Company NameAlliance Capital Services Limited
Company StatusDissolved
Company Number07783845
CategoryPrivate Limited Company
Incorporation Date22 September 2011(12 years, 7 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)
Previous NamesHayat Capital Limited and Hayat Capital Investments Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ganesh Sasi
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityIndian
StatusClosed
Appointed10 November 2016(5 years, 1 month after company formation)
Appointment Duration11 months, 1 week (closed 17 October 2017)
RoleTrader
Country of ResidenceIndia
Correspondence Address73 Third Cross Street
Chennai
India
Director NameMr Mohamed Ibrahim Asif Malik
Date of BirthAugust 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed22 September 2011(same day as company formation)
RoleInvestments Manager
Country of ResidenceEngland
Correspondence Address19 Daintry Close
Harrow
HA3 8PT
Director NameMs Sobia Anwar
Date of BirthMarch 1988 (Born 36 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2012(7 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 05 March 2013)
RoleClerical Officer
Country of ResidenceEngland
Correspondence Address53 Davies Street
Mayfair
London
W1K 5JH
Director NameMr Mohamed Ibrahim Asif Malik Mohamed
Date of BirthAugust 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed05 March 2013(1 year, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 November 2016)
RoleInvestments Consultant
Country of ResidenceEngland
Correspondence Address19 Daintry Close
Harrow
Middlesex
HA3 8PT

Contact

Websitehayatcap.com
Telephone020 81441514
Telephone regionLondon

Location

Registered Address23 Holborn Viaduct
London
EC1A 2BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1000 at £1Mohamed Ibrahim Asif Malik Mohamed
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-11-21
  • GBP 1
(6 pages)
21 November 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-11-21
  • GBP 1
(6 pages)
20 November 2016Termination of appointment of Mohamed Ibrahim Asif Malik Mohamed as a director on 10 November 2016 (1 page)
20 November 2016Appointment of Mr Ganesh Sasi as a director on 10 November 2016 (2 pages)
20 November 2016Registered office address changed from 53 Davies Street Mayfair London W1K 5JH to 23 Holborn Viaduct London EC1A 2BN on 20 November 2016 (1 page)
20 November 2016Termination of appointment of Mohamed Ibrahim Asif Malik Mohamed as a director on 10 November 2016 (1 page)
20 November 2016Appointment of Mr Ganesh Sasi as a director on 10 November 2016 (2 pages)
20 November 2016Registered office address changed from 53 Davies Street Mayfair London W1K 5JH to 23 Holborn Viaduct London EC1A 2BN on 20 November 2016 (1 page)
23 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
23 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
20 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
20 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
12 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
12 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
16 September 2015Company name changed hayat capital LIMITED\certificate issued on 16/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
(3 pages)
16 September 2015Company name changed hayat capital LIMITED\certificate issued on 16/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
(3 pages)
15 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 10,000
(3 pages)
15 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 10,000
(3 pages)
15 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 10,000
(3 pages)
26 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
26 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
23 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
(3 pages)
23 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
(3 pages)
21 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
21 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
15 October 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
15 October 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(3 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(3 pages)
22 August 2013Current accounting period extended from 30 September 2013 to 30 November 2013 (1 page)
22 August 2013Current accounting period extended from 30 September 2013 to 30 November 2013 (1 page)
5 March 2013Termination of appointment of Sobia Anwar as a director (1 page)
5 March 2013Termination of appointment of Sobia Anwar as a director (1 page)
5 March 2013Appointment of Mr Mohamed Ibrahim Asif Malik Mohamed as a director (2 pages)
5 March 2013Appointment of Mr Mohamed Ibrahim Asif Malik Mohamed as a director (2 pages)
26 February 2013Registered office address changed from 19 Daintry Close Harrow HA3 8PT England on 26 February 2013 (1 page)
26 February 2013Registered office address changed from 19 Daintry Close Harrow HA3 8PT England on 26 February 2013 (1 page)
25 February 2013Appointment of Ms Sobia Anwar as a director (2 pages)
25 February 2013Termination of appointment of Mohamed Malik as a director (1 page)
25 February 2013Appointment of Ms Sobia Anwar as a director (2 pages)
25 February 2013Termination of appointment of Mohamed Malik as a director (1 page)
23 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
23 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
9 May 2012Director's details changed for Mr Mohamed Ibrahim Asif Malik on 9 May 2012 (2 pages)
9 May 2012Director's details changed (2 pages)
9 May 2012Director's details changed for Mr Mohamed Ibrahim Asif Malik on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Mohamed Ibrahim Asif Malik on 9 May 2012 (2 pages)
9 May 2012Director's details changed (2 pages)
22 September 2011Incorporation (24 pages)
22 September 2011Incorporation (24 pages)