Company NameShriji Financial Services Limited
Company StatusDissolved
Company Number04515075
CategoryPrivate Limited Company
Incorporation Date20 August 2002(21 years, 7 months ago)
Dissolution Date1 November 2005 (18 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Dinesh Purushottam Patel
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2002(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address8 Braundton Avenue
Sidcup
Kent
DA15 8EW
Secretary NameBartholomew Company Secretarial Services Ltd (Corporation)
StatusClosed
Appointed25 May 2004(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 01 November 2005)
Correspondence AddressC/O Twd Accountants Ltd
Grosvenor House, St. Thomas's Place
Stockport
Cheshire
SK1 3TZ
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameTax Watchdog Direct Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence AddressRegent House
Heaton Lane
Stockport
Cheshire
SK4 1BG

Location

Registered Address78-82 Church Street
Eccles
Manchester
M30 0DA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£58
Current Liabilities£4,038

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
28 June 2005Voluntary strike-off action has been suspended (1 page)
2 June 2005Application for striking-off (1 page)
25 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
27 October 2004Return made up to 20/08/04; full list of members (6 pages)
22 September 2004Secretary resigned (1 page)
22 September 2004Registered office changed on 22/09/04 from: 9TH floor regent house heaton lane stockport SK14 1BS (1 page)
22 September 2004New secretary appointed (2 pages)
16 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
8 October 2003Return made up to 20/08/03; full list of members (6 pages)
20 November 2002Particulars of mortgage/charge (3 pages)
9 October 2002Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
30 September 2002New secretary appointed (2 pages)
30 September 2002New director appointed (2 pages)
29 August 2002Registered office changed on 29/08/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002Director resigned (1 page)
20 August 2002Incorporation (12 pages)