General information

Name:

Sheetal Uk Ltd

Office Address:

Suite 109 Raydean House 15 Western Parade EN5 1AH Barnet

Number: 07295197

Incorporation date: 2010-06-24

Dissolution date: 2020-09-22

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Sheetal Uk came into being in 2010 as a company enlisted under no 07295197, located at EN5 1AH Barnet at Suite 109 Raydean House. The firm's last known status was dissolved. Sheetal Uk had been operating in this business for at least 10 years.

This firm was overseen by 1 director: Hirbai V., who was appointed six years ago.

Deven V. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Hirbai V.

Role: Director

Appointed: 01 July 2018

Latest update: 6 November 2023

People with significant control

Deven V.
Notified on 1 November 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mavji V.
Notified on 1 June 2017
Ceased on 23 October 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2020
Account last made up date 30 June 2018
Confirmation statement next due date 17 December 2020
Confirmation statement last made up date 05 November 2019
Annual Accounts 31 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 31 March 2015
Annual Accounts 28 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 28 March 2016
Annual Accounts 29 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 29 March 2017
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 22 December 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 22 December 2012
Annual Accounts 25 February 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 25 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, September 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Suite 608, Northway House 1379 High Road

Post code:

N20 9LP

City / Town:

Whetstone

HQ address,
2013

Address:

Suite 402, Checknet House 153 East Barnet Road

Post code:

EN4 8QZ

City / Town:

New Barnet

Accountant/Auditor,
2013

Name:

M N Limited

Address:

Suite 402, Checknet House 153 East Barnet Road

Post code:

EN4 8QZ

City / Town:

New Barnet

Accountant/Auditor,
2012

Name:

M N Limited

Address:

Suite 608, Northway House 1379 High Road

Post code:

N20 9LP

City / Town:

Whetstone

Search other companies

Services (by SIC Code)

  • 47190 : Other retail sale in non-specialised stores
10
Company Age

Similar companies nearby

Closest companies