Company NameChishti Accounting Limited
Company StatusDissolved
Company Number07611601
CategoryPrivate Limited Company
Incorporation Date21 April 2011(13 years ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Syed Iqbal Mobeen Chishti
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2011(same day as company formation)
RoleBusiness Director
Country of ResidenceIndia
Correspondence AddressGulzar Manzil Dargah
Ajmer
Rajasthan
305001
Director NameMr Syed Shaheen Akhtar Chishti
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Wormholt Road Wormholt Road
London
W12 0LS
Director NameMrs Julian Stroble
Date of BirthMarch 1942 (Born 82 years ago)
NationalityAustrian
StatusResigned
Appointed21 April 2011(same day as company formation)
RoleBusiness Director
Country of ResidenceAustria
Correspondence AddressRuster Strasse 8-B
Eisenstadt
7000
Director NameMr Walter Stroble
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAustrian
StatusResigned
Appointed21 April 2011(same day as company formation)
RoleBusiness Director
Country of ResidenceAustria
Correspondence AddressRuster Strasse 8-B
Eisenstadt
7000

Contact

Websitechishtiaccounting.co.uk
Email address[email protected]
Telephone020 87497733
Telephone regionLondon

Location

Registered Address44 Wormholt Road
London
W12 0LS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Syed Iqbal Mobeen Chishti
75.00%
Ordinary
1 at £1Syed Shaheen Akhtar Chishti
25.00%
Ordinary

Financials

Year2014
Turnover£151,345
Net Worth£5,243
Cash£27,935
Current Liabilities£22,692

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
9 January 2019Application to strike the company off the register (3 pages)
4 September 2018Micro company accounts made up to 31 March 2018 (7 pages)
22 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
23 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
23 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
10 August 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
10 August 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
12 May 2016Director's details changed for Mr Syed Shaheen Akhtar Chishti on 21 February 2016 (2 pages)
12 May 2016Director's details changed for Mr Syed Shaheen Akhtar Chishti on 21 February 2016 (2 pages)
12 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 4
(4 pages)
12 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 4
(4 pages)
16 February 2016Registered office address changed from , 45 Aldbourne Road, London, W12 0LW to 44 Wormholt Road London W12 0LS on 16 February 2016 (1 page)
16 February 2016Registered office address changed from 45 Aldbourne Road London W12 0LW to 44 Wormholt Road London W12 0LS on 16 February 2016 (1 page)
5 November 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
5 November 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
4 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 4
(4 pages)
4 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 4
(4 pages)
31 July 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
31 July 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
11 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 4
(4 pages)
11 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 4
(4 pages)
1 August 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
1 August 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
6 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
6 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
17 August 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
17 August 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
14 August 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
14 August 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
4 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
12 April 2012Termination of appointment of Walter Stroble as a director (2 pages)
12 April 2012Termination of appointment of Walter Stroble as a director (2 pages)
11 April 2012Termination of appointment of Julian Stroble as a director (2 pages)
11 April 2012Termination of appointment of Julian Stroble as a director (2 pages)
21 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
21 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)