Company NameShreeji Consultancy Limited
Company StatusDissolved
Company Number08266962
CategoryPrivate Limited Company
Incorporation Date24 October 2012(11 years, 6 months ago)
Dissolution Date6 July 2021 (2 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Chhayabahen Ramanbhai Patel
Date of BirthJune 1979 (Born 44 years ago)
NationalityIndian
StatusClosed
Appointed24 October 2012(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address8 Jephson Road
London
E7 8LZ
Secretary NameChhayabahen Patel
StatusClosed
Appointed24 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address8 Jephson Road
London
E7 8LZ

Location

Registered Address4 Beverley Avenue
Wimbledon
SW20 0RL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Shareholders

100 at £1Chhayabahen Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£1,779
Cash£1,558
Current Liabilities£1,736

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

6 July 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
30 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
12 February 2020Compulsory strike-off action has been discontinued (1 page)
11 February 2020Confirmation statement made on 24 October 2019 with no updates (3 pages)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
30 July 2019Micro company accounts made up to 31 October 2018 (6 pages)
1 November 2018Cessation of Chhayabahen Ramanbhai Patel as a person with significant control on 24 October 2018 (1 page)
1 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
8 November 2017Notification of Chhayabahen Ramanbhai Patel as a person with significant control on 24 October 2017 (2 pages)
8 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
8 November 2017Notification of Chhayabahen Ramanbhai Patel as a person with significant control on 24 October 2017 (2 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
10 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
2 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
13 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
13 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
19 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
19 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
22 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(4 pages)
22 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(4 pages)
8 February 2013Registered office address changed from 8 Jephson Road London Uk E7 8LZ England on 8 February 2013 (2 pages)
8 February 2013Registered office address changed from 8 Jephson Road London Uk E7 8LZ England on 8 February 2013 (2 pages)
8 February 2013Registered office address changed from 8 Jephson Road London Uk E7 8LZ England on 8 February 2013 (2 pages)
24 October 2012Incorporation (37 pages)
24 October 2012Incorporation (37 pages)