Company NameDinesh Shah Limited
Company StatusDissolved
Company Number07827490
CategoryPrivate Limited Company
Incorporation Date28 October 2011(12 years, 5 months ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Dinesh Chandra Shah
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2011(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address2 Woodbank Park
Prenton
Wirral
CH43 9WN
Wales
Director NameMrs Ritu Shah
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Woodbank Park
Prenton
Wirral
CH43 9WN
Wales
Director NameMs Boski Shah
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Woodbank Park
Prenton
Merseyside
CH43 9WN
Wales
Director NameMs Natasha Shah
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Woodbank Park
Prenton
Merseyside
CH43 9WN
Wales

Location

Registered Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Boski Shah
25.00%
Ordinary C
25 at £1Dinesh Chandra Shah
25.00%
Ordinary A
25 at £1Natasha Shah
25.00%
Ordinary D
25 at £1Ritu Shah
25.00%
Ordinary B

Financials

Year2014
Net Worth£1,336
Cash£4,603
Current Liabilities£7,473

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
28 December 2018Application to strike the company off the register (3 pages)
13 February 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
13 February 2018Previous accounting period shortened from 31 March 2018 to 30 April 2017 (1 page)
12 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 November 2017Withdrawal of a person with significant control statement on 10 November 2017 (2 pages)
10 November 2017Notification of Ritu Shah as a person with significant control on 29 December 2016 (2 pages)
10 November 2017Withdrawal of a person with significant control statement on 10 November 2017 (2 pages)
10 November 2017Notification of Dinesh Shah as a person with significant control on 29 December 2016 (2 pages)
10 November 2017Notification of Ritu Shah as a person with significant control on 29 December 2016 (2 pages)
10 November 2017Notification of Dinesh Shah as a person with significant control on 29 December 2016 (2 pages)
8 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
29 December 2016Termination of appointment of Boski Shah as a director on 29 December 2016 (1 page)
29 December 2016Termination of appointment of Natasha Shah as a director on 29 December 2016 (1 page)
29 December 2016Termination of appointment of Natasha Shah as a director on 29 December 2016 (1 page)
29 December 2016Termination of appointment of Boski Shah as a director on 29 December 2016 (1 page)
3 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 June 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
14 June 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
6 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(7 pages)
6 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(7 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(7 pages)
4 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(7 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(7 pages)
11 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(7 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
2 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (7 pages)
2 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (7 pages)
28 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)
28 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
28 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)