Company NameShivam (UK) Limited
Company StatusDissolved
Company Number08233681
CategoryPrivate Limited Company
Incorporation Date28 September 2012(11 years, 6 months ago)
Dissolution Date5 March 2024 (1 month, 1 week ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Parita Patel
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2013(9 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (closed 05 March 2024)
RoleAnalyst
Country of ResidenceEngland
Correspondence Address144- 146
King's Cross Road
London
WC1X 9DU
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA

Location

Registered Address144- 146
King's Cross Road
London
WC1X 9DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Parita Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£91
Cash£346
Current Liabilities£6,188

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

4 January 2023Confirmation statement made on 24 November 2022 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
15 December 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
25 October 2021Micro company accounts made up to 31 March 2021 (5 pages)
23 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
27 January 2021Confirmation statement made on 24 November 2020 with no updates (3 pages)
16 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
28 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 November 2016Statement of capital following an allotment of shares on 1 August 2015
  • GBP 100
(3 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (7 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (7 pages)
24 November 2016Statement of capital following an allotment of shares on 1 August 2015
  • GBP 100
(3 pages)
28 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
6 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
31 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
10 June 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
10 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
10 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
10 June 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
25 July 2013Appointment of Mrs Parita Patel as a director (2 pages)
25 July 2013Appointment of Mrs Parita Patel as a director (2 pages)
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
25 July 2013Registered office address changed from Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD United Kingdom on 25 July 2013 (1 page)
25 July 2013Registered office address changed from Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD United Kingdom on 25 July 2013 (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
3 October 2012Termination of appointment of Laurence Adams as a director (1 page)
3 October 2012Termination of appointment of Laurence Adams as a director (1 page)
28 September 2012Incorporation (44 pages)
28 September 2012Incorporation (44 pages)