Company NameNishta Consulting Ltd
Company StatusDissolved
Company Number08857258
CategoryPrivate Limited Company
Incorporation Date23 January 2014(10 years, 3 months ago)
Dissolution Date9 September 2017 (6 years, 7 months ago)

Business Activity

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

Director

Director NameMr Ajith Kumar Dharwar
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2014(same day as company formation)
RoleIt Consulting
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1Ajith Dharwar
100.00%
Ordinary

Financials

Year2014
Net Worth£88,777
Cash£158,791
Current Liabilities£75,438

Accounts

Latest Accounts22 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End22 March

Filing History

9 September 2017Final Gazette dissolved following liquidation (1 page)
9 September 2017Final Gazette dissolved following liquidation (1 page)
9 June 2017Return of final meeting in a members' voluntary winding up (10 pages)
9 June 2017Return of final meeting in a members' voluntary winding up (10 pages)
6 April 2016Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 6 April 2016 (2 pages)
6 April 2016Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 6 April 2016 (2 pages)
2 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-22
  • LRESSP ‐ Special resolution to wind up on 2016-03-22
  • LRESSP ‐ Special resolution to wind up on 2016-03-22
(1 page)
2 April 2016Appointment of a voluntary liquidator (2 pages)
2 April 2016Declaration of solvency (3 pages)
2 April 2016Appointment of a voluntary liquidator (2 pages)
2 April 2016Declaration of solvency (3 pages)
2 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-22
(1 page)
1 April 2016Total exemption small company accounts made up to 22 March 2016 (3 pages)
1 April 2016Total exemption small company accounts made up to 22 March 2016 (3 pages)
23 March 2016Previous accounting period shortened from 31 May 2016 to 22 March 2016 (1 page)
23 March 2016Previous accounting period shortened from 31 May 2016 to 22 March 2016 (1 page)
26 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10
(3 pages)
26 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10
(3 pages)
22 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
20 October 2015Previous accounting period extended from 31 January 2015 to 31 May 2015 (1 page)
20 October 2015Previous accounting period extended from 31 January 2015 to 31 May 2015 (1 page)
16 June 2015Compulsory strike-off action has been discontinued (1 page)
16 June 2015Compulsory strike-off action has been discontinued (1 page)
15 June 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10
(3 pages)
15 June 2015Registered office address changed from 33 Appleby Close Twickenham TW2 5NA United Kingdom to Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ on 15 June 2015 (1 page)
15 June 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10
(3 pages)
15 June 2015Registered office address changed from 33 Appleby Close Twickenham TW2 5NA United Kingdom to Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ on 15 June 2015 (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)