Company NameAnkmaya Software Systems Limited
Company StatusDissolved
Company Number04265975
CategoryPrivate Limited Company
Incorporation Date7 August 2001(22 years, 9 months ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

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

Directors

Director NameMrs Hafsa Saeed
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(8 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 26 April 2016)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address12 Collins Avenue
Stanmore
Middlesex
HA7 1DL
Director NamePali Chandra
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2001(same day as company formation)
RoleDancer
Correspondence AddressC/O Malik & Co
12 Dollins Avenue
Stanmore
Middlesex
HA7 1DL
Director NameVishal Chandra
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2001(same day as company formation)
RoleIT Consultant
Correspondence AddressC/O Malik & Co
12 Dollins Avenue
Stanmore
Middlesex
HA7 1DL
Secretary NamePali Chandra
NationalityBritish
StatusResigned
Appointed07 August 2001(same day as company formation)
RoleDancer
Correspondence AddressC/O Malik & Co
12 Dollins Avenue
Stanmore
Middlesex
HA7 1DL
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed07 August 2001(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed07 August 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address12 Collins Avenue
Stanmore
Middlesex
HA7 1DL
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Saeed Hafsa
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
28 January 2016Application to strike the company off the register (3 pages)
28 January 2016Application to strike the company off the register (3 pages)
18 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 100
(3 pages)
16 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 100
(3 pages)
16 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 100
(3 pages)
7 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(3 pages)
16 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(3 pages)
16 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(3 pages)
16 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
31 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
31 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
18 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
18 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
5 February 2010Termination of appointment of Vishal Chandra as a director (1 page)
5 February 2010Appointment of Mrs Hafsa Saeed as a director (2 pages)
5 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
(2 pages)
5 February 2010Termination of appointment of Pali Chandra as a secretary (1 page)
5 February 2010Termination of appointment of Pali Chandra as a director (1 page)
5 February 2010Termination of appointment of Pali Chandra as a director (1 page)
5 February 2010Appointment of Mrs Hafsa Saeed as a director (2 pages)
5 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
(2 pages)
5 February 2010Termination of appointment of Vishal Chandra as a director (1 page)
5 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
(2 pages)
5 February 2010Termination of appointment of Pali Chandra as a secretary (1 page)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 September 2009Return made up to 07/08/09; full list of members (3 pages)
8 September 2009Return made up to 07/08/09; full list of members (3 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
3 September 2008Return made up to 07/08/08; full list of members (3 pages)
3 September 2008Return made up to 07/08/08; full list of members (3 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
3 September 2007Return made up to 07/08/07; full list of members (2 pages)
3 September 2007Return made up to 07/08/07; full list of members (2 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
13 September 2006Return made up to 07/08/06; full list of members (7 pages)
13 September 2006Return made up to 07/08/06; full list of members (7 pages)
3 April 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
3 April 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
8 March 2006Return made up to 07/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2006Return made up to 07/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
24 January 2005Registered office changed on 24/01/05 from: 10A stag lane edgware middlesex HA8 5JY (1 page)
24 January 2005Registered office changed on 24/01/05 from: 10A stag lane edgware middlesex HA8 5JY (1 page)
31 August 2004Return made up to 07/08/04; full list of members
  • 363(287) ‐ Registered office changed on 31/08/04
(7 pages)
31 August 2004Return made up to 07/08/04; full list of members
  • 363(287) ‐ Registered office changed on 31/08/04
(7 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
20 September 2003Return made up to 07/08/03; full list of members (7 pages)
20 September 2003Return made up to 07/08/03; full list of members (7 pages)
4 March 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
4 March 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
21 October 2002Return made up to 07/08/02; full list of members (7 pages)
21 October 2002Return made up to 07/08/02; full list of members (7 pages)
19 December 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
19 December 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
22 August 2001Registered office changed on 22/08/01 from: 1 villa grove ruislip middlesex HA4 6DG (1 page)
22 August 2001Registered office changed on 22/08/01 from: 1 villa grove ruislip middlesex HA4 6DG (1 page)
16 August 2001New secretary appointed (2 pages)
16 August 2001Director resigned (1 page)
16 August 2001New director appointed (2 pages)
16 August 2001Director resigned (1 page)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001Registered office changed on 16/08/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
16 August 2001Registered office changed on 16/08/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
16 August 2001Secretary resigned (1 page)
16 August 2001Secretary resigned (1 page)
16 August 2001New director appointed (2 pages)
16 August 2001New secretary appointed (2 pages)
7 August 2001Incorporation (19 pages)
7 August 2001Incorporation (19 pages)