About

Registered Number: 04676743
Date of Incorporation: 24/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/11/2018 (5 years and 6 months ago)
Registered Address: Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Hertfordshire, AL1 5JN

 

P Y Shah & Company Ltd was established in 2003, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. There is only one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAH, Pallavi Yogesh 25 February 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 November 2018
4.71 - Return of final meeting in members' voluntary winding-up 03 August 2018
RESOLUTIONS - N/A 23 March 2016
AD01 - Change of registered office address 23 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 23 March 2016
4.70 - N/A 23 March 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 22 December 2014
AD01 - Change of registered office address 17 December 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 20 December 2013
AP01 - Appointment of director 14 May 2013
AR01 - Annual Return 17 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 02 March 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 02 February 2008
287 - Change in situation or address of Registered Office 12 June 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 24 March 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 01 April 2005
RESOLUTIONS - N/A 06 January 2005
RESOLUTIONS - N/A 06 January 2005
RESOLUTIONS - N/A 06 January 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 23 March 2004
225 - Change of Accounting Reference Date 02 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
287 - Change in situation or address of Registered Office 04 March 2003
NEWINC - New incorporation documents 24 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.