Company NameANIS Consultancy Limited
Company StatusDissolved
Company Number06870347
CategoryPrivate Limited Company
Incorporation Date6 April 2009(15 years, 1 month ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Muhammad Ilyaas Anis
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2013(4 years after company formation)
Appointment Duration3 years, 1 month (closed 17 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lea Bridge Road
London
E5 9QD
Secretary NameMrs Sumaiya Baiyat
StatusClosed
Appointed12 April 2013(4 years after company formation)
Appointment Duration3 years, 1 month (closed 17 May 2016)
RoleCompany Director
Correspondence Address8 Lea Bridge Road
London
E5 9QD
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameMr Mohammad Anis Lakhi
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Lea Bridge Road
London
E5 9QD
Secretary NameMrs Zubedaben Anis Lakhi
NationalityIndian
StatusResigned
Appointed06 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address4 Mildenhall Road
London
E5 0RU
Director NameMrs Zubeda Lakhi
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lea Bridge Road
London
E5 9QD
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 April 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address8 Lea Bridge Road
London
E5 9QD
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Shareholders

1 at £1Muhammad Ilyas Anis
50.00%
Ordinary
1 at £1Sumaiya Baiyat
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,101
Cash£7,641
Current Liabilities£12,142

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
18 February 2016Application to strike the company off the register (3 pages)
18 February 2016Application to strike the company off the register (3 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(3 pages)
5 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(3 pages)
5 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
6 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(3 pages)
6 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(3 pages)
6 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
15 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
30 April 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
16 April 2013Termination of appointment of Zubeda Lakhi as a director (1 page)
16 April 2013Appointment of Mrs Sumaiya Baiyat as a secretary (1 page)
16 April 2013Termination of appointment of Zubedaben Lakhi as a secretary (1 page)
16 April 2013Appointment of Mrs Sumaiya Baiyat as a secretary (1 page)
16 April 2013Appointment of Mr Muhammad Ilyas Anis as a director (2 pages)
16 April 2013Termination of appointment of Zubeda Lakhi as a director (1 page)
16 April 2013Termination of appointment of Zubedaben Lakhi as a secretary (1 page)
16 April 2013Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
16 April 2013Appointment of Mr Muhammad Ilyas Anis as a director (2 pages)
16 April 2013Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
18 October 2012Compulsory strike-off action has been suspended (1 page)
18 October 2012Compulsory strike-off action has been suspended (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
4 August 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
4 August 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
5 July 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
5 July 2011Appointment of Mrs Zubeda Lakhi as a director (2 pages)
5 July 2011Appointment of Mrs Zubeda Lakhi as a director (2 pages)
5 July 2011Termination of appointment of Mohammad Lakhi as a director (1 page)
5 July 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
5 July 2011Termination of appointment of Mohammad Lakhi as a director (1 page)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
4 May 2010Secretary's details changed for Zubedaben Anis Lakhi on 6 April 2010 (1 page)
4 May 2010Director's details changed for Mohammad Anis Lakhi on 6 April 2010 (2 pages)
4 May 2010Secretary's details changed for Zubedaben Anis Lakhi on 6 April 2010 (1 page)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Mohammad Anis Lakhi on 6 April 2010 (2 pages)
4 May 2010Director's details changed for Mohammad Anis Lakhi on 6 April 2010 (2 pages)
4 May 2010Secretary's details changed for Zubedaben Anis Lakhi on 6 April 2010 (1 page)
21 April 2009Director appointed mohammad anis lakhi (2 pages)
21 April 2009Secretary appointed zubedaben anis lakhi (2 pages)
21 April 2009Director appointed mohammad anis lakhi (2 pages)
21 April 2009Secretary appointed zubedaben anis lakhi (2 pages)
8 April 2009Appointment terminated director aderyn hurworth (1 page)
8 April 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
8 April 2009Appointment terminated director aderyn hurworth (1 page)
8 April 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
6 April 2009Incorporation (6 pages)
6 April 2009Incorporation (6 pages)