Company NameIksha Consultancy Services Limited
Company StatusDissolved
Company Number08344939
CategoryPrivate Limited Company
Incorporation Date2 January 2013(11 years, 3 months ago)
Dissolution Date22 June 2017 (6 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Manish Anand
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2013(2 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (closed 22 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159 Wolsey Drive
Kingston Upon Thames
Surrey
KT2 5DR
Director NameMrs Anu Anand
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Century House
Armoury Road
Lewisham
SE8 4LH

Location

Registered Address1 Beauchamp Court
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Manish Anand
100.00%
Ordinary

Financials

Year2014
Net Worth£175,328
Cash£212,820
Current Liabilities£37,492

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 June 2017Final Gazette dissolved following liquidation (1 page)
22 March 2017Liquidators' statement of receipts and payments to 6 March 2017 (10 pages)
22 March 2017Return of final meeting in a members' voluntary winding up (10 pages)
28 February 2017Liquidators' statement of receipts and payments to 1 February 2017 (10 pages)
8 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-02
  • LRESSP ‐ Special resolution to wind up on 2016-02-02
  • LRESSP ‐ Special resolution to wind up on 2016-02-02
  • LRESSP ‐ Special resolution to wind up on 2016-02-02
(1 page)
8 February 2016Declaration of solvency (3 pages)
8 February 2016Appointment of a voluntary liquidator (1 page)
5 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 February 2016Registered office address changed from 159 Wolsey Drive Kingston upon Thames Surrey KT2 5DR to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 3 February 2016 (1 page)
13 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
23 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
21 January 2015Director's details changed for Mr Manish Anand on 5 November 2013 (2 pages)
21 January 2015Director's details changed for Mr Manish Anand on 5 November 2013 (2 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 April 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
20 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
20 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
7 November 2013Registered office address changed from 6 Century House Armoury Road Lewisham SE8 4LH United Kingdom on 7 November 2013 (1 page)
7 November 2013Director's details changed for Mr Manish Anand on 5 November 2013 (2 pages)
7 November 2013Registered office address changed from 6 Century House Armoury Road Lewisham SE8 4LH United Kingdom on 7 November 2013 (1 page)
7 November 2013Director's details changed for Mr Manish Anand on 5 November 2013 (2 pages)
24 April 2013Appointment of Mr Manish Anand as a director (2 pages)
24 April 2013Termination of appointment of Anu Anand as a director (1 page)
2 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
2 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)