Company NameAnnisa Consultancy Limited
Company StatusDissolved
Company Number08172062
CategoryPrivate Limited Company
Incorporation Date8 August 2012(11 years, 8 months ago)
Dissolution Date23 January 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMs Beverley Keturah Brown
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Lloyds Way
Beckenham
Kent
BR3 3QT

Location

Registered Address80b Edith Road
West Kensington
London
W14 9AR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

100 at £1Beverley Keturah Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£6,978
Cash£840
Current Liabilities£21,937

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
6 September 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
2 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
4 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
4 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
4 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
13 August 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
13 August 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
22 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
22 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
5 August 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
5 August 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 May 2014Registered office address changed from 29 Lloyds Way Beckenham Kent BR3 3QT on 2 May 2014 (2 pages)
2 May 2014Registered office address changed from 29 Lloyds Way Beckenham Kent BR3 3QT on 2 May 2014 (2 pages)
2 May 2014Registered office address changed from 29 Lloyds Way Beckenham Kent BR3 3QT on 2 May 2014 (2 pages)
8 December 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 100
(3 pages)
8 December 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 100
(3 pages)
8 December 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 100
(3 pages)
8 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)