Company NameNirav Investments Limited
Company StatusDissolved
Company Number04181223
CategoryPrivate Limited Company
Incorporation Date16 March 2001(23 years, 1 month ago)
Dissolution Date29 December 2015 (8 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Savitri Kapoor
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2011(10 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 29 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMr Charnesh Kapoor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address534 Finchley Road
London
NW11 8DD
Secretary NameMr Rajinder Singh Makkar
NationalityBritish
StatusResigned
Appointed16 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 East Avenue
Hayes
Middlesex
UB3 2HT
Secretary NameNiranjan Gupta Cheedella
NationalityIndian
StatusResigned
Appointed10 April 2003(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 08 February 2006)
RoleCompany Director
Correspondence Address369 Bath Road
Hounslow
Middlesex
TW4 7RL
Director NameMary Moran
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed02 January 2004(2 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Henchman Street
East Acton
London
W12 0BW
Secretary NameMr Kanav Puri
NationalityBritish
StatusResigned
Appointed07 February 2006(4 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 November 2009)
RoleCompany Director
Correspondence Address24-25 Nutford Place
London
W1H 5YN

Location

Registered Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Vesta Holdings Private LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£772
Cash£1,306,861
Current Liabilities£366,462

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

29 December 2015Final Gazette dissolved following liquidation (1 page)
29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015Final Gazette dissolved following liquidation (1 page)
20 October 2015Administrator's progress report to 15 September 2015 (15 pages)
20 October 2015Administrator's progress report to 15 September 2015 (15 pages)
29 September 2015Notice of move from Administration to Dissolution on 23 September 2015 (17 pages)
29 September 2015Notice of move from Administration to Dissolution on 23 September 2015 (17 pages)
24 August 2015Administrator's progress report to 23 July 2015 (16 pages)
24 August 2015Administrator's progress report to 23 July 2015 (16 pages)
23 February 2015Administrator's progress report to 23 January 2015 (15 pages)
23 February 2015Administrator's progress report to 23 January 2015 (15 pages)
3 September 2014Administrator's progress report to 23 July 2014 (15 pages)
3 September 2014Notice of extension of period of Administration (1 page)
3 September 2014Administrator's progress report to 23 July 2014 (15 pages)
3 September 2014Notice of extension of period of Administration (1 page)
2 September 2014Administrator's progress report to 23 July 2014 (16 pages)
2 September 2014Administrator's progress report to 23 July 2014 (16 pages)
26 March 2014Administrator's progress report to 5 February 2014 (14 pages)
26 March 2014Administrator's progress report to 5 February 2014 (14 pages)
26 March 2014Administrator's progress report to 5 February 2014 (14 pages)
3 September 2013Administrator's progress report to 5 August 2013 (15 pages)
3 September 2013Notice of extension of period of Administration (1 page)
3 September 2013Administrator's progress report to 5 August 2013 (15 pages)
3 September 2013Notice of extension of period of Administration (1 page)
3 September 2013Administrator's progress report to 5 August 2013 (15 pages)
19 April 2013Administrator's progress report to 25 March 2013 (18 pages)
19 April 2013Administrator's progress report to 25 March 2013 (18 pages)
3 April 2013Notice of extension of period of Administration (1 page)
3 April 2013Notice of extension of period of Administration (1 page)
31 October 2012Administrator's progress report to 25 September 2012 (16 pages)
31 October 2012Administrator's progress report to 25 September 2012 (16 pages)
20 August 2012Statement of affairs with form 2.14B (7 pages)
20 August 2012Statement of affairs with form 2.14B (7 pages)
17 May 2012Statement of administrator's proposal (16 pages)
17 May 2012Statement of administrator's proposal (16 pages)
3 April 2012Appointment of an administrator (1 page)
3 April 2012Registered office address changed from Regent House Business Centre 24-25 Nutford Place London W1H 5YN on 3 April 2012 (2 pages)
3 April 2012Registered office address changed from Regent House Business Centre 24-25 Nutford Place London W1H 5YN on 3 April 2012 (2 pages)
3 April 2012Registered office address changed from Regent House Business Centre 24-25 Nutford Place London W1H 5YN on 3 April 2012 (2 pages)
3 April 2012Appointment of an administrator (1 page)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders
Statement of capital on 2012-03-16
  • GBP 100
(3 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders
Statement of capital on 2012-03-16
  • GBP 100
(3 pages)
21 February 2012Compulsory strike-off action has been suspended (1 page)
21 February 2012Compulsory strike-off action has been suspended (1 page)
16 December 2011Appointment of Mrs Savitri Kapoor as a director (2 pages)
16 December 2011Appointment of Mrs Savitri Kapoor as a director (2 pages)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
31 October 2011Termination of appointment of Mary Moran as a director (1 page)
31 October 2011Termination of appointment of Mary Moran as a director (1 page)
27 September 2011Resolutions
  • RES13 ‐ Company business 22/08/2011
(1 page)
27 September 2011Resolutions
  • RES13 ‐ Company business 22/08/2011
(1 page)
8 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
21 April 2010Director's details changed for Mary Moran on 16 March 2010 (2 pages)
21 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Mary Moran on 16 March 2010 (2 pages)
1 December 2009Termination of appointment of Kanav Puri as a secretary (2 pages)
1 December 2009Termination of appointment of Kanav Puri as a secretary (2 pages)
28 November 2009Accounts for a small company made up to 31 March 2008 (7 pages)
28 November 2009Accounts for a small company made up to 31 March 2008 (7 pages)
18 June 2009Return made up to 16/03/09; full list of members (3 pages)
18 June 2009Return made up to 16/03/09; full list of members (3 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 July 2008Secretary's change of particulars / kanav puri / 01/03/2008 (2 pages)
23 July 2008Return made up to 16/03/08; full list of members (4 pages)
23 July 2008Secretary's change of particulars / kanav puri / 01/03/2008 (2 pages)
23 July 2008Return made up to 16/03/08; full list of members (4 pages)
2 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
2 November 2007Accounts for a small company made up to 31 March 2006 (7 pages)
2 November 2007Accounts for a small company made up to 31 March 2006 (7 pages)
2 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
26 October 2007Particulars of mortgage/charge (13 pages)
26 October 2007Particulars of mortgage/charge (13 pages)
24 September 2007Registered office changed on 24/09/07 from: 1 harrington gardens london SW7 4JJ (1 page)
24 September 2007Registered office changed on 24/09/07 from: 1 harrington gardens london SW7 4JJ (1 page)
14 June 2007Return made up to 16/03/07; full list of members; amend (6 pages)
14 June 2007Return made up to 16/03/07; full list of members; amend (6 pages)
29 April 2007Return made up to 16/03/07; full list of members (6 pages)
29 April 2007Return made up to 16/03/07; full list of members (6 pages)
17 July 2006Return made up to 16/03/06; full list of members (6 pages)
17 July 2006Return made up to 16/03/06; full list of members (6 pages)
26 June 2006Accounts for a small company made up to 31 March 2005 (7 pages)
26 June 2006Accounts for a small company made up to 31 March 2005 (7 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006New secretary appointed (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006New secretary appointed (1 page)
23 September 2005Registered office changed on 23/09/05 from: 369 bath road hounslow middlesex TW4 7RL (1 page)
23 September 2005Registered office changed on 23/09/05 from: 369 bath road hounslow middlesex TW4 7RL (1 page)
3 May 2005Accounts for a small company made up to 31 March 2004 (7 pages)
3 May 2005Accounts for a small company made up to 31 March 2004 (7 pages)
20 April 2005Return made up to 16/03/05; full list of members (6 pages)
20 April 2005Return made up to 16/03/05; full list of members (6 pages)
16 April 2004Registered office changed on 16/04/04 from: c/o regent associates 224 cold harbour lane hayes middlesex UB3 3HQ (1 page)
16 April 2004Registered office changed on 16/04/04 from: c/o regent associates 224 cold harbour lane hayes middlesex UB3 3HQ (1 page)
7 April 2004Return made up to 16/03/04; full list of members (6 pages)
7 April 2004Return made up to 16/03/04; full list of members (6 pages)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
18 January 2004New director appointed (1 page)
18 January 2004New director appointed (1 page)
11 November 2003Secretary resigned (1 page)
11 November 2003Registered office changed on 11/11/03 from: 1 harrington gardens london SW7 4JJ (1 page)
11 November 2003New secretary appointed (1 page)
11 November 2003New secretary appointed (1 page)
11 November 2003Secretary resigned (1 page)
11 November 2003Registered office changed on 11/11/03 from: 1 harrington gardens london SW7 4JJ (1 page)
16 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
16 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
28 March 2003Registered office changed on 28/03/03 from: 1A overstone road london W6 0AA (1 page)
28 March 2003Return made up to 16/03/03; full list of members (6 pages)
28 March 2003Registered office changed on 28/03/03 from: 1A overstone road london W6 0AA (1 page)
28 March 2003Return made up to 16/03/03; full list of members (6 pages)
28 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
28 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
20 May 2002Return made up to 16/03/02; full list of members (6 pages)
20 May 2002Return made up to 16/03/02; full list of members (6 pages)
6 June 2001Registered office changed on 06/06/01 from: 122 high street acton london W3 6QX (1 page)
6 June 2001Registered office changed on 06/06/01 from: 122 high street acton london W3 6QX (1 page)
16 March 2001Incorporation (13 pages)
16 March 2001Incorporation (13 pages)