Company NameM. Madani Consultants Limited
Company StatusDissolved
Company Number05581062
CategoryPrivate Limited Company
Incorporation Date3 October 2005(18 years, 6 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Mitra Madani
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2005(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address36 Achilles Road
London
NW6 1EA
Secretary NameMajid Shirazpour
NationalityBritish
StatusClosed
Appointed03 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address36 Achilles Road
London
NW6 1EA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed03 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed03 October 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address36 Achilles Road
London
NW6 1EA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London

Shareholders

100 at £1Ms Mitra Madani
100.00%
Ordinary

Financials

Year2014
Turnover£60,874
Net Worth-£9,552
Cash£667
Current Liabilities£11,093

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
23 October 2012Application to strike the company off the register (3 pages)
23 October 2012Application to strike the company off the register (3 pages)
19 March 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
19 March 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
10 November 2011Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2011-11-10
  • GBP 100
(4 pages)
10 November 2011Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2011-11-10
  • GBP 100
(4 pages)
10 November 2011Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2011-11-10
  • GBP 100
(4 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
25 March 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
25 March 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
2 November 2009Director's details changed for Ms Mitra Madani on 1 November 2009 (2 pages)
2 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Ms Mitra Madani on 1 November 2009 (2 pages)
2 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Ms Mitra Madani on 1 November 2009 (2 pages)
2 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
23 February 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
23 February 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
14 October 2008Return made up to 03/10/08; full list of members (3 pages)
14 October 2008Return made up to 03/10/08; full list of members (3 pages)
23 April 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
23 April 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
21 November 2007Return made up to 03/10/07; full list of members (2 pages)
21 November 2007Return made up to 03/10/07; full list of members (2 pages)
29 April 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
29 April 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
2 November 2006Return made up to 03/10/06; full list of members (6 pages)
2 November 2006Return made up to 03/10/06; full list of members (6 pages)
24 July 2006Director's particulars changed (1 page)
24 July 2006Secretary's particulars changed (1 page)
24 July 2006Registered office changed on 24/07/06 from: 45 leith mansions grantully road london W9 1LH (1 page)
24 July 2006Registered office changed on 24/07/06 from: 45 leith mansions grantully road london W9 1LH (1 page)
24 July 2006Director's particulars changed (1 page)
24 July 2006Secretary's particulars changed (1 page)
14 November 2005Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page)
14 November 2005Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page)
20 October 2005New secretary appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005Registered office changed on 20/10/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
20 October 2005Ad 03/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 October 2005New secretary appointed (2 pages)
20 October 2005New director appointed (2 pages)
20 October 2005Ad 03/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 October 2005Registered office changed on 20/10/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
13 October 2005Secretary resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Secretary resigned (1 page)
13 October 2005Director resigned (1 page)
3 October 2005Incorporation (15 pages)