Company NameGiyan Ganesh Limited
Company StatusDissolved
Company Number07698712
CategoryPrivate Limited Company
Incorporation Date8 July 2011(12 years, 9 months ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Director

Director NameDr Narayana Kiran Chandra
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Rosebeck Walk
West Timperley
Altrincham
Cheshire
WA14 5YS

Location

Registered Address1 Station Court
Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 90 other UK companies use this postal address

Shareholders

85 at £1Narayana Kiran Chandra
85.00%
Ordinary
15 at £1Vinutha Siddaraju
15.00%
Ordinary

Financials

Year2014
Net Worth£3,542
Cash£17,080
Current Liabilities£16,583

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

3 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2022First Gazette notice for voluntary strike-off (1 page)
7 February 2022Application to strike the company off the register (1 page)
24 January 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
10 January 2022Change of details for Dr Narayana Kiran Chandra as a person with significant control on 10 January 2022 (2 pages)
2 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
22 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 31 July 2019 (2 pages)
8 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
15 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
9 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
20 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
12 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
11 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
11 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
12 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
12 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
16 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(3 pages)
16 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(3 pages)
16 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(3 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
4 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
4 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
22 July 2014Registered office address changed from 2Nd & 3Rd Floor 3a Tindal Square Chelmsford CM1 1EH to 1 Station Court Station Approach Wickford Essex SS11 7AT on 22 July 2014 (1 page)
22 July 2014Registered office address changed from 2Nd & 3Rd Floor 3a Tindal Square Chelmsford CM1 1EH to 1 Station Court Station Approach Wickford Essex SS11 7AT on 22 July 2014 (1 page)
21 July 2014Director's details changed for Narayana Kiran Chandra on 1 June 2014 (2 pages)
21 July 2014Director's details changed for Narayana Kiran Chandra on 1 June 2014 (2 pages)
21 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
21 July 2014Director's details changed for Narayana Kiran Chandra on 1 June 2014 (2 pages)
21 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
21 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
16 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
16 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
22 July 2013Director's details changed for Narayana Kiran Chandra on 22 July 2013 (2 pages)
22 July 2013Director's details changed for Narayana Kiran Chandra on 22 July 2013 (2 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
8 July 2013Director's details changed for Narayana Kiran Chandra on 1 July 2013 (2 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(3 pages)
8 July 2013Director's details changed for Narayana Kiran Chandra on 1 July 2013 (2 pages)
8 July 2013Director's details changed for Narayana Kiran Chandra on 1 July 2013 (2 pages)
9 May 2013Director's details changed for Narayana Kiran Chandra on 1 January 2013 (2 pages)
9 May 2013Director's details changed for Narayana Kiran Chandra on 1 January 2013 (2 pages)
9 May 2013Director's details changed for Narayana Kiran Chandra on 1 January 2013 (2 pages)
11 September 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
11 September 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
18 July 2012Director's details changed for Narayana Kiran Chandra on 13 July 2012 (2 pages)
18 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
18 July 2012Director's details changed for Narayana Kiran Chandra on 13 July 2012 (2 pages)
13 July 2011Registered office address changed from 7 South Primrose Hill Chelmsford Essex CM1 2RF United Kingdom on 13 July 2011 (1 page)
13 July 2011Registered office address changed from 7 South Primrose Hill Chelmsford Essex CM1 2RF United Kingdom on 13 July 2011 (1 page)
8 July 2011Incorporation (44 pages)
8 July 2011Incorporation (44 pages)