Company NamePetals From Heaven Limited
Company StatusDissolved
Company Number08272861
CategoryPrivate Limited Company
Incorporation Date30 October 2012(11 years, 5 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMrs Rupal Shah
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Congress House, Lyon Road
Harrow
Middlesex
HA1 2EN
Secretary NameMr Sanjay Kumar Murji Shah
StatusClosed
Appointed30 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Congress House, Lyon Road
Harrow
Middlesex
HA1 2EN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address2nd Floor Congress House, Lyon Road
Harrow
Middlesex
HA1 2EN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

76 at £1Rupal Shah
76.00%
Ordinary
24 at £1Sanjay Kumar Murji Shah
24.00%
Ordinary

Financials

Year2014
Net Worth-£77,420
Cash£194
Current Liabilities£97,932

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2020First Gazette notice for voluntary strike-off (1 page)
18 December 2020Application to strike the company off the register (3 pages)
11 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
5 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
6 August 2019Micro company accounts made up to 31 October 2018 (3 pages)
7 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
21 June 2018Micro company accounts made up to 31 October 2017 (3 pages)
2 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
26 October 2017Registered office address changed from 2nd Floor 54-58 High Street Edgware Middlesex HA8 7EJ to 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN on 26 October 2017 (1 page)
26 October 2017Registered office address changed from 2nd Floor 54-58 High Street Edgware Middlesex HA8 7EJ to 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN on 26 October 2017 (1 page)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
14 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
10 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
10 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
24 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
24 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(3 pages)
18 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
18 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
10 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
10 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
18 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
18 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
6 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
6 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(3 pages)
13 November 2012Appointment of Mr Sanjay Kumar Murji Shah as a secretary (1 page)
13 November 2012Appointment of Mr Sanjay Kumar Murji Shah as a secretary (1 page)
12 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 100
(3 pages)
12 November 2012Appointment of Mrs Rupal Shah as a director (2 pages)
12 November 2012Appointment of Mrs Rupal Shah as a director (2 pages)
12 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 100
(3 pages)
5 November 2012Termination of appointment of Barbara Kahan as a director (2 pages)
5 November 2012Termination of appointment of Barbara Kahan as a director (2 pages)
30 October 2012Incorporation (36 pages)
30 October 2012Incorporation (36 pages)