Company NameAccountancy Mania Limited
Company StatusDissolved
Company Number02411954
CategoryPrivate Limited Company
Incorporation Date8 August 1989(34 years, 9 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)
Previous Name02411954 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameTapinder Kaur Khandpur
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2014(25 years, 3 months after company formation)
Appointment Duration9 months, 1 week (closed 08 September 2015)
RoleAirline Employee
Country of ResidenceEngland
Correspondence Address74a Overstone Road
London
W6 0AB
Director NameMr Anil Rai
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(2 years after company formation)
Appointment Duration6 years, 4 months (resigned 17 December 1997)
RoleAccountant
Correspondence Address30a Gayton Road
Hampstead
London
NW3 1TY
Director NameMr Mandeep Singh Khandpur
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed08 August 1991(2 years after company formation)
Appointment Duration23 years, 3 months (resigned 28 November 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address74a Overstone Road
Hammersmith
London
W6 0AB
Secretary NameMr Mandeep Singh Khandpur
NationalityIndian
StatusResigned
Appointed08 August 1991(2 years after company formation)
Appointment Duration6 years, 4 months (resigned 17 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74a Overstone Road
Hammersmith
London
W6 0AB
Secretary NameTapinder Kaur Khandpur
NationalityBritish
StatusResigned
Appointed17 December 1997(8 years, 4 months after company formation)
Appointment Duration16 years, 11 months (resigned 28 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74a Overstone Road
Hammersmith
London
W6 0AB

Location

Registered Address1 Kilmarsh Road
Hammersmith
London
W6 0PL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mandeep Singh Khandpur
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,010
Cash£1,250
Current Liabilities£9,260

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
14 May 2015Application to strike the company off the register (3 pages)
21 December 2014Appointment of Tapinder Kaur Khandpur as a director on 28 November 2014 (2 pages)
21 December 2014Termination of appointment of Tapinder Kaur Khandpur as a secretary on 28 November 2014 (1 page)
21 December 2014Termination of appointment of Mandeep Singh Khandpur as a director on 28 November 2014 (1 page)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(4 pages)
20 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(4 pages)
22 April 2013Company name changed 02411954 LIMITED\certificate issued on 22/04/13
  • RES15 ‐ Change company name resolution on 2013-04-05
(2 pages)
10 April 2013Change of name notice (2 pages)
10 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-05
(1 page)
8 January 2013Annual return made up to 8 August 2011 with a full list of shareholders (14 pages)
8 January 2013Annual return made up to 8 August 2012 (14 pages)
8 January 2013Annual return made up to 8 August 2011 with a full list of shareholders (14 pages)
8 January 2013Administrative restoration application (4 pages)
8 January 2013Annual return made up to 8 August 2010 with a full list of shareholders (15 pages)
8 January 2013Annual return made up to 8 August 2010 with a full list of shareholders (15 pages)
8 January 2013Total exemption full accounts made up to 31 March 2011 (7 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
8 January 2013Total exemption full accounts made up to 31 March 2010 (8 pages)
8 January 2013Total exemption full accounts made up to 31 March 2009 (8 pages)
8 January 2013Annual return made up to 8 August 2012 (14 pages)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2009Return made up to 08/08/09; full list of members (3 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
19 September 2008Return made up to 08/08/08; full list of members (3 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
4 September 2007Return made up to 08/08/07; full list of members (2 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
21 September 2006Return made up to 08/08/06; full list of members (2 pages)
16 August 2005Return made up to 08/08/05; full list of members (2 pages)
6 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
9 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
19 August 2004Return made up to 08/08/04; full list of members (6 pages)
16 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
30 September 2003Return made up to 08/08/03; full list of members (6 pages)
26 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
22 August 2002Return made up to 08/08/02; full list of members (6 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
29 August 2001Return made up to 08/08/01; full list of members (6 pages)
11 January 2001Full accounts made up to 31 March 2000 (8 pages)
17 October 2000Return made up to 08/08/00; full list of members (6 pages)
18 January 2000Full accounts made up to 31 March 1999 (8 pages)
31 August 1999Return made up to 08/08/99; full list of members (6 pages)
30 December 1998Full accounts made up to 31 March 1998 (8 pages)
9 September 1998Return made up to 08/08/98; no change of members (4 pages)
29 December 1997Director resigned (2 pages)
29 December 1997Secretary resigned (2 pages)
29 December 1997Full accounts made up to 31 March 1997 (8 pages)
29 December 1997Registered office changed on 29/12/97 from: 30 a gayton road, hampstead village, london, NW3 1TY (2 pages)
29 December 1997New secretary appointed (4 pages)
2 September 1997Return made up to 08/08/97; full list of members (6 pages)
13 January 1997Full accounts made up to 31 March 1996 (8 pages)
11 September 1996Return made up to 08/08/96; no change of members (4 pages)
22 December 1995Full accounts made up to 31 March 1995 (8 pages)