Company NameIshqa Limited
Company StatusDissolved
Company Number08758100
CategoryPrivate Limited Company
Incorporation Date1 November 2013(10 years, 6 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameKelly Chantal Noble
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Green Lane Avenue
Hersham
Walton On Thames
Surrey
KT12 5HL
Director NameMiss Soraya Radford
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147b Saltram Crescent
Maida Vale
London
W9 3JT

Location

Registered Address31 Priory Road
Richmond
TW9 3DQ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Shareholders

1 at £1Kelly Chantal Noble
50.00%
Ordinary
1 at £1Soraya Radford
50.00%
Ordinary

Financials

Year2014
Turnover£88,675
Gross Profit£46,524
Net Worth-£29,176
Cash£11,208
Current Liabilities£40,760

Accounts

Latest Accounts30 November 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

2 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
10 December 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
19 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(4 pages)
19 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(4 pages)
11 August 2015Total exemption full accounts made up to 30 November 2014 (12 pages)
16 December 2014Registered office address changed from 105 Denecroft Crescent Uxbridge Middlesex UB10 9HZ to 1096 Uxbridge Road Hayes Middlesex UB4 8QH on 16 December 2014 (1 page)
19 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(5 pages)
19 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(5 pages)
5 July 2014Registered office address changed from 144/146 Kings Cross Road London WC1X 9DU United Kingdom on 5 July 2014 (1 page)
5 July 2014Registered office address changed from 105 Denecroft Crescent Uxbridge Middlesex UB10 9HZ England on 5 July 2014 (1 page)
5 July 2014Registered office address changed from 144/146 Kings Cross Road London WC1X 9DU United Kingdom on 5 July 2014 (1 page)
5 July 2014Registered office address changed from 105 Denecroft Crescent Uxbridge Middlesex UB10 9HZ England on 5 July 2014 (1 page)
1 November 2013Incorporation
Statement of capital on 2013-11-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
1 November 2013Incorporation
Statement of capital on 2013-11-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)