Company NameAethersoft Ibusiness Limited
Company StatusDissolved
Company Number08173305
CategoryPrivate Limited Company
Incorporation Date9 August 2012(11 years, 8 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)
Previous NameChurch Lodge Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMiss Tara Sadeghi
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2012(same day as company formation)
RoleLetting Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Lodge Stagenhoe Park
Hitchin
SG4 8BX
Secretary NameMr Cirrus Parsa
StatusClosed
Appointed22 June 2015(2 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (closed 16 February 2016)
RoleCompany Director
Correspondence AddressKemp House 152 City Road
London
EC1V 2NX
Director NameMr Cirrus Parsa
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(6 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2014)
RoleEngineering Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Lodge Stagenhoe Park
Hitchin
SG4 8BX

Location

Registered AddressKemp House
152 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

1000 at £1Nima Sadeghi
50.00%
Ordinary
1000 at £1Tara Sadeghi
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
22 June 2015Appointment of Mr Cirrus Parsa as a secretary on 22 June 2015 (2 pages)
22 June 2015Appointment of Mr Cirrus Parsa as a secretary on 22 June 2015 (2 pages)
2 December 2014Compulsory strike-off action has been discontinued (1 page)
2 December 2014Compulsory strike-off action has been discontinued (1 page)
1 December 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2,000
(3 pages)
1 December 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2,000
(3 pages)
1 December 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2,000
(3 pages)
26 September 2014Registered office address changed from Kemp House City Road London EC1V 2NX England to Kemp House 152 City Road London EC1V 2NX on 26 September 2014 (1 page)
26 September 2014Registered office address changed from Kemp House City Road London EC1V 2NX England to Kemp House 152 City Road London EC1V 2NX on 26 September 2014 (1 page)
26 September 2014Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to Kemp House 152 City Road London EC1V 2NX on 26 September 2014 (1 page)
26 September 2014Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to Kemp House 152 City Road London EC1V 2NX on 26 September 2014 (1 page)
25 September 2014Registered office address changed from Church Lodge Stagenhoe Park Hitchin SG4 8BX to Kemp House City Road London EC1V 2NX on 25 September 2014 (1 page)
25 September 2014Registered office address changed from Church Lodge Stagenhoe Park Hitchin SG4 8BX to Kemp House City Road London EC1V 2NX on 25 September 2014 (1 page)
17 September 2014Company name changed church lodge LIMITED\certificate issued on 17/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-01
(3 pages)
17 September 2014Company name changed church lodge LIMITED\certificate issued on 17/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
16 September 2014Termination of appointment of Cirrus Parsa as a director on 1 June 2014 (1 page)
16 September 2014Termination of appointment of Cirrus Parsa as a director on 1 June 2014 (1 page)
16 September 2014Termination of appointment of Cirrus Parsa as a director on 1 June 2014 (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
5 December 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2,000
(4 pages)
5 December 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2,000
(4 pages)
5 December 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2,000
(4 pages)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
27 June 2013Appointment of Mr Cirrus Parsa as a director (2 pages)
27 June 2013Appointment of Mr Cirrus Parsa as a director (2 pages)
9 August 2012Incorporation (24 pages)
9 August 2012Incorporation (24 pages)