Company NameAyatii Limited
Company StatusDissolved
Company Number07583716
CategoryPrivate Limited Company
Incorporation Date30 March 2011(13 years, 1 month ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Neil Jagdish Patel
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2011(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address5b Eastbury Avenue
Northwood
HA6 3LB
Secretary NameMr Neil Jagdish Patel
StatusClosed
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address5b Eastbury Avenue
Northwood
HA6 3LB
Director NameKaushik Pravinchandra Bhagwanji
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2012(1 year, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 10 November 2015)
RoleSoftware
Country of ResidenceUnited Kingdom
Correspondence Address1 Kintyre Drive
Rushey Mead
Leicester
LE4 7NF
Director NameMrs Naliny Jagdish Patel
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5b Eastbury Avenue
Northwood
Middlesex
HA6 3LB

Contact

Websitewww.ayatii.com

Location

Registered AddressKemp House
152 - 160 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

300 at £1Kaushik Pravinchandra Bhagwanji
30.00%
Ordinary
300 at £1Neil Jagdish Patel
30.00%
Ordinary
200 at £1Conor Curran
20.00%
Ordinary
200 at £1Gordon Allott
20.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
1 October 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(5 pages)
7 March 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,000
(5 pages)
16 September 2013Registered office address changed from 5B Eastbury Avenue Northwood Middlesex HA6 3LB United Kingdom on 16 September 2013 (1 page)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
6 July 2012Appointment of Kaushik Pravinchandra Bhagwanji as a director (2 pages)
6 July 2012Termination of appointment of Naliny Patel as a director (1 page)
27 June 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
12 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
30 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)