UKBizDB.co.uk

SHERAVEG LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sheraveg Ltd. The company was founded 8 years ago and was given the registration number 09643908. The firm's registered office is in LONDON. You can find them at Whitechapel Centre Unit F3, 85 Myrdle Street, London, . This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:SHERAVEG LTD
Company Number:09643908
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2015
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:Whitechapel Centre Unit F3, 85 Myrdle Street, London, United Kingdom, E1 1HL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

Director11 June 2021Active
21a Unimix House, Abbey Road, London, England, NW10 7TR

Director25 February 2020Active
21a Unimix House, Abbey Road, London, England, NW10 7TR

Director29 April 2021Active
Whitechapel Centre, Unit F3, 85 Myrdle Street, London, United Kingdom, E1 1HL

Director17 June 2015Active

People with Significant Control

Mr Md Osman Gani
Notified on:11 June 2021
Status:Active
Date of birth:July 1990
Nationality:Bangladeshi
Address:Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daryoush Mahdavi
Notified on:29 April 2021
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:21a Unimix House, Abbey Road, London, England, NW10 7TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Sofiqul Islam
Notified on:25 February 2020
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:21a Unimix House, Abbey Road, London, England, NW10 7TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shuhel Miah
Notified on:06 April 2016
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:United Kingdom
Address:Whitechapel Centre, Unit F3, London, United Kingdom, E1 1HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-16Insolvency

Liquidation compulsory winding up progress report.

Download
2023-01-12Insolvency

Liquidation compulsory appointment liquidator.

Download
2023-01-11Address

Change registered office address company with date old address new address.

Download
2022-11-11Insolvency

Liquidation compulsory winding up order.

Download
2021-09-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-06-11Persons with significant control

Cessation of a person with significant control.

Download
2021-06-11Persons with significant control

Notification of a person with significant control.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-05-05Persons with significant control

Cessation of a person with significant control.

Download
2021-05-05Persons with significant control

Notification of a person with significant control.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-05-05Address

Change registered office address company with date old address new address.

Download
2020-06-19Accounts

Accounts with accounts type micro entity.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Persons with significant control

Cessation of a person with significant control.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-06-08Persons with significant control

Notification of a person with significant control.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2019-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.