About

Registered Number: 05176049
Date of Incorporation: 09/07/2004 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (7 years and 6 months ago)
Registered Address: The Gatehouse, 453 Cranbrook Road, Ilford, Essex, IG2 6EW

 

Founded in 2004, Shivat Ltd have registered office in Essex, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. The business has one director listed as Mehta, Jitendra at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEHTA, Jitendra 09 July 2004 22 June 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 September 2017
SOAS(A) - Striking-off action suspended (Section 652A) 12 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 July 2017
DS01 - Striking off application by a company 04 July 2017
TM01 - Termination of appointment of director 29 June 2017
AA - Annual Accounts 22 December 2016
AA01 - Change of accounting reference date 22 December 2016
CS01 - N/A 22 July 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 21 December 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 17 July 2009
287 - Change in situation or address of Registered Office 17 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 July 2009
353 - Register of members 17 July 2009
287 - Change in situation or address of Registered Office 17 March 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 23 August 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 21 February 2006
288a - Notice of appointment of directors or secretaries 22 December 2005
225 - Change of Accounting Reference Date 18 November 2005
363a - Annual Return 22 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2005
288a - Notice of appointment of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
MEM/ARTS - N/A 29 July 2004
CERTNM - Change of name certificate 23 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
NEWINC - New incorporation documents 09 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.