Company NameLanguage Translation Limited
Company StatusDissolved
Company Number02007924
CategoryPrivate Limited Company
Incorporation Date8 April 1986(38 years, 1 month ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)
Previous NameAl-Bokhara Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities

Directors

Director NameSyed Mazhar Hussain Bokhari
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(5 years, 2 months after company formation)
Appointment Duration25 years, 2 months (closed 13 September 2016)
RoleAdvocate
Correspondence Address244b Edgeware Road
London
W2 1DS
Secretary NameWanda Bokhari
NationalityBritish
StatusClosed
Appointed30 June 1991(5 years, 2 months after company formation)
Appointment Duration25 years, 2 months (closed 13 September 2016)
RoleCompany Director
Correspondence Address244b Edgware Road
London
W2 1DS

Location

Registered Address244b Edgware Road
Marble Arch
London
W2 1DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Syed Mazhar Hussain Bokhari
50.00%
Ordinary
1 at £1Wanda Bokhari
50.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
16 June 2016Application to strike the company off the register (3 pages)
16 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
14 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(14 pages)
10 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
6 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(14 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(14 pages)
16 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
1 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (14 pages)
16 February 2012Change of name notice (1 page)
14 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
2 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (14 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
3 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (14 pages)
10 August 2010Secretary's details changed for Wanda Bokhari on 30 June 2010 (3 pages)
10 August 2010Director's details changed for Syed Mazhar Hussain Bokhari on 30 June 2010 (3 pages)
23 November 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
16 July 2009Return made up to 30/06/09; full list of members (10 pages)
23 June 2009Company name changed al-bokhara LIMITED\certificate issued on 26/06/09 (2 pages)
19 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
11 July 2008Return made up to 30/06/08; no change of members (6 pages)
11 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 July 2007Return made up to 30/06/07; no change of members (6 pages)
28 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
7 August 2006Return made up to 30/06/06; full list of members (6 pages)
4 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
27 July 2005Return made up to 30/06/05; full list of members (6 pages)
2 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
31 August 2004Return made up to 30/06/04; full list of members (6 pages)
7 April 2004Registered office changed on 07/04/04 from: 112 upper tooting road london SW17 7EN (1 page)
25 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
31 August 2003Return made up to 30/06/03; full list of members (6 pages)
27 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
30 August 2002Return made up to 30/06/02; full list of members (6 pages)
11 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
6 September 2001Return made up to 30/06/01; full list of members (6 pages)
20 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
14 November 2000Return made up to 30/06/00; full list of members (6 pages)
1 February 2000Full accounts made up to 31 March 1999 (5 pages)
1 February 2000Return made up to 30/06/99; no change of members (4 pages)
20 October 1998Registered office changed on 20/10/98 from: 8 10 devonshire road london SE23 3TJ (1 page)
17 September 1998Full accounts made up to 31 March 1998 (5 pages)
28 November 1997Full accounts made up to 31 March 1997 (6 pages)
25 July 1997Return made up to 30/06/97; full list of members (6 pages)
15 December 1996Full accounts made up to 31 March 1996 (6 pages)
2 September 1996Return made up to 30/06/96; no change of members (4 pages)
8 July 1996Registered office changed on 08/07/96 from: the gate house cliffords inn london EC4A 1DN (1 page)
14 July 1995Return made up to 30/06/95; no change of members (4 pages)
7 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)