Company NameSHRI Sharan Limited
Company StatusDissolved
Company Number08659274
CategoryPrivate Limited Company
Incorporation Date21 August 2013(10 years, 7 months ago)
Dissolution Date26 September 2017 (6 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Director

Director NameDr Sadanand Shivajogayya Myagerimath
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIndian
StatusClosed
Appointed21 August 2013(same day as company formation)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address28a Ewesley Road
Sunderland
Tyne And Wear
SR4 7RJ

Location

Registered Address28a Ewesley Road
Sunderland
Tyne And Wear
SR4 7RJ
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardBarnes
Built Up AreaSunderland

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2017Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page)
31 May 2017Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page)
14 December 2016Compulsory strike-off action has been suspended (1 page)
14 December 2016Compulsory strike-off action has been suspended (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
27 October 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 October 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 October 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 October 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
25 October 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 1
(3 pages)
25 October 2015Director's details changed for Dr Sadanand Shivajogayya Myagerimath on 1 June 2015 (2 pages)
25 October 2015Director's details changed for Dr Sadanand Shivajogayya Myagerimath on 1 June 2015 (2 pages)
25 October 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 1
(3 pages)
15 September 2015Registered office address changed from 67 Covertside West Kirby Wirral Merseyside CH48 9UH to 28a Ewesley Road Sunderland Tyne and Wear SR4 7RJ on 15 September 2015 (2 pages)
15 September 2015Registered office address changed from 67 Covertside West Kirby Wirral Merseyside CH48 9UH to 28a Ewesley Road Sunderland Tyne and Wear SR4 7RJ on 15 September 2015 (2 pages)
23 December 2014Compulsory strike-off action has been discontinued (1 page)
23 December 2014Compulsory strike-off action has been discontinued (1 page)
22 December 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
22 December 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
25 April 2014Registered office address changed from 95 Birmingham Road Alvechurch Birmingham Worcestershire B48 7TD England on 25 April 2014 (1 page)
25 April 2014Registered office address changed from 95 Birmingham Road Alvechurch Birmingham Worcestershire B48 7TD England on 25 April 2014 (1 page)
21 August 2013Incorporation
Statement of capital on 2013-08-21
  • GBP 1
(7 pages)
21 August 2013Incorporation
Statement of capital on 2013-08-21
  • GBP 1
(7 pages)