About

Registered Number: 06045739
Date of Incorporation: 09/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years ago)
Registered Address: 64 Hodder Drive, Perivale, Greenford, Middlesex, UB6 8LL

 

Founded in 2007, Krish Msdi Ltd has its registered office in Greenford in Middlesex, it's status in the Companies House registry is set to "Dissolved". This business has 3 directors listed as Trivedi, Arun Kumar, Dr, Trivedi, Madhvi, Trivedi, Ankita. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRIVEDI, Ankita 26 October 2015 07 March 2016 1
Secretary Name Appointed Resigned Total Appointments
TRIVEDI, Arun Kumar, Dr 26 October 2015 - 1
TRIVEDI, Madhvi 09 January 2007 26 October 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 25 January 2019
AA - Annual Accounts 31 October 2018
RESOLUTIONS - N/A 24 January 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 30 October 2016
AP01 - Appointment of director 08 March 2016
TM01 - Termination of appointment of director 08 March 2016
AR01 - Annual Return 01 February 2016
TM01 - Termination of appointment of director 26 October 2015
TM02 - Termination of appointment of secretary 26 October 2015
AP01 - Appointment of director 26 October 2015
AP03 - Appointment of secretary 26 October 2015
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 07 February 2015
AA - Annual Accounts 31 October 2014
CH01 - Change of particulars for director 23 September 2014
CH03 - Change of particulars for secretary 23 September 2014
AD01 - Change of registered office address 18 May 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 09 February 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 30 October 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 31 October 2010
AR01 - Annual Return 30 January 2010
CH03 - Change of particulars for secretary 30 January 2010
AA - Annual Accounts 17 April 2009
363a - Annual Return 09 January 2009
363a - Annual Return 12 September 2008
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
CERTNM - Change of name certificate 11 March 2008
AA - Annual Accounts 05 February 2008
287 - Change in situation or address of Registered Office 05 February 2008
287 - Change in situation or address of Registered Office 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
NEWINC - New incorporation documents 09 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.