Company NameBaljas & Arana Ltd
Company StatusDissolved
Company Number04769251
CategoryPrivate Limited Company
Incorporation Date19 May 2003(20 years, 11 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)
Previous NameLengha.com Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMiss Aarti Rana
StatusClosed
Appointed01 October 2009(6 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 19 July 2016)
RoleCompany Director
Correspondence AddressFlat 1 Hertford Street Hertford Street
London
W1J 7SE
Director NameMs Aarti Rana
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(7 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 19 July 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 37 Hertford Street Hertford Street
London
W1J 7SE
Director NameMr Baljit Kumar Jassal
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Bryant Road
Strood
Rochester
Kent
ME2 3EP
Secretary NameParmjit Jassal
NationalityBritish
StatusResigned
Appointed19 May 2003(same day as company formation)
RoleComputer Technicians
Correspondence Address41 Bryant Road
Strood
Rochester
Kent
ME2 3EP
Director NameMs Aarti Rana
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(5 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 October 2008)
RoleDirector Of
Country of ResidenceUnited Kingdom
Correspondence Address30 The Drive
Abington
Northampton
Northamptonshire
NN1 4SH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Aarti Rana
100.00%
Ordinary

Financials

Year2014
Net Worth-£273,823
Current Liabilities£63,388

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
22 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 August 2014Termination of appointment of Parmjit Jassal as a secretary on 18 May 2014 (1 page)
6 August 2014Registered office address changed from 30 the Drive Northampton NN1 4SH England to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 6 August 2014 (1 page)
6 August 2014Termination of appointment of Parmjit Jassal as a secretary on 18 May 2014 (1 page)
6 August 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
6 August 2014Registered office address changed from 30 the Drive Northampton NN1 4SH England to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 6 August 2014 (1 page)
6 August 2014Secretary's details changed for Miss Aarti Rana on 18 May 2014 (1 page)
6 August 2014Secretary's details changed for Miss Aarti Rana on 18 May 2014 (1 page)
6 August 2014Registered office address changed from 30 the Drive Northampton NN1 4SH England to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 6 August 2014 (1 page)
6 August 2014Director's details changed for Ms Aarti Rana on 18 May 2014 (2 pages)
6 August 2014Director's details changed for Ms Aarti Rana on 18 May 2014 (2 pages)
6 August 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
25 June 2013Annual return made up to 19 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(4 pages)
25 June 2013Annual return made up to 19 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
19 September 2012Compulsory strike-off action has been discontinued (1 page)
19 September 2012Compulsory strike-off action has been discontinued (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
14 September 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
26 August 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
26 August 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
24 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
24 June 2011Registered office address changed from 39-41 Bryant Road, Strood Rochester Kent ME2 3EP on 24 June 2011 (1 page)
24 June 2011Registered office address changed from 39-41 Bryant Road, Strood Rochester Kent ME2 3EP on 24 June 2011 (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
1 October 2010Termination of appointment of Baljit Jassal as a director (1 page)
1 October 2010Appointment of Ms Aarti Rana as a director (2 pages)
1 October 2010Appointment of Ms Aarti Rana as a director (2 pages)
1 October 2010Termination of appointment of Baljit Jassal as a director (1 page)
7 July 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
7 July 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 June 2010Director's details changed for Baljit Jassal on 19 May 2010 (2 pages)
24 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Baljit Jassal on 19 May 2010 (2 pages)
24 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
14 June 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
14 June 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
14 June 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2009Appointment of Miss Aarti Rana as a secretary (1 page)
12 October 2009Appointment of Miss Aarti Rana as a secretary (1 page)
30 September 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
30 September 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
29 June 2009Return made up to 19/05/09; full list of members (3 pages)
29 June 2009Return made up to 19/05/09; full list of members (3 pages)
18 June 2009Return made up to 19/05/08; full list of members (3 pages)
18 June 2009Return made up to 19/05/08; full list of members (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
21 November 2008Appointment terminated director aarti rana (1 page)
21 November 2008Appointment terminated director aarti rana (1 page)
19 June 2008Director appointed aarti rana (2 pages)
19 June 2008Ad 16/08/07\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
19 June 2008Director appointed aarti rana (2 pages)
19 June 2008Ad 16/08/07\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
5 March 2008Company name changed lengha.com LIMITED\certificate issued on 06/03/08 (2 pages)
5 March 2008Company name changed lengha.com LIMITED\certificate issued on 06/03/08 (2 pages)
16 January 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
16 January 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
14 June 2007Return made up to 19/05/07; full list of members (2 pages)
14 June 2007Return made up to 19/05/07; full list of members (2 pages)
12 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
12 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
26 May 2006Return made up to 19/05/06; full list of members (2 pages)
26 May 2006Return made up to 19/05/06; full list of members (2 pages)
11 October 2005Return made up to 19/05/05; full list of members (2 pages)
11 October 2005Return made up to 19/05/05; full list of members (2 pages)
28 July 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
28 July 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
13 April 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
13 April 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
16 June 2004Return made up to 19/05/04; full list of members (6 pages)
16 June 2004Return made up to 19/05/04; full list of members (6 pages)
9 September 2003Director's particulars changed (1 page)
9 September 2003Director's particulars changed (1 page)
22 August 2003Secretary's particulars changed (1 page)
22 August 2003Secretary's particulars changed (1 page)
11 June 2003New secretary appointed (2 pages)
11 June 2003New secretary appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Secretary resigned (1 page)
2 June 2003Secretary resigned (1 page)
19 May 2003Incorporation (16 pages)
19 May 2003Incorporation (16 pages)