About

Registered Number: 06933505
Date of Incorporation: 15/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: 1466 Greenford Road,, Greenford, Middlesex, UB6 0HW

 

Shree Associates Ltd was registered on 15 June 2009 and are based in Greenford in Middlesex. The business has one director listed as Patel, Jayshree in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Jayshree 15 June 2009 - 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 12 May 2020
CS01 - N/A 28 June 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 29 June 2018
AA - Annual Accounts 27 March 2018
PSC01 - N/A 08 July 2017
CS01 - N/A 29 June 2017
AA - Annual Accounts 22 March 2017
AR01 - Annual Return 10 August 2016
AA - Annual Accounts 30 March 2016
DISS40 - Notice of striking-off action discontinued 15 July 2015
AA - Annual Accounts 14 July 2015
GAZ1 - First notification of strike-off action in London Gazette 14 July 2015
AR01 - Annual Return 10 July 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 22 March 2013
RT01 - Application for administrative restoration to the register 22 March 2013
GAZ2 - Second notification of strike-off action in London Gazette 19 February 2013
GAZ1 - First notification of strike-off action in London Gazette 06 November 2012
DISS40 - Notice of striking-off action discontinued 18 August 2012
AA - Annual Accounts 15 August 2012
DISS16(SOAS) - N/A 09 August 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AR01 - Annual Return 01 September 2011
DISS40 - Notice of striking-off action discontinued 06 July 2011
AA - Annual Accounts 05 July 2011
GAZ1 - First notification of strike-off action in London Gazette 14 June 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 01 September 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 June 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
NEWINC - New incorporation documents 15 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.