Company NameAlyal Consulting Limited
Company StatusDissolved
Company Number05706947
CategoryPrivate Limited Company
Incorporation Date13 February 2006(18 years, 2 months ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Karim Ladak
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2006(1 week, 3 days after company formation)
Appointment Duration6 years, 8 months (closed 13 November 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address30 Moor Lane
Rickmansworth
Hertfordshire
WD3 1LG
Secretary NameSameena Ladak
NationalityBritish
StatusClosed
Appointed23 February 2006(1 week, 3 days after company formation)
Appointment Duration6 years, 8 months (closed 13 November 2012)
RoleCompany Director
Correspondence Address30 Moor Lane
Rickmansworth
Hertfordshire
WD3 1LG
Director NameBanner Nominees Ltd (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR
Secretary NameBanner & Associates Ltd (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR

Location

Registered Address30 Moor Lane
Rickmansworth
Herts
WD3 1LG
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£285,882
Cash£286,961
Current Liabilities£26,218

Accounts

Latest Accounts24 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End24 February

Filing History

13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
18 July 2012Application to strike the company off the register (3 pages)
18 July 2012Application to strike the company off the register (3 pages)
29 June 2012Total exemption small company accounts made up to 24 February 2012 (4 pages)
29 June 2012Total exemption small company accounts made up to 24 February 2012 (4 pages)
27 February 2012Previous accounting period shortened from 31 March 2012 to 24 February 2012 (1 page)
27 February 2012Previous accounting period shortened from 31 March 2012 to 24 February 2012 (1 page)
20 February 2012Annual return made up to 13 February 2012 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 100
(5 pages)
20 February 2012Annual return made up to 13 February 2012 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 100
(5 pages)
15 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
22 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
22 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
22 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
22 February 2010Director's details changed for Karim Ladak on 21 February 2010 (2 pages)
22 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
22 February 2010Director's details changed for Karim Ladak on 21 February 2010 (2 pages)
29 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
29 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
16 February 2009Return made up to 13/02/09; full list of members (3 pages)
16 February 2009Return made up to 13/02/09; full list of members (3 pages)
9 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
9 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
18 February 2008Return made up to 13/02/08; full list of members (2 pages)
18 February 2008Return made up to 13/02/08; full list of members (2 pages)
7 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
7 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
26 February 2007Return made up to 13/02/07; full list of members (2 pages)
26 February 2007Return made up to 13/02/07; full list of members (2 pages)
9 March 2006Registered office changed on 09/03/06 from: banner & co 29 byron road harrow middlesex HA1 1JR (1 page)
9 March 2006Registered office changed on 09/03/06 from: banner & co 29 byron road harrow middlesex HA1 1JR (1 page)
9 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
9 March 2006New director appointed (2 pages)
9 March 2006New secretary appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006Ad 23/02/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
9 March 2006New secretary appointed (2 pages)
9 March 2006Ad 23/02/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Secretary resigned (1 page)
2 March 2006Secretary resigned (1 page)
23 February 2006Director resigned (2 pages)
23 February 2006Secretary resigned (2 pages)
23 February 2006Director resigned (2 pages)
23 February 2006Secretary resigned (2 pages)
13 February 2006Incorporation (18 pages)
13 February 2006Incorporation (18 pages)