Company NameAfshan Ahmed Associates Ltd
Company StatusDissolved
Company Number04753265
CategoryPrivate Limited Company
Incorporation Date6 May 2003(21 years ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)
Previous NameDeltamay Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAfshan Ahmed
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2003(1 week, 1 day after company formation)
Appointment Duration9 years, 4 months (closed 18 September 2012)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Cedar Road
Cricklewood
London
NW2 6SN
Secretary NameMaqsood Ahmed
NationalityBritish
StatusClosed
Appointed14 May 2003(1 week, 1 day after company formation)
Appointment Duration9 years, 4 months (closed 18 September 2012)
RoleCompany Director
Correspondence Address37 Cedar Road
Cricklewood
London
NW2 6SN
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address15-19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,417
Cash£1,686
Current Liabilities£4,382

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
23 May 2012Application to strike the company off the register (3 pages)
23 May 2012Application to strike the company off the register (3 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 June 2011Annual return made up to 6 May 2011 with a full list of shareholders
Statement of capital on 2011-06-24
  • GBP 2
(4 pages)
24 June 2011Annual return made up to 6 May 2011 with a full list of shareholders
Statement of capital on 2011-06-24
  • GBP 2
(4 pages)
24 June 2011Annual return made up to 6 May 2011 with a full list of shareholders
Statement of capital on 2011-06-24
  • GBP 2
(4 pages)
13 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
13 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
13 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Afshan Ahmed on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Afshan Ahmed on 1 October 2009 (2 pages)
13 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Afshan Ahmed on 1 October 2009 (2 pages)
15 September 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
15 September 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
18 June 2009Return made up to 06/05/09; full list of members (3 pages)
18 June 2009Return made up to 06/05/09; full list of members (3 pages)
6 May 2009Return made up to 06/05/08; full list of members (3 pages)
6 May 2009Return made up to 06/05/08; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
25 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
5 June 2007Return made up to 06/05/07; full list of members (6 pages)
5 June 2007Return made up to 06/05/07; full list of members (6 pages)
17 October 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
17 October 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
16 May 2006Return made up to 06/05/06; full list of members (6 pages)
16 May 2006Return made up to 06/05/06; full list of members (6 pages)
26 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
26 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
3 May 2005Return made up to 06/05/05; full list of members (6 pages)
3 May 2005Return made up to 06/05/05; full list of members (6 pages)
9 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
9 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
21 January 2005Company name changed deltamay LIMITED\certificate issued on 21/01/05 (2 pages)
21 January 2005Company name changed deltamay LIMITED\certificate issued on 21/01/05 (2 pages)
17 August 2004Return made up to 06/05/04; full list of members (6 pages)
17 August 2004Return made up to 06/05/04; full list of members
  • 363(287) ‐ Registered office changed on 17/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2004Secretary resigned (1 page)
6 March 2004New secretary appointed (2 pages)
6 March 2004Director resigned (1 page)
6 March 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
6 March 2004Director resigned (1 page)
6 March 2004New secretary appointed (2 pages)
6 March 2004Secretary resigned (1 page)
6 May 2003Incorporation (15 pages)