Company NameAYUR Limited
Company StatusDissolved
Company Number04463809
CategoryPrivate Limited Company
Incorporation Date18 June 2002(21 years, 10 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Secretary NameDr Nitasha Buldeo
NationalityBritish
StatusClosed
Appointed18 June 2002(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address1 Muirfield
Biddenham
Bedford
Bedfordshire
MK40 4FB
Director NameDr Nitasha Buldeo
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(8 years after company formation)
Appointment Duration7 years, 2 months (closed 12 September 2017)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressC/O Able & Young, Airport House Purley Way
Croydon
CR0 0XZ
Secretary NameDr Vishal Naidoo
StatusClosed
Appointed01 July 2010(8 years after company formation)
Appointment Duration7 years, 2 months (closed 12 September 2017)
RoleCompany Director
Correspondence AddressC/O Able & Young, Airport House Purley Way
Croydon
CR0 0XZ
Director NameDr Vishal Naidoo
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address1 Muirfield
Biddenham
Bedford
Bedfordshire
MK40 4FB
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Able & Young, Airport House
Purley Way
Croydon
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Dr Vishal Naidoo
50.00%
Ordinary A
50 at £1Nitasha Buldeo
50.00%
Ordinary A

Financials

Year2014
Net Worth£14,234
Cash£342
Current Liabilities£37,249

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
16 June 2017Application to strike the company off the register (3 pages)
16 June 2017Application to strike the company off the register (3 pages)
10 October 2016Registered office address changed from C/O Able and Young C/O Able and Young Purley Way Croydon CR0 0XZ England to C/O Able & Young, Airport House Purley Way Croydon CR0 0XZ on 10 October 2016 (1 page)
10 October 2016Registered office address changed from C/O Able and Young C/O Able and Young Purley Way Croydon CR0 0XZ England to C/O Able & Young, Airport House Purley Way Croydon CR0 0XZ on 10 October 2016 (1 page)
7 October 2016Registered office address changed from 1 Muirfield Great Denham Bedford Bedfordshire MK40 4FB to C/O Able and Young C/O Able and Young Purley Way Croydon CR0 0XZ on 7 October 2016 (1 page)
7 October 2016Registered office address changed from 1 Muirfield Great Denham Bedford Bedfordshire MK40 4FB to C/O Able and Young C/O Able and Young Purley Way Croydon CR0 0XZ on 7 October 2016 (1 page)
9 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
9 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 September 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 100
(6 pages)
1 September 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 100
(6 pages)
12 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
12 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
13 September 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 100
(4 pages)
13 September 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 100
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 February 2015Registered office address changed from C/O Ashferns, Sbc House Restmor Way Wallington Surrey SM6 7AH to 1 Muirfield Great Denham Bedford Bedfordshire MK40 4FB on 2 February 2015 (1 page)
2 February 2015Registered office address changed from C/O Ashferns, Sbc House Restmor Way Wallington Surrey SM6 7AH to 1 Muirfield Great Denham Bedford Bedfordshire MK40 4FB on 2 February 2015 (1 page)
2 February 2015Registered office address changed from C/O Ashferns, Sbc House Restmor Way Wallington Surrey SM6 7AH to 1 Muirfield Great Denham Bedford Bedfordshire MK40 4FB on 2 February 2015 (1 page)
2 September 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
2 September 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 September 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 100
(4 pages)
7 September 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 100
(4 pages)
9 August 2013Amended accounts made up to 30 June 2012 (3 pages)
9 August 2013Amended accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
30 July 2012Amended accounts made up to 30 June 2011 (5 pages)
30 July 2012Amended accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 July 2011Amended accounts made up to 30 June 2010 (3 pages)
7 July 2011Amended accounts made up to 30 June 2010 (3 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 November 2010Termination of appointment of Vishal Naidoo as a director (1 page)
5 November 2010Appointment of Dr Vishal Naidoo as a secretary (1 page)
5 November 2010Appointment of Dr Vishal Naidoo as a secretary (1 page)
5 November 2010Appointment of Dr Nitasha Buldeo as a director (2 pages)
5 November 2010Appointment of Dr Nitasha Buldeo as a director (2 pages)
5 November 2010Termination of appointment of Vishal Naidoo as a director (1 page)
13 July 2010Director's details changed for Dr Vishal Naidoo on 1 October 2009 (2 pages)
13 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Dr Vishal Naidoo on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Dr Vishal Naidoo on 1 October 2009 (2 pages)
13 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
20 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
20 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
29 July 2009Return made up to 18/06/09; full list of members (3 pages)
29 July 2009Return made up to 18/06/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 September 2008Return made up to 18/06/08; full list of members (3 pages)
29 September 2008Return made up to 18/06/08; full list of members (3 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
10 October 2007Return made up to 18/06/07; full list of members (2 pages)
10 October 2007Return made up to 18/06/07; full list of members (2 pages)
27 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
27 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
5 October 2006Return made up to 18/06/06; full list of members (2 pages)
5 October 2006Return made up to 18/06/06; full list of members (2 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
7 October 2005Return made up to 18/06/05; full list of members (2 pages)
7 October 2005Registered office changed on 07/10/05 from: sbc house restmor way wallington surrey SM6 7AH (1 page)
7 October 2005Return made up to 18/06/05; full list of members (2 pages)
7 October 2005Registered office changed on 07/10/05 from: sbc house restmor way wallington surrey SM6 7AH (1 page)
7 October 2005Secretary's particulars changed (1 page)
7 October 2005Secretary's particulars changed (1 page)
5 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
9 September 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 September 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
15 March 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
16 September 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 September 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 2002Director resigned (1 page)
14 July 2002New secretary appointed (2 pages)
14 July 2002Secretary resigned (1 page)
14 July 2002New director appointed (2 pages)
14 July 2002Director resigned (1 page)
14 July 2002Secretary resigned (1 page)
14 July 2002New director appointed (2 pages)
14 July 2002New secretary appointed (2 pages)
18 June 2002Incorporation (15 pages)
18 June 2002Incorporation (15 pages)