Dr Archna Shah Ltd

General information

Name:

Dr Archna Shah Limited

Office Address:

56 Jackson Road Bagworth LE67 1HL Coalville

Number: 06044706

Incorporation date: 2007-01-08

Dissolution date: 2023-03-07

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at 56 Jackson Road, Coalville LE67 1HL Dr Archna Shah Ltd was classified as a Private Limited Company registered under the 06044706 Companies House Reg No. It had been established 17 years ago before was dissolved on 2023-03-07. The firm has operated under three names. The company's first name, Nu Scapes Enviromental, was switched on 2007-01-15 to Merewell. The current name is used since 2007, is Dr Archna Shah Ltd.

This company was controlled by one director: Archna S., who was assigned to lead the company on 2007-01-08.

Archna S. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Dr Archna Shah Ltd 2007-08-14
  • Merewell Ltd 2007-01-15
  • Nu Scapes Enviromental Limited 2007-01-08

Financial data based on annual reports

Company staff

David E.

Role: Secretary

Appointed: 08 January 2007

Latest update: 15 December 2023

Archna S.

Role: Director

Appointed: 08 January 2007

Latest update: 15 December 2023

People with significant control

Archna S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 17 January 2023
Confirmation statement last made up date 03 January 2022
Annual Accounts 20 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 20 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 14 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 14 November 2013
Annual Accounts 31 December 2015
Date Approval Accounts 31 December 2015
Annual Accounts 15 December 2016
Date Approval Accounts 15 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, March 2023
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2013 - 2016

Name:

Michael B Bennett Limited

Address:

Cullips House 4 Nesbitts Alley

Post code:

EN5 5XG

City / Town:

Barnet

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
  • 74909 : Other professional, scientific and technical activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies