Company NameArora Ltd
Company StatusDissolved
Company Number06548214
CategoryPrivate Limited Company
Incorporation Date28 March 2008(16 years, 1 month ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Shabir Chowdhary
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2009(1 year, 9 months after company formation)
Appointment Duration3 years (closed 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Orchard Rise
Kingston Upon Thames
Surrey
KT2 7EY
Director NameMr Brahim Kryezi
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAlbanian
StatusResigned
Appointed28 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address65 Scottwell Drive, Collindale
London
NW9 6QD
Secretary NameMrs Anna Kryezi
StatusResigned
Appointed28 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address65 Scottwell Drive, Collindale
London
NW9 6QD
Director NameMr Giovanni Battista Fabrizi
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2008(4 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 25 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169b Watling Street
Park Street
St Albans
Herts
AL2 2NZ

Location

Registered Address8 Orchard Rise
Kingston Upon Thames
Surrey
KT2 7EY
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Shabir Chowdhary
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,422
Cash£172
Current Liabilities£46,594

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
30 August 2012Application to strike the company off the register (3 pages)
30 August 2012Application to strike the company off the register (3 pages)
31 March 2012Annual return made up to 28 March 2012 with a full list of shareholders
Statement of capital on 2012-03-31
  • GBP 1
(3 pages)
31 March 2012Annual return made up to 28 March 2012 with a full list of shareholders
Statement of capital on 2012-03-31
  • GBP 1
(3 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
12 August 2010Termination of appointment of Anna Kryezi as a secretary (2 pages)
12 August 2010Termination of appointment of Anna Kryezi as a secretary (2 pages)
26 July 2010Annual return made up to 28 March 2010 with a full list of shareholders (3 pages)
26 July 2010Annual return made up to 28 March 2010 with a full list of shareholders (3 pages)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
23 July 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 July 2010Termination of appointment of Brahim Kryezi as a director (1 page)
8 July 2010Registered office address changed from 77 Mill Lane, West Hampstead London NW6 1NB on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 77 Mill Lane, West Hampstead London NW6 1NB on 8 July 2010 (1 page)
8 July 2010Termination of appointment of Brahim Kryezi as a director (1 page)
8 July 2010Appointment of Shabir Chowdhary as a director (2 pages)
8 July 2010Registered office address changed from 77 Mill Lane, West Hampstead London NW6 1NB on 8 July 2010 (1 page)
8 July 2010Appointment of Shabir Chowdhary as a director (2 pages)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
8 February 2010Termination of appointment of Giovanni Fabrizi as a director (2 pages)
8 February 2010Termination of appointment of Giovanni Fabrizi as a director (2 pages)
27 April 2009Return made up to 28/03/09; full list of members (3 pages)
27 April 2009Return made up to 28/03/09; full list of members (3 pages)
11 September 2008Director appointed giovanni battista fabrizi (2 pages)
11 September 2008Director appointed giovanni battista fabrizi (2 pages)
28 March 2008Incorporation (17 pages)
28 March 2008Incorporation (17 pages)