About

Registered Number: 04449622
Date of Incorporation: 28/05/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 3 months ago)
Registered Address: 315 St. Saviours Road, Leicester, LE5 4HG

 

Shivraj Uk Ltd was setup in 2002, it's status at Companies House is "Dissolved". Tailor, Premal, Wilde, Tristan David Barnaby are listed as directors of Shivraj Uk Ltd. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAILOR, Premal 18 September 2015 - 1
WILDE, Tristan David Barnaby 28 May 2002 18 September 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 February 2018
GAZ1 - First notification of strike-off action in London Gazette 12 December 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 28 October 2016
CERTNM - Change of name certificate 20 November 2015
CONNOT - N/A 29 October 2015
AR01 - Annual Return 06 October 2015
AD01 - Change of registered office address 25 September 2015
AP01 - Appointment of director 25 September 2015
TM01 - Termination of appointment of director 25 September 2015
TM01 - Termination of appointment of director 25 September 2015
TM02 - Termination of appointment of secretary 25 September 2015
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 19 June 2012
AR01 - Annual Return 07 June 2011
CH01 - Change of particulars for director 07 June 2011
CH01 - Change of particulars for director 07 June 2011
CH03 - Change of particulars for secretary 07 June 2011
AA - Annual Accounts 27 April 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 05 August 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 22 August 2008
AA - Annual Accounts 08 November 2007
363s - Annual Return 29 August 2007
AA - Annual Accounts 07 January 2007
363s - Annual Return 18 September 2006
AA - Annual Accounts 18 October 2005
225 - Change of Accounting Reference Date 05 October 2005
AA - Annual Accounts 05 October 2005
363s - Annual Return 14 September 2005
225 - Change of Accounting Reference Date 24 January 2005
363s - Annual Return 10 June 2004
287 - Change in situation or address of Registered Office 09 June 2004
AA - Annual Accounts 09 January 2004
363s - Annual Return 11 July 2003
225 - Change of Accounting Reference Date 17 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
287 - Change in situation or address of Registered Office 03 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
NEWINC - New incorporation documents 28 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.