Company NameAcharya Business Consultants Limited
Company StatusDissolved
Company Number03327418
CategoryPrivate Limited Company
Incorporation Date4 March 1997(27 years, 1 month ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSanjay Kumar Acharya
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1997(same day as company formation)
RoleBusiness Analyst
Correspondence AddressFlat 1
161-163 Cranbrook Road
Ilford
Essex
1g1 4ta
Secretary NameAmar Acharya
NationalityBritish
StatusClosed
Appointed21 November 1997(8 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 15 January 2002)
RoleCompany Director
Correspondence Address15a New Road
Ilford
Essex
IG3 8AS
Secretary NameMr John Michael Wood
NationalityBritish
StatusResigned
Appointed04 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Rivenhall
Shotgate
Wickford
Essex
SS11 8XF
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed04 March 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed04 March 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressFlat 1,161-163 Cranbrook Road
Ilford
Essex
IG1 4TA
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London

Financials

Year2014
Net Worth£45,799
Cash£41,649
Current Liabilities£23,650

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
30 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
29 March 2000Return made up to 04/03/99; full list of members
  • 363(287) ‐ Registered office changed on 29/03/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2000Registered office changed on 29/03/00 from: 29 gardendale avenue cliffton estate nottingham nottinghamshire NG11 9HX (1 page)
30 November 1999Compulsory strike-off action has been discontinued (1 page)
30 November 1999Accounts for a small company made up to 31 March 1998 (5 pages)
10 August 1999First Gazette notice for compulsory strike-off (1 page)
8 December 1998Return made up to 04/03/98; full list of members (6 pages)
27 July 1998New secretary appointed (2 pages)
26 November 1997Secretary resigned (1 page)
25 November 1997Registered office changed on 25/11/97 from: southgate house 88 town square basildon essex SS14 1BN (1 page)
11 March 1997Director resigned (1 page)
11 March 1997New secretary appointed (2 pages)
11 March 1997Secretary resigned (1 page)
11 March 1997New director appointed (2 pages)
4 March 1997Incorporation (16 pages)