Company NameKISH Shah Limited
Company StatusDissolved
Company Number04903448
CategoryPrivate Limited Company
Incorporation Date18 September 2003(20 years, 7 months ago)
Dissolution Date16 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Kishore Devsi Shah
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Woodlands Drive
Yarm
TS15 9NU
Director NameMrs Rajni Shah
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2003(same day as company formation)
RoleAdmin Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodlands Drive
Yarm
TS15 9NU
Secretary NameMr Kishore Devsi Shah
NationalityBritish
StatusClosed
Appointed18 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Woodlands Drive
Yarm
TS15 9NU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteshah4she.co.uk

Location

Registered AddressDakota House 25 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches7 other UK companies use this postal address

Shareholders

550 at £1Kishore Devsi Shah
55.00%
Ordinary
450 at £1Rajni Shah
45.00%
Ordinary

Financials

Year2014
Net Worth£79,936
Cash£64,092
Current Liabilities£13,038

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 February 2017Registered office address changed from 3 Woodlands Drive Yarm TS15 9NU to C/O Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 1 February 2017 (2 pages)
30 January 2017Appointment of a voluntary liquidator (1 page)
30 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-18
(1 page)
30 January 2017Declaration of solvency (3 pages)
7 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
23 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
(5 pages)
20 November 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
9 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(5 pages)
9 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
6 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 1,000
(5 pages)
10 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
5 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
16 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
1 October 2010Director's details changed for Rajni Shah on 18 September 2010 (2 pages)
1 October 2010Director's details changed for Kishore Devsi Shah on 18 September 2010 (2 pages)
1 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
16 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 October 2008Return made up to 18/09/08; full list of members (4 pages)
5 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
15 October 2007Return made up to 18/09/07; full list of members (2 pages)
20 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 October 2006Return made up to 18/09/06; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
24 October 2005Return made up to 18/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 October 2004Return made up to 18/09/04; full list of members (7 pages)
10 October 2003New secretary appointed (2 pages)
6 October 2003Ad 30/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 October 2003Director resigned (1 page)
5 October 2003New director appointed (2 pages)
5 October 2003Registered office changed on 05/10/03 from: 384 linthorpe road middlesbrough cleveland TS5 6HA (1 page)
5 October 2003New director appointed (2 pages)
5 October 2003Secretary resigned (1 page)
18 September 2003Incorporation (16 pages)