About

Registered Number: 06477623
Date of Incorporation: 18/01/2008 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (6 years and 4 months ago)
Registered Address: C/O JUNCTION 18 LTD, Stephens Way Bath Road, Warminster, Wilts, BA12 8PE

 

Shruti Designs Ltd was registered on 18 January 2008. The current directors of this business are listed as Edmonds, Graham, Cornwell, Sally Louise at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORNWELL, Sally Louise 18 January 2008 22 February 2010 1
Secretary Name Appointed Resigned Total Appointments
EDMONDS, Graham 30 June 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 11 September 2018
DS01 - Striking off application by a company 31 August 2018
DISS40 - Notice of striking-off action discontinued 14 July 2018
CS01 - N/A 12 July 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 29 July 2015
AP01 - Appointment of director 28 July 2015
AP03 - Appointment of secretary 28 July 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 10 March 2014
TM02 - Termination of appointment of secretary 30 April 2013
TM01 - Termination of appointment of director 30 April 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 13 March 2013
AA01 - Change of accounting reference date 04 November 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 26 April 2011
SH01 - Return of Allotment of shares 11 May 2010
TM01 - Termination of appointment of director 14 April 2010
AD01 - Change of registered office address 14 April 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AD01 - Change of registered office address 15 December 2009
AD01 - Change of registered office address 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH03 - Change of particulars for secretary 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 12 December 2009
AA - Annual Accounts 14 November 2009
AA01 - Change of accounting reference date 22 October 2009
225 - Change of Accounting Reference Date 20 August 2009
395 - Particulars of a mortgage or charge 12 June 2009
363a - Annual Return 26 February 2009
288a - Notice of appointment of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
287 - Change in situation or address of Registered Office 21 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
NEWINC - New incorporation documents 18 January 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 10 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.