Company NameAroma Solutions Limited
Company StatusDissolved
Company Number07821206
CategoryPrivate Limited Company
Incorporation Date24 October 2011(12 years, 6 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Mohammad Zia Ansari
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBangladeshi
StatusClosed
Appointed01 July 2012(8 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (closed 18 June 2013)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address91 St. Margarets
Barking
Essex
IG11 7JG
Director NameMrs Anindita Roy
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBangladeshi
StatusResigned
Appointed24 October 2011(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address66 Horsenden Lane South
Perivale
Greenford
UB6 8AD

Location

Registered Address80 Leslie Road
Leytonstone
London
E11 4HG
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mohammad Kabir
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
20 February 2013Application to strike the company off the register (3 pages)
20 February 2013Application to strike the company off the register (3 pages)
5 February 2013Appointment of Mr Mohammad Zia Ansari as a director on 1 July 2012 (2 pages)
5 February 2013Appointment of Mr Mohammad Zia Ansari as a director (2 pages)
15 August 2012Termination of appointment of Anindita Roy as a director on 15 July 2012 (1 page)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders
Statement of capital on 2012-08-15
  • GBP 1
(3 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders
Statement of capital on 2012-08-15
  • GBP 1
(3 pages)
15 August 2012Termination of appointment of Anindita Roy as a director (1 page)
28 December 2011Registered office address changed from Flat 17 Chagford House Talwin Street London E3 3NP United Kingdom on 28 December 2011 (2 pages)
28 December 2011Registered office address changed from Flat 17 Chagford House Talwin Street London E3 3NP United Kingdom on 28 December 2011 (2 pages)
24 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
24 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
24 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)