Company NameShakti Sings
Company StatusDissolved
Company Number08276979
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 November 2012(11 years, 5 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameAlexander Hay
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42b Richmond Road
Kingston Upon Thames
KT2 5EE
Secretary NameAlexander Hay
StatusClosed
Appointed01 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address42b Richmond Road
Kingston Upon Thames
KT2 5EE
Director NameMrs Shilpa Yagnik
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(1 year, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 15 October 2019)
RoleTranslator
Country of ResidenceEngland
Correspondence Address42b Richmond Road
Kingston Upon Thames
KT2 5EE
Director NameMs Laura Joanne Herman
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence AddressSuite G-4 Talbot House
204-226 Imperial Drive Rayners Lane
Harrow
Middlesex
HA2 7HH

Contact

Websiteshaktisings.org
Telephone01454 971959
Telephone regionChipping Sodbury

Location

Registered Address42b Richmond Road
Kingston Upon Thames
KT2 5EE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,790
Cash£287
Current Liabilities£5,408

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

15 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
17 June 2019Cessation of Alex Vallely as a person with significant control on 8 June 2019 (1 page)
1 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
30 June 2018Micro company accounts made up to 31 August 2017 (4 pages)
8 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 October 2016Registered office address changed from C/O Sangita Patel Unit B2 55 Peel Road Wealdstone Harrow HA3 7QT England to 42B Richmond Road Kingston upon Thames KT2 5EE on 26 October 2016 (1 page)
26 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
26 October 2016Registered office address changed from C/O Sangita Patel Unit B2 55 Peel Road Wealdstone Harrow HA3 7QT England to 42B Richmond Road Kingston upon Thames KT2 5EE on 26 October 2016 (1 page)
2 September 2016Registered office address changed from Suite G-4 Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to C/O Sangita Patel Unit B2 55 Peel Road Wealdstone Harrow HA3 7QT on 2 September 2016 (1 page)
2 September 2016Registered office address changed from Suite G-4 Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to C/O Sangita Patel Unit B2 55 Peel Road Wealdstone Harrow HA3 7QT on 2 September 2016 (1 page)
1 September 2016Compulsory strike-off action has been discontinued (1 page)
1 September 2016Compulsory strike-off action has been discontinued (1 page)
31 August 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
25 November 2015Annual return made up to 1 November 2015 no member list (3 pages)
25 November 2015Annual return made up to 1 November 2015 no member list (3 pages)
12 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
12 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 January 2015Annual return made up to 1 November 2014 no member list (3 pages)
28 January 2015Annual return made up to 1 November 2014 no member list (3 pages)
28 January 2015Annual return made up to 1 November 2014 no member list (3 pages)
11 September 2014Appointment of Mrs Shilpa Yagnik as a director on 1 September 2014 (2 pages)
11 September 2014Appointment of Mrs Shilpa Yagnik as a director on 1 September 2014 (2 pages)
11 September 2014Appointment of Mrs Shilpa Yagnik as a director on 1 September 2014 (2 pages)
9 September 2014Termination of appointment of Laura Herman as a director on 14 August 2014 (1 page)
9 September 2014Previous accounting period shortened from 30 November 2014 to 31 August 2014 (1 page)
9 September 2014Previous accounting period shortened from 30 November 2014 to 31 August 2014 (1 page)
9 September 2014Termination of appointment of Laura Herman as a director on 14 August 2014 (1 page)
1 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
1 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
5 December 2013Annual return made up to 1 November 2013 no member list (3 pages)
5 December 2013Annual return made up to 1 November 2013 no member list (3 pages)
5 December 2013Annual return made up to 1 November 2013 no member list (3 pages)
1 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
1 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)
1 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(9 pages)