Company NameShreyash Limited
Company StatusDissolved
Company Number04493076
CategoryPrivate Limited Company
Incorporation Date23 July 2002(21 years, 9 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameDr Sarjapur Jagadishchandra
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2002(same day as company formation)
RoleMedical Practitioner
Correspondence Address5 Glasfryn Court
Toxteth Hill
Harrow On The Hill
Middlesex
HA2 0LD
Secretary NameKusuma Jagadishchandra
NationalityBritish
StatusClosed
Appointed23 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Glasfryn Court
Toxteth Hill
Harrow On The Hill
Middlesex
HA2 0LD
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressBeaumont Accountancy Services
Unit 306 The Innovation Centre
Vienna Court Kirkleatham
Business Park Redcar
TS10 5SH
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardDormanstown

Financials

Year2014
Net Worth-£8,397
Cash£1,888
Current Liabilities£10,285

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
5 December 2008Application for striking-off (1 page)
8 September 2008Return made up to 23/07/08; full list of members (3 pages)
30 July 2007Return made up to 23/07/07; full list of members (2 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 August 2006Return made up to 23/07/06; full list of members (6 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 August 2005Return made up to 23/07/05; full list of members
  • 363(287) ‐ Registered office changed on 18/08/05
(6 pages)
10 July 2005Registered office changed on 10/07/05 from: 23 high street marske by the sea redcar cleveland TS11 6JQ (1 page)
10 May 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
3 September 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
20 October 2003Return made up to 23/07/03; full list of members (6 pages)
6 October 2003Registered office changed on 06/10/03 from: 137 corporation road darlington county durham DL3 6AS (1 page)
29 August 2002New secretary appointed (2 pages)
29 August 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
29 August 2002New director appointed (2 pages)
1 August 2002Secretary resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Registered office changed on 01/08/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
23 July 2002Incorporation (15 pages)