General information

Name:

Pravin Hirani Limited

Office Address:

58 Hugh Street SW1V 4ER London

Number: 04742079

Incorporation date: 2003-04-23

Dissolution date: 2021-12-07

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 04742079 twenty one years ago, Pravin Hirani Ltd had been a private limited company until Tuesday 7th December 2021 - the day it was formally closed. Its official registration address was 58 Hugh Street, London.

Pravin P. was the enterprise's managing director, appointed nine years ago.

Pravin P. was the individual who had control over this firm, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Pravin P.

Role: Director

Appointed: 01 September 2015

Latest update: 14 February 2024

Pravin P.

Role: Secretary

Appointed: 31 August 2015

Latest update: 14 February 2024

People with significant control

Pravin P.
Notified on 1 May 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 14 May 2021
Confirmation statement last made up date 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 27 March 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 31 March 2016
Annual Accounts 24 August 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 24 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts 28 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 28 March 2013
Annual Accounts 15 March 2014
Date Approval Accounts 15 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Change of registered address from 97 Carlton Avenue East Wembley Middlesex HA9 8LZ on 2020/11/28 to 58 Hugh Street London SW1V 4ER (AD01)
filed on: 28th, November 2020
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

97 Carlton Avenue East

Post code:

HA9 8LZ

City / Town:

Wembley

HQ address,
2013

Address:

97 Carlton Avenue East

Post code:

HA9 8LZ

City / Town:

Wembley

HQ address,
2014

Address:

97 Carlton Avenue East

Post code:

HA9 8LZ

City / Town:

Wembley

HQ address,
2015

Address:

97 Carlton Avenue East

Post code:

HA9 8LZ

City / Town:

Wembley

HQ address,
2016

Address:

97 Carlton Avenue East

Post code:

HA9 8LZ

City / Town:

Wembley

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
18
Company Age

Closest Companies - by postcode