Company NameA Y A Design Limited
Company StatusDissolved
Company Number06653173
CategoryPrivate Limited Company
Incorporation Date22 July 2008(15 years, 9 months ago)
Dissolution Date1 March 2011 (13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAshleigh Jane Donaghey
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address26b Hanley Road
London
N4 3DR
Director NameAnne Gaur
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address111 Chertsey Road
Twickenham
Middlesex
TW1 1ER
Director NameYusra Rifai
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address65 St Marys Mansions Park Place Villas
London
W2 1SY
Secretary NameAnne Gaur
NationalityBritish
StatusClosed
Appointed22 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address111 Chertsey Road
Twickenham
Middlesex
TW1 1ER
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed22 July 2008(same day as company formation)
Correspondence Address46 Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Corporate Limited (Corporation)
StatusResigned
Appointed22 July 2008(same day as company formation)
Correspondence Address46 Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address21 The Ridgeway
Kingsbury
London
NW9 0UB
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2009 (14 years, 9 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)
6 August 2009Return made up to 22/07/09; full list of members (4 pages)
6 August 2009Return made up to 22/07/09; full list of members (4 pages)
6 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
6 August 2009Accounts made up to 31 July 2009 (2 pages)
4 August 2008Appointment Terminated Secretary apex corporate LIMITED (1 page)
4 August 2008Appointment terminated secretary apex corporate LIMITED (1 page)
28 July 2008Director appointed yusra rifai (2 pages)
28 July 2008Director appointed yusra rifai (2 pages)
28 July 2008Registered office changed on 28/07/2008 from 46 syon lane isleworth middlesex TW7 5NQ (1 page)
28 July 2008Director appointed ashleigh jane donaghey (2 pages)
28 July 2008Director and secretary appointed anne gaur (2 pages)
28 July 2008Appointment Terminated Director apex nominees LIMITED (1 page)
28 July 2008Appointment terminated director apex nominees LIMITED (1 page)
28 July 2008Director appointed ashleigh jane donaghey (2 pages)
28 July 2008Director and secretary appointed anne gaur (2 pages)
28 July 2008Registered office changed on 28/07/2008 from 46 syon lane isleworth middlesex TW7 5NQ (1 page)
22 July 2008Incorporation (14 pages)
22 July 2008Incorporation (14 pages)