Company NameNavjot Ahluwalia Partnership Limited
Company StatusDissolved
Company Number07701909
CategoryPrivate Limited Company
Incorporation Date12 July 2011(12 years, 9 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Navjot Singh Ahluwalia
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
Director NameJane Catherine Ulph
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

65 at £1Dr Navjot Singh Ahluwalia
65.00%
Ordinary
35 at £1Ms Jane Catherine Ulph
35.00%
Ordinary

Financials

Year2014
Net Worth£14,961
Cash£21,372
Current Liabilities£7,854

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
1 September 2016Application to strike the company off the register (3 pages)
1 September 2016Application to strike the company off the register (3 pages)
29 April 2016Restoration by order of the court (3 pages)
29 April 2016Director's details changed for Jane Catherine Ulph on 28 January 2015 (3 pages)
29 April 2016Director's details changed for Navjot Singh Ahluwalia on 28 January 2015 (3 pages)
29 April 2016Restoration by order of the court (3 pages)
29 April 2016Director's details changed for Navjot Singh Ahluwalia on 28 January 2015 (3 pages)
29 April 2016Director's details changed for Jane Catherine Ulph on 28 January 2015 (3 pages)
6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
12 June 2015Application to strike the company off the register (3 pages)
12 June 2015Application to strike the company off the register (3 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
15 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
15 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
31 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-31
(3 pages)
31 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-31
(3 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
13 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (14 pages)
13 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (14 pages)
14 June 2012Director's details changed for Jane Catherine Ulph on 14 June 2012 (3 pages)
14 June 2012Director's details changed for Navjot Singh Ahluwalia on 14 June 2012 (3 pages)
14 June 2012Director's details changed for Navjot Singh Ahluwalia on 14 June 2012 (3 pages)
14 June 2012Director's details changed for Jane Catherine Ulph on 14 June 2012 (3 pages)
15 September 2011Statement of capital following an allotment of shares on 23 August 2011
  • GBP 100
(4 pages)
15 September 2011Statement of capital following an allotment of shares on 23 August 2011
  • GBP 100
(4 pages)
11 August 2011Appointment of Navjot Singh Ahluwalia as a director (3 pages)
11 August 2011Appointment of Jane Catherine Ulph as a director (3 pages)
11 August 2011Appointment of Jane Catherine Ulph as a director (3 pages)
11 August 2011Appointment of Navjot Singh Ahluwalia as a director (3 pages)
18 July 2011Termination of appointment of Barbara Kahan as a director (2 pages)
18 July 2011Termination of appointment of Barbara Kahan as a director (2 pages)
12 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
12 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
12 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)