Company NameSailesh Kumar Limited
Company StatusDissolved
Company Number07097003
CategoryPrivate Limited Company
Incorporation Date7 December 2009(14 years, 4 months ago)
Dissolution Date9 July 2015 (8 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Director

Director NameSailesh Kumar
Date of BirthMay 1966 (Born 58 years ago)
NationalityAustralian
StatusClosed
Appointed07 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Devonshire Gardens
London
W4 3TN

Location

Registered AddressParsonage Chambers
3 The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

600 at £1Sailesh Kumar
60.00%
Ordinary A
400 at £1Catherine Jane Kumar
40.00%
Ordinary B

Financials

Year2014
Net Worth£362,296
Cash£408,458
Current Liabilities£66,747

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 July 2015Final Gazette dissolved following liquidation (1 page)
9 July 2015Final Gazette dissolved following liquidation (1 page)
9 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2015Liquidators' statement of receipts and payments to 19 March 2015 (6 pages)
26 April 2015Liquidators' statement of receipts and payments to 19 March 2015 (6 pages)
26 April 2015Liquidators statement of receipts and payments to 19 March 2015 (6 pages)
9 April 2015Return of final meeting in a members' voluntary winding up (6 pages)
9 April 2015Return of final meeting in a members' voluntary winding up (6 pages)
28 March 2014Registered office address changed from Park House 233 Roehampton Lane London SW15 4LB England on 28 March 2014 (2 pages)
28 March 2014Registered office address changed from Park House 233 Roehampton Lane London SW15 4LB England on 28 March 2014 (2 pages)
27 March 2014Declaration of solvency (3 pages)
27 March 2014Appointment of a voluntary liquidator (1 page)
27 March 2014Declaration of solvency (3 pages)
27 March 2014Appointment of a voluntary liquidator (1 page)
27 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 March 2014Registered office address changed from 23 Devonshire Gardens London W4 3TN United Kingdom on 17 March 2014 (1 page)
17 March 2014Registered office address changed from 23 Devonshire Gardens London W4 3TN United Kingdom on 17 March 2014 (1 page)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 January 2013Annual return made up to 7 December 2012 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 1,000
(4 pages)
7 January 2013Annual return made up to 7 December 2012 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 1,000
(4 pages)
7 January 2013Annual return made up to 7 December 2012 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 1,000
(4 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 February 2012Amended accounts made up to 31 December 2010 (7 pages)
6 February 2012Amended accounts made up to 31 December 2010 (7 pages)
16 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
20 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
20 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
7 December 2009Incorporation (49 pages)
7 December 2009Incorporation (49 pages)