Company NameAvisha Technology Limited
Company StatusDissolved
Company Number05880347
CategoryPrivate Limited Company
Incorporation Date18 July 2006(17 years, 8 months ago)
Dissolution Date1 March 2011 (13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Vikram Shah
Date of BirthOctober 1950 (Born 73 years ago)
NationalityIndian
StatusClosed
Appointed18 July 2006(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address126 Preston Road
Wembley
Middlesex
HA9 8NL
Secretary NameAlka Shah
NationalityBritish Eu
StatusClosed
Appointed18 July 2006(same day as company formation)
RoleTeacher
Correspondence Address126 Preston Road
Wembley
Middlesex
HA9 8NL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressKlaco House 28-30
St. John's Square
London
EC1M 4DN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

1 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
16 November 2010First Gazette notice for compulsory strike-off (1 page)
29 July 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
29 July 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
7 October 2009Annual return made up to 18 July 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 18 July 2009 with a full list of shareholders (3 pages)
29 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
29 May 2009Accounts made up to 31 July 2008 (2 pages)
7 October 2008Return made up to 18/07/08; full list of members (3 pages)
7 October 2008Return made up to 18/07/08; full list of members (3 pages)
28 February 2008Accounts made up to 31 July 2007 (1 page)
28 February 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
23 October 2007Return made up to 18/07/07; full list of members (2 pages)
23 October 2007Return made up to 18/07/07; full list of members (2 pages)
2 October 2006New secretary appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New secretary appointed (2 pages)
20 July 2006Registered office changed on 20/07/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
20 July 2006£ nc 1000/100000 18/07/06 (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006£ nc 1000/100000 18/07/06 (2 pages)
20 July 2006Registered office changed on 20/07/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006Director resigned (1 page)
18 July 2006Incorporation (16 pages)
18 July 2006Incorporation (16 pages)