Company NameKriti International Limited
Company StatusDissolved
Company Number04391190
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 March 2002(22 years, 1 month ago)
Dissolution Date10 August 2010 (13 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameNeera Tyagi
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2002(same day as company formation)
RoleLocal Govt Officer
Correspondence Address23 Lawrence Crescent
Leeds
West Yorkshire
LS8 3HX
Director NameDr Shripati Upadhyaya
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2002(same day as company formation)
RoleConsultant Psychologist
Country of ResidenceEngland
Correspondence Address56 Bradford Road
Guiseley
Leeds
LS20 8NH
Secretary NameDr Shripati Upadhyaya
NationalityBritish
StatusClosed
Appointed11 March 2002(same day as company formation)
RoleConsultant Psychologist
Country of ResidenceEngland
Correspondence Address56 Bradford Road
Guiseley
Leeds
LS20 8NH
Director NameMohsin Zulfiqar
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2002(4 days after company formation)
Appointment Duration8 years, 4 months (closed 10 August 2010)
RoleSenior Education Adviser
Country of ResidenceUnited Kingdom
Correspondence Address11 Norton Road
Roundhay
Leeds
West Yorkshire
LS8 2DD
Director NameMr Ganesh Deivanayagam
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2006(4 years after company formation)
Appointment Duration4 years, 4 months (closed 10 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Holt Park Approach
Leeds
West Yorkshire
LS16 7PW
Director NameMr Philip Andrew Spellacy
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2006(4 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 10 August 2010)
RoleArtist
Country of ResidenceEngland
Correspondence Address19 Falkland Rise
Moortown
Leeds
LS17 6JQ
Director NameAnuja Ahluwalia
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(same day as company formation)
RoleSub Postmistress
Correspondence Address94 Braemar Drive
Garforth
Leeds
West Yorkshire
LS25 2NH
Director NameCatriona McGowan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(same day as company formation)
RoleScreenwriter
Correspondence Address32 Low Garth Road
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6DH
Director NameDr Prasant Kumar Mohanty
Date of BirthMay 1949 (Born 75 years ago)
NationalityIndian
StatusResigned
Appointed15 March 2002(4 days after company formation)
Appointment Duration4 years (resigned 04 April 2006)
RoleHospital Doctor
Correspondence Address2a Saint Clements Road
Harrogate
North Yorkshire
HG2 8LU
Director NameMohammad Abdul Quddus
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(4 days after company formation)
Appointment Duration4 years (resigned 04 April 2006)
RoleEducation Consultant
Correspondence Address42 Haven Chase
Leeds 16
West Yorkshire
LS16 6SG
Director NameHemangini Vinodbhai Yadav
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(4 days after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2003)
RoleStudent
Correspondence Address43 Pepper Hills
Leeds
West Yorkshire
LS17 8EJ
Director NameSwaran Kaur Dahele
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(4 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2003)
RoleCivil Servant
Correspondence Address33 Primley Park Crescent
Leeds
West Yorkshire
LS17 7HY

Location

Registered Address56 Bradford Road
Guiseley
Leeds
West Yorkshire
LS20 8NH
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
19 April 2010Application to strike the company off the register (3 pages)
19 April 2010Application to strike the company off the register (3 pages)
15 May 2009Annual return made up to 11/03/09 (3 pages)
15 May 2009Annual return made up to 11/03/09 (3 pages)
5 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 May 2008Annual return made up to 11/03/08 (3 pages)
5 May 2008Annual return made up to 11/03/08 (3 pages)
5 May 2008Accounts made up to 31 March 2008 (2 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
21 May 2007Location of register of members (1 page)
21 May 2007Annual return made up to 11/03/07 (2 pages)
21 May 2007Annual return made up to 11/03/07 (2 pages)
21 May 2007Secretary's particulars changed;director's particulars changed (1 page)
21 May 2007Secretary's particulars changed;director's particulars changed (1 page)
21 May 2007Location of register of members (1 page)
7 February 2007Registered office changed on 07/02/07 from: 29 deighton avenue sherburn in elmet leeds LS25 6BR (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
7 February 2007New director appointed (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
7 February 2007New director appointed (2 pages)
7 February 2007Registered office changed on 07/02/07 from: 29 deighton avenue sherburn in elmet leeds LS25 6BR (1 page)
26 April 2006Director resigned (2 pages)
26 April 2006Director resigned (2 pages)
26 April 2006Director resigned (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006Director resigned (2 pages)
26 April 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
26 April 2006Annual return made up to 11/03/06 (6 pages)
26 April 2006Annual return made up to 11/03/06
  • 363(287) ‐ Registered office changed on 26/04/06
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 April 2006Director resigned (2 pages)
26 April 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
26 April 2006New director appointed (2 pages)
26 April 2006Director resigned (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 August 2004Annual return made up to 11/03/04 (7 pages)
6 August 2004Annual return made up to 11/03/04
  • 363(288) ‐ Director resigned
(7 pages)
1 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 May 2003Annual return made up to 11/03/03 (7 pages)
9 May 2003Annual return made up to 11/03/03
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/05/03
(7 pages)
30 April 2003Registered office changed on 30/04/03 from: 49-2 unity business centre 26 roundhay road leeds west yorkshire LS7 1AB (1 page)
30 April 2003Registered office changed on 30/04/03 from: 49-2 unity business centre 26 roundhay road leeds west yorkshire LS7 1AB (1 page)
16 September 2002Registered office changed on 16/09/02 from: 23 lawrence crescent leeds west yorkshire LS8 3HX (1 page)
16 September 2002Registered office changed on 16/09/02 from: 23 lawrence crescent leeds west yorkshire LS8 3HX (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
18 April 2002New director appointed (1 page)
18 April 2002New director appointed (1 page)
5 April 2002New director appointed (1 page)
5 April 2002New director appointed (1 page)
5 April 2002New director appointed (1 page)
5 April 2002New director appointed (1 page)
5 April 2002New director appointed (1 page)
5 April 2002New director appointed (1 page)
11 March 2002Incorporation (20 pages)
11 March 2002Incorporation (20 pages)