7 8LE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address334 - 336
Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
28 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
24 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
24 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
24 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
13 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
13 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
3 December 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
3 December 2014Director's details changed for Mr Hiralkumar Dilipbhai Patel on 3 July 2012 (2 pages)
3 December 2014Director's details changed for Mr Hiralkumar Dilipbhai Patel on 3 July 2012 (2 pages)
3 December 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
3 December 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
3 December 2014Director's details changed for Mr Hiralkumar Dilipbhai Patel on 3 July 2012 (2 pages)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
3 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
3 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
16 November 2013Compulsory strike-off action has been discontinued (1 page)
16 November 2013Compulsory strike-off action has been discontinued (1 page)
14 November 2013Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom on 14 November 2013 (1 page)
14 November 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(3 pages)
14 November 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(3 pages)
14 November 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(3 pages)
14 November 2013Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom on 14 November 2013 (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
13 February 2013Appointment of Mr Hiralkumar Dilipbhai Patel as a director (2 pages)
13 February 2013Appointment of Mr Hiralkumar Dilipbhai Patel as a director (2 pages)
9 July 2012Termination of appointment of Barbara Kahan as a director (2 pages)
9 July 2012Termination of appointment of Barbara Kahan as a director (2 pages)
3 July 2012Incorporation (36 pages)
3 July 2012Incorporation (36 pages)