Company NameKaalindi Limited
Company StatusDissolved
Company Number08975894
CategoryPrivate Limited Company
Incorporation Date3 April 2014(10 years ago)
Dissolution Date10 October 2023 (6 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Luv Mahendra Nathadwarawala
Date of BirthJuly 1984 (Born 39 years ago)
NationalityIndian
StatusClosed
Appointed03 April 2014(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressAmba House, 4th Floor 15 College Road
Harrow
Middlesex
HA1 1BA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressAmba House, 4th Floor
15 College Road
Harrow
Middlesex
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

51 at £1Luv Nathadwarawala
51.00%
Ordinary
49 at £1Tejal Nathadwarawala
49.00%
Ordinary

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End29 October

Filing History

15 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
15 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
5 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 June 2015Registered office address changed from 4th Floor, Kings Suite 15 College Road Harrow Middlesex HA1 1BA to Amba House, 4th Floor 15 College Road Harrow Middlesex HA1 1BA on 15 June 2015 (1 page)
15 June 2015Director's details changed for Mr Luv Mahendra Nathadwarawala on 12 June 2014 (2 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
9 September 2014Director's details changed for Mr Luv Mahendra Nathadwarawala on 20 August 2014 (2 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
17 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 100
(3 pages)
17 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 100
(3 pages)
16 April 2014Appointment of Mr Luv Mahendra Nathadwarawala as a director (2 pages)
10 April 2014Termination of appointment of Barbara Kahan as a director (2 pages)
3 April 2014Incorporation (36 pages)