Company NameCentrallis Consulting Limited
DirectorAnand Kachhia
Company StatusActive
Company Number04633570
CategoryPrivate Limited Company
Incorporation Date10 January 2003(21 years, 3 months ago)
Previous NameAyana Limited

Business Activity

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

Directors

Secretary NameAnand Kachhia
NationalityBritish
StatusCurrent
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressPortland House 228 Portand Crescent
Stanmore
HA7 1LS
Director NameMr Anand Kachhia
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2006(3 years, 2 months after company formation)
Appointment Duration18 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House 228 Portand Crescent
Stanmore
HA7 1LS
Director NameNeelam Kachhia
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(same day as company formation)
RoleSurveyor
Correspondence Address58 Girton Avenue
Kingsbury
London
NW9 9UD
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressPortland House
228 Portand Crescent
Stanmore
HA7 1LS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr Anand Kachhia
100.00%
Ordinary

Financials

Year2014
Net Worth£157,805
Cash£100,869
Current Liabilities£22,266

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return17 February 2024 (2 months, 2 weeks ago)
Next Return Due3 March 2025 (10 months from now)

Filing History

17 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
28 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
8 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
7 October 2019Registered office address changed from Finance House 15 Wilberforce Road Hendon London NW9 6BA England to Portland House 228 Portand Crescent Stanmore HA7 1LS on 7 October 2019 (1 page)
22 May 2019Compulsory strike-off action has been discontinued (1 page)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
18 May 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
12 October 2018Micro company accounts made up to 31 January 2018 (9 pages)
11 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
4 May 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
30 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(3 pages)
30 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(3 pages)
24 March 2016Registered office address changed from 228 Portland Crescent Stanmore Middlesex HA7 1LS England to Finance House 15 Wilberforce Road Hendon London NW9 6BA on 24 March 2016 (1 page)
24 March 2016Registered office address changed from 228 Portland Crescent Stanmore Middlesex HA7 1LS England to Finance House 15 Wilberforce Road Hendon London NW9 6BA on 24 March 2016 (1 page)
10 March 2016Registered office address changed from Finance House 15 Wilberforce Road Hendon London NW9 6BB to 228 Portland Crescent Stanmore Middlesex HA7 1LS on 10 March 2016 (1 page)
10 March 2016Statement of capital following an allotment of shares on 3 February 2016
  • GBP 2
(3 pages)
10 March 2016Registered office address changed from Finance House 15 Wilberforce Road Hendon London NW9 6BB to 228 Portland Crescent Stanmore Middlesex HA7 1LS on 10 March 2016 (1 page)
10 March 2016Statement of capital following an allotment of shares on 3 February 2016
  • GBP 2
(3 pages)
18 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
18 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
6 December 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
6 December 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
6 February 2013Director's details changed for Mr Anand Kachhia on 2 February 2013 (2 pages)
6 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
6 February 2013Director's details changed for Mr Anand Kachhia on 2 February 2013 (2 pages)
6 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
6 February 2013Director's details changed for Mr Anand Kachhia on 2 February 2013 (2 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
23 February 2012Secretary's details changed for Anand Kachhia on 4 January 2012 (1 page)
23 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
23 February 2012Secretary's details changed for Anand Kachhia on 4 January 2012 (1 page)
23 February 2012Secretary's details changed for Anand Kachhia on 4 January 2012 (1 page)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
18 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
18 January 2011Director's details changed for Mr Anand Kachhia on 15 December 2010 (2 pages)
18 January 2011Director's details changed for Mr Anand Kachhia on 15 December 2010 (2 pages)
18 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
8 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
8 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
26 February 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
26 February 2010Total exemption small company accounts made up to 31 January 2009 (7 pages)
27 January 2010Director's details changed for Anand Kachhia on 26 January 2010 (2 pages)
27 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Anand Kachhia on 26 January 2010 (2 pages)
27 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
1 April 2009Return made up to 10/01/09; full list of members (3 pages)
1 April 2009Return made up to 10/01/09; full list of members (3 pages)
31 March 2009Appointment terminated director neelam kachhia (1 page)
31 March 2009Appointment terminated director neelam kachhia (1 page)
22 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
22 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
26 February 2008Return made up to 10/01/08; no change of members (7 pages)
26 February 2008Return made up to 10/01/08; no change of members (7 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
21 February 2007Ad 01/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 February 2007Return made up to 10/01/07; full list of members (7 pages)
21 February 2007Return made up to 10/01/07; full list of members (7 pages)
21 February 2007Ad 01/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 August 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
3 August 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
5 July 2006Return made up to 10/01/05; full list of members; amend (6 pages)
5 July 2006Return made up to 10/01/05; full list of members; amend (6 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
12 May 2006Company name changed ayana LIMITED\certificate issued on 12/05/06 (2 pages)
12 May 2006Company name changed ayana LIMITED\certificate issued on 12/05/06 (2 pages)
3 February 2006Registered office changed on 03/02/06 from: 97 watford way hendon london NW4 4RS (1 page)
3 February 2006Registered office changed on 03/02/06 from: 97 watford way hendon london NW4 4RS (1 page)
19 January 2006Accounts for a dormant company made up to 31 January 2005 (1 page)
19 January 2006Return made up to 10/01/06; full list of members (6 pages)
19 January 2006Accounts for a dormant company made up to 31 January 2005 (1 page)
19 January 2006Return made up to 10/01/06; full list of members (6 pages)
7 January 2005Return made up to 10/01/05; full list of members (6 pages)
7 January 2005Return made up to 10/01/05; full list of members (6 pages)
14 February 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
14 February 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
7 February 2004Return made up to 10/01/04; full list of members (7 pages)
7 February 2004New secretary appointed (1 page)
7 February 2004New secretary appointed (1 page)
7 February 2004Return made up to 10/01/04; full list of members (7 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
16 January 2003Director resigned (1 page)
16 January 2003Secretary resigned (1 page)
16 January 2003Director resigned (1 page)
16 January 2003Secretary resigned (1 page)
10 January 2003Incorporation (9 pages)
10 January 2003Incorporation (9 pages)