DR S A DESAI LIMITED

Register to unlock more data on OkredoRegister

DR S A DESAI LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06960932

Incorporation date

14/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Clarke Bell Limited 3rd Floor The Pinnacle 73, King Street, Manchester M2 4NGCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2009)
dot icon05/05/2025
Final Gazette dissolved following liquidation
dot icon05/02/2025
Return of final meeting in a members' voluntary winding up
dot icon30/07/2024
Declaration of solvency
dot icon23/07/2024
Resolutions
dot icon23/07/2024
Appointment of a voluntary liquidator
dot icon23/07/2024
Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted HP4 2AF England to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2024-07-23
dot icon01/05/2024
Total exemption full accounts made up to 2024-01-31
dot icon18/03/2024
Previous accounting period extended from 2023-07-31 to 2024-01-31
dot icon14/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon11/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon14/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon04/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon14/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon13/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon14/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon27/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon21/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon02/04/2019
Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS to 4 Claridge Court Lower Kings Road Berkhamsted HP4 2AF on 2019-04-02
dot icon17/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon26/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon07/08/2017
Confirmation statement made on 2017-07-14 with updates
dot icon07/08/2017
Change of details for Dr Shaila Anil Desai as a person with significant control on 2017-03-20
dot icon07/08/2017
Cessation of Anil Laxmirant Desai as a person with significant control on 2017-03-20
dot icon04/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon21/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon05/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon13/08/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon07/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon14/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon02/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon20/11/2013
Registered office address changed from C/O Stanbridge Associates Ltd 7 Lindum Terrace Lincoln LN2 5RP England on 2013-11-20
dot icon18/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon05/04/2013
Registered office address changed from 94, West Parade Lincoln Lincolnshire LN1 1JZ on 2013-04-05
dot icon17/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon17/07/2012
Director's details changed for Shaila Desai on 2012-01-01
dot icon17/07/2012
Secretary's details changed for Dr Anil Laxmirant Desai on 2012-01-01
dot icon20/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon21/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon21/07/2011
Secretary's details changed for Anil Laxmirant Desai on 2011-01-01
dot icon13/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon14/07/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon14/07/2010
Director's details changed for Shaila Desai on 2009-10-01
dot icon14/07/2009
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£633,500.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
14/07/2024
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
601.67K
-
0.00
617.12K
-
2022
0
597.29K
-
0.00
613.31K
-
2024
0
607.70K
-
0.00
633.50K
-
2024
0
607.70K
-
0.00
633.50K
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

607.70K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

633.50K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Desai, Anil Laxmirant, Dr
Secretary
14/07/2009 - Present
-
Desai, Shaila Anil, Dr
Director
14/07/2009 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DR S A DESAI LIMITED

DR S A DESAI LIMITED is an(a) Dissolved company incorporated on 14/07/2009 with the registered office located at C/O Clarke Bell Limited 3rd Floor The Pinnacle 73, King Street, Manchester M2 4NG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DR S A DESAI LIMITED?

toggle

DR S A DESAI LIMITED is currently Dissolved. It was registered on 14/07/2009 and dissolved on 05/05/2025.

Where is DR S A DESAI LIMITED located?

toggle

DR S A DESAI LIMITED is registered at C/O Clarke Bell Limited 3rd Floor The Pinnacle 73, King Street, Manchester M2 4NG.

What does DR S A DESAI LIMITED do?

toggle

DR S A DESAI LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for DR S A DESAI LIMITED?

toggle

The latest filing was on 05/05/2025: Final Gazette dissolved following liquidation.