Company NameAjmam Ltd
Company StatusDissolved
Company Number06258332
CategoryPrivate Limited Company
Incorporation Date24 May 2007(16 years, 11 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameAhila Jegerajan
Date of BirthOctober 1980 (Born 43 years ago)
NationalityAustralian
StatusClosed
Appointed24 May 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 28 Lowlands 2 - 8
Eton Avenue
London
NW3 3EJ
Secretary NameAdrian Lavan Martyn
NationalityBritish
StatusResigned
Appointed24 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address49 Glenmere Avenue
Mill Hill
NW7 2LT
Director NameMr Adrian Lavan Martyn
Date of BirthOctober 1980 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed30 March 2009(1 year, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 2 Antrim Grove
Belsize Park
London
NW3 4XR

Contact

Telephone07 980414910
Telephone regionMobile

Location

Registered AddressFlat 28 Lowlands 2 - 8
Eton Avenue
London
NW3 3EJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Shareholders

2 at £1Ahila Jegerajan
100.00%
Ordinary

Financials

Year2014
Net Worth£10,385
Cash£78
Current Liabilities£1,270

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017Application to strike the company off the register (3 pages)
30 May 2017Application to strike the company off the register (3 pages)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
26 April 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
30 August 2016Director's details changed for Ahila Jegerajan on 27 August 2016 (2 pages)
30 August 2016Director's details changed for Ahila Jegerajan on 27 August 2016 (2 pages)
30 August 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 2
(6 pages)
30 August 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 2
(6 pages)
12 February 2016Registered office address changed from C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ to Flat 28 Lowlands 2 - 8 Eton Avenue London NW3 3EJ on 12 February 2016 (1 page)
12 February 2016Registered office address changed from C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ to Flat 28 Lowlands 2 - 8 Eton Avenue London NW3 3EJ on 12 February 2016 (1 page)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(3 pages)
2 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(3 pages)
17 December 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 June 2014Termination of appointment of Adrian Martyn as a director (1 page)
30 June 2014Termination of appointment of Adrian Martyn as a director (1 page)
30 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
22 May 2014Registered office address changed from C/O Rodliffe Accounting Ltd 5Th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ England on 22 May 2014 (1 page)
22 May 2014Registered office address changed from C/O Rodliffe Accounting Ltd 5Th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ England on 22 May 2014 (1 page)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
18 September 2012Registered office address changed from Nena House 77-79 Great Eastern Street London EC2A 3HU on 18 September 2012 (1 page)
18 September 2012Registered office address changed from Nena House 77-79 Great Eastern Street London EC2A 3HU on 18 September 2012 (1 page)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
9 May 2011Director's details changed for Ahila Jegerajan on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Adrian Lavan Martyn on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Ahila Jegerajan on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Adrian Lavan Martyn on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Ahila Jegerajan on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Adrian Lavan Martyn on 9 May 2011 (2 pages)
4 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
15 December 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
28 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
28 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Mr Adrian Laven Martyn on 14 October 2009 (2 pages)
15 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
15 October 2009Director's details changed for Mr Adrian Laven Martyn on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Ahila Jegerajan on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Ahila Jegerajan on 14 October 2009 (2 pages)
7 July 2009Return made up to 24/05/09; full list of members (3 pages)
7 July 2009Return made up to 24/05/09; full list of members (3 pages)
3 July 2009Director's change of particulars / ahila jegerajan / 25/05/2007 (1 page)
3 July 2009Director's change of particulars / ahila jegerajan / 25/05/2007 (1 page)
30 March 2009Director appointed mr adrian laven martyn (1 page)
30 March 2009Director appointed mr adrian laven martyn (1 page)
27 March 2009Appointment terminated secretary adrian martyn (1 page)
27 March 2009Appointment terminated secretary adrian martyn (1 page)
17 March 2009Compulsory strike-off action has been discontinued (1 page)
17 March 2009Compulsory strike-off action has been discontinued (1 page)
16 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
16 March 2009Return made up to 24/05/08; full list of members (3 pages)
16 March 2009Return made up to 24/05/08; full list of members (3 pages)
16 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
9 March 2009Registered office changed on 09/03/2009 from ahila jegerajan 49 glenmere avenue mill hill NW7 2LT (1 page)
9 March 2009Registered office changed on 09/03/2009 from ahila jegerajan 49 glenmere avenue mill hill NW7 2LT (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
24 May 2007Incorporation (13 pages)
24 May 2007Incorporation (13 pages)