Company NameKerala Ayurveda Herbal Centre Ltd
Company StatusDissolved
Company Number08121082
CategoryPrivate Limited Company
Incorporation Date27 June 2012(11 years, 10 months ago)
Dissolution Date14 March 2023 (1 year, 2 months ago)
Previous NameRj Healthcenter Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Beena Varghese
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2012(same day as company formation)
RoleHealth Assistant
Country of ResidenceUnited Kingdom
Correspondence Address300 Platt Lane
Manchester
M14 7BZ
Director NameMs Viji Radhesh
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityIndian
StatusClosed
Appointed09 June 2014(1 year, 11 months after company formation)
Appointment Duration8 years, 9 months (closed 14 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address300 Platt Lane
Manchester
M14 7BZ
Director NameMr Joshy Varkey
Date of BirthMay 1972 (Born 52 years ago)
NationalityIndian
StatusClosed
Appointed09 June 2014(1 year, 11 months after company formation)
Appointment Duration8 years, 9 months (closed 14 March 2023)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address300 Platt Lane
Manchester
M14 7BZ
Secretary NameMrs Beena Varghese
StatusResigned
Appointed27 June 2012(same day as company formation)
RoleCompany Director
Correspondence AddressRajeev Accountants 19 Bolling Road
Bradford
West Yorkshire
BD4 7BG
Director NameMr Radhesh Pottanattu Radhakrishnan
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(1 year, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address300 Platt Lane
Manchester
M14 7BZ

Location

Registered Address300 Platt Lane
Manchester
M14 7BZ
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardFallowfield
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

4 at £1Beena Varghese
100.00%
Ordinary

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 August 2017Registered office address changed from 300 Platt Lane Manchester M14 7BZ England to 300 Platt Lane Manchester M14 7BZ on 2 August 2017 (1 page)
1 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
1 August 2017Registered office address changed from 300 Platt Lane Manchester M14 7BZ England to 300 Platt Lane Manchester M14 7BZ on 1 August 2017 (1 page)
1 August 2017Notification of Radhesh Pottanattu Radhakrishnan as a person with significant control on 23 July 2017 (2 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 4
(7 pages)
25 March 2016Registered office address changed from 20 Tommy Johnson Walk Manchester M14 4JA to 300 Platt Lane Manchester M14 7BZ on 25 March 2016 (1 page)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 July 2015Termination of appointment of Beena Varghese as a secretary on 9 April 2015 (1 page)
4 July 2015Director's details changed for Mrs Beena Varghese on 9 April 2015 (2 pages)
4 July 2015Termination of appointment of Beena Varghese as a secretary on 9 April 2015 (1 page)
4 July 2015Director's details changed for Mrs Beena Varghese on 9 April 2015 (2 pages)
4 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 4
(4 pages)
14 May 2015Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 4
(15 pages)
14 May 2015Registered office address changed from Rajeev Accountants 19 Bolling Road Bradford West Yorkshire BD4 7BG England to 20 Tommy Johnson Walk Manchester M14 4JA on 14 May 2015 (2 pages)
14 May 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
14 May 2015Administrative restoration application (3 pages)
10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
11 June 2014Appointment of Ms Viji Radhesh as a director (2 pages)
11 June 2014Appointment of Mr Joshy Varkey as a director (2 pages)
11 June 2014Appointment of Mr Radhesh Pottanattu Radhakrishnan as a director (2 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 August 2013Company name changed rj healthcenter LIMITED\certificate issued on 13/08/13
  • RES15 ‐ Change company name resolution on 2013-08-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 August 2013Director's details changed for Mrs Beena Varghese on 12 August 2013 (2 pages)
12 August 2013Registered office address changed from 78 Headingley Way Bolton BL3 3EQ England on 12 August 2013 (1 page)
12 August 2013Secretary's details changed for Mrs Beena Varghese on 12 August 2013 (2 pages)
4 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 1
(4 pages)
27 June 2012Incorporation (25 pages)