Company NameAransa Limited
Company StatusDissolved
Company Number04786156
CategoryPrivate Limited Company
Incorporation Date4 June 2003(20 years, 11 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Patrick Graham Digby Esson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2003(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address57 Sugden Road
Battersea
London
SW11 5EB
Secretary NameMr Adrian Michael Koe
NationalityBritish
StatusResigned
Appointed04 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 New Road
Barton
Cambridge
Cambridgeshire
CB3 7AY
Secretary NameMari Scholes
NationalityBritish
StatusResigned
Appointed01 June 2005(1 year, 12 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 March 2015)
RoleAccountant
Correspondence AddressCobwebs West Hill
Elstead
Godalming
Surrey
GU8 6DQ
Director NameLondon Presence Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence AddressC/O Westbury 2nd Floor
145-157 St John Street
London
EC1V 4PY

Location

Registered Address57 Sugden Road
London
SW11 5EB
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London

Shareholders

1 at £1Patrick Graham Digby Esson
100.00%
Ordinary

Financials

Year2014
Net Worth-£35,810
Cash£39
Current Liabilities£5,147

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015Termination of appointment of Mari Scholes as a secretary on 1 March 2015 (1 page)
14 April 2015Termination of appointment of Mari Scholes as a secretary on 1 March 2015 (1 page)
14 April 2015Termination of appointment of Mari Scholes as a secretary on 1 March 2015 (1 page)
14 April 2015Registered office address changed from Cobwebs West Hill Elstead Godalming Surrey GU8 6DQ to 57 Sugden Road London SW11 5EB on 14 April 2015 (1 page)
14 April 2015Registered office address changed from Cobwebs West Hill Elstead Godalming Surrey GU8 6DQ to 57 Sugden Road London SW11 5EB on 14 April 2015 (1 page)
15 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(5 pages)
15 July 2014Register(s) moved to registered inspection location 57 Sugden Road London SW11 5TF (1 page)
15 July 2014Register inspection address has been changed to 57 Sugden Road London SW11 5TF (1 page)
15 July 2014Register(s) moved to registered inspection location 57 Sugden Road London SW11 5TF (1 page)
15 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(5 pages)
15 July 2014Register inspection address has been changed to 57 Sugden Road London SW11 5TF (1 page)
15 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(5 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 August 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
20 August 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
20 August 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
5 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
15 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
15 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 September 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
7 July 2009Return made up to 04/06/09; full list of members (3 pages)
7 July 2009Return made up to 04/06/09; full list of members (3 pages)
9 January 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
9 January 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
25 September 2008Amended accounts made up to 30 June 2007 (3 pages)
25 September 2008Amended accounts made up to 30 June 2007 (3 pages)
1 September 2008Secretary's change of particulars / marie scholes / 31/08/2008 (2 pages)
1 September 2008Location of register of members (1 page)
1 September 2008Location of debenture register (1 page)
1 September 2008Registered office changed on 01/09/2008 from cobwebs west hill elstead godalming surrey GU8 6DQ (1 page)
1 September 2008Secretary's change of particulars / marie scholes / 31/08/2008 (2 pages)
1 September 2008Location of debenture register (1 page)
1 September 2008Registered office changed on 01/09/2008 from cobwebs west hill elstead godalming surrey GU8 6DQ (1 page)
1 September 2008Return made up to 04/06/08; full list of members (3 pages)
1 September 2008Location of register of members (1 page)
1 September 2008Return made up to 04/06/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
22 June 2007Return made up to 04/06/07; full list of members (2 pages)
22 June 2007Return made up to 04/06/07; full list of members (2 pages)
9 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
9 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
18 August 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
18 August 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
30 June 2006Return made up to 04/06/06; full list of members (2 pages)
30 June 2006Secretary's particulars changed (1 page)
30 June 2006Secretary's particulars changed (1 page)
30 June 2006Return made up to 04/06/06; full list of members (2 pages)
18 May 2006Registered office changed on 18/05/06 from: avalon 2 river house cottages the gren elstead surrey GU8 6DQ (1 page)
18 May 2006Registered office changed on 18/05/06 from: avalon 2 river house cottages the gren elstead surrey GU8 6DQ (1 page)
30 September 2005Secretary resigned (1 page)
30 September 2005New secretary appointed (1 page)
30 September 2005Registered office changed on 30/09/05 from: westbury, 2ND floor 145-157 st john street london EC1V 4PY (1 page)
30 September 2005Secretary resigned (1 page)
30 September 2005Return made up to 04/06/05; full list of members (6 pages)
30 September 2005New secretary appointed (1 page)
30 September 2005Return made up to 04/06/05; full list of members (6 pages)
30 September 2005Registered office changed on 30/09/05 from: westbury, 2ND floor 145-157 st john street london EC1V 4PY (1 page)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (1 page)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (1 page)
5 October 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2004Director's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
30 March 2004Director's particulars changed (1 page)
30 March 2004Director's particulars changed (1 page)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
28 July 2003New director appointed (3 pages)
28 July 2003New director appointed (3 pages)
4 June 2003Incorporation (16 pages)
4 June 2003Incorporation (16 pages)