Company NameAmisa (UK) Limited
Company StatusDissolved
Company Number01931774
CategoryPrivate Limited Company
Incorporation Date18 July 1985(38 years, 9 months ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)
Previous NameAmisa Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Madhusudan Shamjibhai Gheewala
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration14 years, 6 months (closed 18 July 2006)
RoleConsultant
Correspondence AddressSanam Troutstream Way
Loudwater
Rickmansworth
Hertfordshire
WD3 4LA
Director NameMrs Sharda Madhusudan Gheewala
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration14 years, 6 months (closed 18 July 2006)
RoleCo Secretary
Correspondence AddressSanam Troutstream Way
Loudwater
Rickmansworth
Hertfordshire
WD3 4LA
Secretary NameSanjeev Gheewala
NationalityBritish
StatusClosed
Appointed20 December 2001(16 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 18 July 2006)
RoleCompany Director
Correspondence Address25 York Street
London
W1H 1PY
Secretary NameMrs Sharda Madhusudan Gheewala
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 20 December 2001)
RoleCompany Director
Correspondence AddressSanam Troutstream Way
Loudwater
Rickmansworth
Hertfordshire
WD3 4LA

Location

Registered Address34 Queensbury Station Parade
Edgware
Middlesex
HA8 5NN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£357,007
Cash£5,487
Current Liabilities£239,091

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2006First Gazette notice for compulsory strike-off (1 page)
3 May 2005Strike-off action suspended (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
13 September 2004Registered office changed on 13/09/04 from: 4 prince albert road regents park london NW1 7SN (1 page)
10 August 2004Strike-off action suspended (1 page)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
7 October 2003Company name changed amisa consultants LIMITED\certificate issued on 07/10/03 (2 pages)
10 April 2003Total exemption small company accounts made up to 31 March 2002 (9 pages)
9 February 2003Return made up to 31/12/02; full list of members (10 pages)
30 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
15 April 2002Return made up to 31/12/01; full list of members (7 pages)
8 April 2002Secretary resigned (1 page)
8 April 2002New secretary appointed (2 pages)
17 May 2001Accounts for a small company made up to 31 March 2000 (7 pages)
16 February 2001Return made up to 31/12/00; full list of members (7 pages)
14 June 2000Accounts for a small company made up to 31 March 1999 (8 pages)
31 January 2000Return made up to 31/12/99; full list of members (7 pages)
17 March 1999Accounts for a small company made up to 31 March 1998 (8 pages)
23 February 1999Return made up to 31/12/98; no change of members (6 pages)
13 July 1998Accounts for a small company made up to 31 March 1997 (8 pages)
14 April 1998Return made up to 31/12/97; full list of members (6 pages)
4 April 1997Full accounts made up to 31 December 1995 (9 pages)
28 February 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 28/02/97
(4 pages)
30 December 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
14 April 1996Return made up to 31/12/95; no change of members (4 pages)
27 March 1996Particulars of mortgage/charge (3 pages)
13 December 1995Accounts for a small company made up to 31 December 1994 (9 pages)
2 December 1995Particulars of mortgage/charge (4 pages)
8 March 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)