Company NameAyoni Limited
Company StatusDissolved
Company Number06712337
CategoryPrivate Limited Company
Incorporation Date1 October 2008(15 years, 7 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)
Previous NamesSaria & Co. Limited and Banana Flame Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Chandrakant Saria
Date of BirthMarch 1984 (Born 40 years ago)
NationalityNepalese
StatusClosed
Appointed01 October 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetil House 001
1-7 Westgate Street
London
E8 3RL
Director NameMr Bikram Maharjan
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2009(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 August 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetil House 005
1-7 Westgate Street
London
E8 3RL

Location

Registered AddressNetil House 001
1-7 Westgate Street
London
E8 3RL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London

Shareholders

100 at £1Chandrakant Saria
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,620
Cash£3,842
Current Liabilities£29,988

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
29 July 2013Application to strike the company off the register (3 pages)
29 July 2013Application to strike the company off the register (3 pages)
2 July 2013Withdraw the company strike off application (2 pages)
2 July 2013Application to strike the company off the register (3 pages)
2 July 2013Withdraw the company strike off application (2 pages)
2 July 2013Application to strike the company off the register (3 pages)
6 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
6 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 November 2012Director's details changed for Mr Chandrakant Saria on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Mr Chandrakant Saria on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Mr Chandrakant Saria on 1 November 2012 (2 pages)
29 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-10-29
  • GBP 100
(3 pages)
29 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-10-29
  • GBP 100
(3 pages)
29 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-10-29
  • GBP 100
(3 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 January 2012Director's details changed for Mr Chandrakant Saria on 14 May 2011 (2 pages)
4 January 2012Director's details changed for Mr Chandrakant Saria on 14 May 2011 (2 pages)
24 October 2011Registered office address changed from Netil House 005 1-7 Westgate Street London E8 3RL United Kingdom on 24 October 2011 (1 page)
24 October 2011Registered office address changed from Netil House 005 1-7 Westgate Street London E8 3RL United Kingdom on 24 October 2011 (1 page)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
5 August 2011Termination of appointment of Bikram Maharjan as a director (1 page)
5 August 2011Termination of appointment of Bikram Maharjan as a director (1 page)
3 August 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-08-03
(3 pages)
3 August 2011Company name changed banana flame LIMITED\certificate issued on 03/08/11
  • RES15 ‐ Change company name resolution on 2011-08-03
  • NM01 ‐ Change of name by resolution
(3 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 May 2011Director's details changed for Mr Chandrakant Saria on 18 May 2011 (2 pages)
23 May 2011Director's details changed for Mr Chandrakant Saria on 18 May 2011 (2 pages)
10 March 2011Registered office address changed from 73a Tynemouth Road London N15 4AU on 10 March 2011 (1 page)
10 March 2011Registered office address changed from 73a Tynemouth Road London N15 4AU on 10 March 2011 (1 page)
22 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
22 October 2010Director's details changed for Mr Bikram Maharjan on 22 October 2010 (2 pages)
22 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
22 October 2010Director's details changed for Mr Bikram Maharjan on 22 October 2010 (2 pages)
29 April 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
29 April 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
22 April 2010Previous accounting period shortened from 31 October 2009 to 30 September 2009 (3 pages)
22 April 2010Previous accounting period shortened from 31 October 2009 to 30 September 2009 (3 pages)
29 December 2009Appointment of Mr Bikram Maharjan as a director (2 pages)
29 December 2009Appointment of Mr Bikram Maharjan as a director (2 pages)
17 December 2009Director's details changed for Mr Chandrakant Saria on 16 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Chandrakant Saria on 16 December 2009 (2 pages)
3 November 2009Memorandum and Articles of Association (4 pages)
3 November 2009Memorandum and Articles of Association (4 pages)
26 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
26 October 2009Director's details changed for Mr Chandrakant Saria on 25 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Chandrakant Saria on 25 October 2009 (2 pages)
26 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
24 October 2009Change of name notice (2 pages)
24 October 2009Change of name notice (2 pages)
24 October 2009Company name changed saria & co. LIMITED\certificate issued on 24/10/09
  • RES15 ‐ Change company name resolution on 2009-10-19
(2 pages)
24 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-19
(2 pages)
15 October 2009Change of name notice (2 pages)
15 October 2009Change of name notice (2 pages)
18 March 2009Registered office changed on 18/03/2009 from 23 moelwyn hughes court hilldrop lane london N7 0HU united kingdom (1 page)
18 March 2009Registered office changed on 18/03/2009 from 23 moelwyn hughes court hilldrop lane london N7 0HU united kingdom (1 page)
1 October 2008Incorporation (13 pages)
1 October 2008Incorporation (13 pages)