Company NameThiana Consulting Ltd
Company StatusDissolved
Company Number08594995
CategoryPrivate Limited Company
Incorporation Date3 July 2013(10 years, 10 months ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)

Business Activity

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

Director

Director NameNicule Rupalia
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2013(same day as company formation)
RoleContractor
Country of ResidenceEngland
Correspondence Address28 Springfield Gardens
Kingsbury
NW9 0RS

Location

Registered Address28 Springfield Gardens
Kingsbury
NW9 0RS
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

18 February 2021Micro company accounts made up to 31 July 2020 (2 pages)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
21 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 July 2018 (4 pages)
4 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
4 July 2018Cessation of Nicule Rupalia as a person with significant control on 4 July 2018 (1 page)
4 July 2018Notification of Anisa Rupalia as a person with significant control on 4 July 2018 (2 pages)
5 March 2018Total exemption full accounts made up to 31 July 2017 (4 pages)
12 July 2017Notification of Nicule Rupalia as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
12 July 2017Notification of Nicule Rupalia as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Statement of capital following an allotment of shares on 10 July 2017
  • GBP 100
(3 pages)
12 July 2017Statement of capital following an allotment of shares on 10 July 2017
  • GBP 100
(3 pages)
12 July 2017Notification of Nicule Rupalia as a person with significant control on 6 April 2016 (2 pages)
6 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
6 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
12 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
22 October 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 October 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
18 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
1 September 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 September 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2013Incorporation (36 pages)
3 July 2013Incorporation (36 pages)