Company NameIlike Info Limited
Company StatusDissolved
Company Number08544254
CategoryPrivate Limited Company
Incorporation Date24 May 2013(10 years, 10 months ago)
Dissolution Date24 July 2018 (5 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Anjula Mehra Bhatia
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2013(same day as company formation)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address11 Broombriggs
Road Bradgate Heights
Leicester
LE3 9QN
Director NameMrs Meenu Tiwari
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address55 Manor Road
Solihull
West Midlands
B91 2BL
Secretary NameMr Hemant Bhatia
StatusClosed
Appointed18 July 2013(1 month, 3 weeks after company formation)
Appointment Duration5 years (closed 24 July 2018)
RoleCompany Director
Correspondence Address11 Broombriggs Road
Bradgate Heights
Leicester
Leicestershire
LE3 9QN
Secretary NameMr Sudhir Pandey
StatusClosed
Appointed18 July 2013(1 month, 3 weeks after company formation)
Appointment Duration5 years (closed 24 July 2018)
RoleCompany Director
Correspondence Address55 Manor Road
Solihull
West Midlands
B91 2BL

Location

Registered Address112 Morden Road
London
SW19 3BP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Anjula Mehra Bhatia
50.00%
Ordinary
50 at £1Meenu Tiwari
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,451
Current Liabilities£4,574

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
1 May 2018Application to strike the company off the register (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
6 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
6 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(7 pages)
6 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(7 pages)
26 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
26 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
10 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
10 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
24 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
24 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
4 August 2014Registered office address changed from 112 Morden Road London SW19 3BP to 112 Morden Road London SW19 3BP on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 112 Morden Road London SW19 3BP to 112 Morden Road London SW19 3BP on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 112 Morden Road London SW19 3BP to 112 Morden Road London SW19 3BP on 4 August 2014 (1 page)
11 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 July 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 11 July 2014 (1 page)
11 July 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 11 July 2014 (1 page)
18 July 2013Appointment of Mr Sudhir Pandey as a secretary (2 pages)
18 July 2013Appointment of Mr Hemant Bhatia as a secretary (2 pages)
18 July 2013Appointment of Mr Sudhir Pandey as a secretary (2 pages)
18 July 2013Appointment of Mr Hemant Bhatia as a secretary (2 pages)
24 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)