Company NameAyanna Enterprise Limited
Company StatusDissolved
Company Number03324148
CategoryPrivate Limited Company
Incorporation Date25 February 1997(27 years, 2 months ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Kishore Reddy
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1997(same day as company formation)
RoleRadiologist
Correspondence Address119 Wigmore Road
Wigmore
Gillingham
Kent
ME8 0TH
Secretary NameDr Kishore Reddy
NationalityBritish
StatusClosed
Appointed25 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address119 Wigmore Road
Wigmore
Gillingham
Kent
ME8 0TH
Director NameNivedita Reddy Reddy
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(1 year, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 12 November 2002)
RoleGynaecologist
Correspondence Address119 Wigmore Road
Wigmore
Gillingham
Kent
ME8 0TH
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed25 February 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed25 February 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressRegency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£12,202
Gross Profit-£623
Net Worth-£9,591
Cash£3,731
Current Liabilities£13,791

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

12 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
17 June 2002Application for striking-off (1 page)
2 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
26 July 2001Return made up to 25/02/01; full list of members (5 pages)
15 December 2000Full accounts made up to 30 June 2000 (9 pages)
28 April 2000Full accounts made up to 30 June 1999 (8 pages)
27 April 2000Return made up to 10/02/00; full list of members (5 pages)
18 March 1999Return made up to 25/02/99; no change of members (4 pages)
22 December 1998Full accounts made up to 30 June 1998 (8 pages)
15 April 1998New director appointed (2 pages)
15 April 1998Return made up to 25/02/98; full list of members (6 pages)
28 January 1998Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
28 January 1998Director resigned (1 page)
25 February 1997Incorporation (17 pages)