Company NameShriti Vadera Ltd
Company StatusDissolved
Company Number07247785
CategoryPrivate Limited Company
Incorporation Date10 May 2010(13 years, 11 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Kevin Goldfarb
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2015(4 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (closed 22 December 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3 Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameBaroness Shriti Vadera
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St. James's Place
London
SW1A 1NP

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Shriti Vadera
100.00%
Ordinary

Financials

Year2014
Net Worth£1,066,054
Current Liabilities£264,529

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 December 2015Final Gazette dissolved following liquidation (1 page)
22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015Final Gazette dissolved following liquidation (1 page)
22 September 2015Return of final meeting in a members' voluntary winding up (5 pages)
22 September 2015Return of final meeting in a members' voluntary winding up (5 pages)
8 June 2015Declaration of solvency (3 pages)
8 June 2015Declaration of solvency (3 pages)
28 May 2015Register inspection address has been changed to C/O Ernst and Young Llp Citygate St James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JD (2 pages)
28 May 2015Registered office address changed from 7 st. James's Place London SW1A 1NP to C/O Ernst and Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 28 May 2015 (2 pages)
28 May 2015Registered office address changed from 7 st. James's Place London SW1A 1NP to C/O Ernst and Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 28 May 2015 (2 pages)
28 May 2015Register inspection address has been changed to C/O Ernst and Young Llp Citygate St James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JD (2 pages)
26 May 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-01
(1 page)
26 May 2015Appointment of a voluntary liquidator (1 page)
26 May 2015Appointment of a voluntary liquidator (1 page)
29 April 2015Appointment of Mr Kevin Goldfarb as a director on 30 March 2015 (2 pages)
29 April 2015Termination of appointment of Shriti Vadera as a director on 30 March 2015 (1 page)
29 April 2015Termination of appointment of Shriti Vadera as a director on 30 March 2015 (1 page)
29 April 2015Appointment of Mr Kevin Goldfarb as a director on 30 March 2015 (2 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
2 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
14 June 2013Director's details changed for Baroness Shriti Vadera on 10 May 2013 (2 pages)
14 June 2013Director's details changed for Baroness Shriti Vadera on 10 May 2013 (2 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
21 June 2010Registered office address changed from Hallgarth Lincoln Hill Humshaugh Hexham NE46 4BE United Kingdom on 21 June 2010 (1 page)
21 June 2010Registered office address changed from Hallgarth Lincoln Hill Humshaugh Hexham NE46 4BE United Kingdom on 21 June 2010 (1 page)
16 June 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
16 June 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
10 May 2010Incorporation (21 pages)
10 May 2010Incorporation (21 pages)