Company NameKailash Solutions Limited
Company StatusDissolved
Company Number08865521
CategoryPrivate Limited Company
Incorporation Date28 January 2014(10 years, 3 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Sahadevan Hira
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIndian
StatusClosed
Appointed28 January 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOffice Gold Building 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
Secretary NameDr Manjusha Hira
StatusClosed
Appointed04 February 2016(2 years after company formation)
Appointment Duration2 years, 10 months (closed 04 December 2018)
RoleCompany Director
Correspondence Address18 Dodd Road
Watford
WD24 5DE
Director NameDr Manjusha Hira
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2016(2 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 04 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Dodd Road
Watford
WD24 5DE
Director NameDr Manjusha Hira
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address18 Dodd Road
Watford
WD24 5DE

Location

Registered AddressOffice Gold Building 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Sahadevan Hira
100.00%
Ordinary

Financials

Year2014
Net Worth£175
Cash£3,917
Current Liabilities£3,742

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2018First Gazette notice for voluntary strike-off (1 page)
5 September 2018Application to strike the company off the register (3 pages)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (5 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (5 pages)
21 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 October 2016Appointment of Mrs Manjusha Hira as a director on 4 October 2016 (2 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 October 2016Appointment of Mrs Manjusha Hira as a director on 4 October 2016 (2 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
5 February 2016Appointment of Dr Manjusha Hira as a secretary on 4 February 2016 (2 pages)
5 February 2016Appointment of Dr Manjusha Hira as a secretary on 4 February 2016 (2 pages)
22 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
9 May 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
9 May 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
24 March 2014Termination of appointment of Manjusha Hira as a director (1 page)
24 March 2014Termination of appointment of Manjusha Hira as a director (1 page)
24 March 2014Appointment of Mr Sahadevan Hira as a director (2 pages)
24 March 2014Appointment of Mr Sahadevan Hira as a director (2 pages)
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders (3 pages)
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders (3 pages)
28 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)