Company NameSomani & Associates Limited
Company StatusDissolved
Company Number05425865
CategoryPrivate Limited Company
Incorporation Date15 April 2005(18 years, 11 months ago)
Dissolution Date14 April 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameChandranarayam Somani
Date of BirthJuly 1952 (Born 71 years ago)
NationalityIndian
StatusClosed
Appointed15 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address42, Punitnagar-3
Satellite Road
Ahmedabad
380015
Foreign
Secretary NamePayal Patel
NationalityIndian
StatusClosed
Appointed20 June 2005(2 months after company formation)
Appointment Duration3 years, 9 months (closed 14 April 2009)
RoleAccountant
Correspondence Address60 Station Road
Harrow
Middlesex
HA1 2SQ
Secretary NameMs Nina Sheikh
NationalityBritish
StatusResigned
Appointed15 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chyngton Court
London Road
Harrow
Middlesex
HA1 3LZ
Director NameBalmoral Corporate Services Ltd. (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence AddressDattani Business Centre Scottish
Provident House 76-80 College Road
Harrow
Middlesex
HA1 1BQ
Secretary NameBalmoral Corporate Services Ltd. (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence AddressDattani Business Centre Scottish
Provident House 76-80 College Road
Harrow
Middlesex
HA1 1BQ

Location

Registered Address60 Station Road
Harrow
Middlesex
HA1 2SQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
17 October 2007Return made up to 15/04/07; full list of members (2 pages)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
25 May 2007Registered office changed on 25/05/07 from: c/o balmoral corporate services LTD 4TH floor scottish provident house 76-80 college road harrow HA1 1BQ (1 page)
30 May 2006Return made up to 15/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 2005New secretary appointed (2 pages)
27 June 2005Secretary resigned (1 page)
7 June 2005New director appointed (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Registered office changed on 27/05/05 from: c/o balmoral corporate services LTD 4TH floor scottish provident house 76-80 college road harrow middlesex HA1 1BQ (1 page)
27 May 2005Secretary resigned (1 page)
27 May 2005New secretary appointed (2 pages)