Company NameTulja Ltd
Company StatusDissolved
Company Number08877588
CategoryPrivate Limited Company
Incorporation Date5 February 2014(10 years, 2 months ago)
Dissolution Date11 July 2023 (9 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Anil Babulal Pattni
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2014(1 month, 2 weeks after company formation)
Appointment Duration9 years, 3 months (closed 11 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23a Dorchester Grove
London
W4 2LD
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY

Location

Registered Address23a Dorchester Grove
London
W4 2LD
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anil Pattni
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,918
Cash£6,554
Current Liabilities£8,472

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

11 July 2023Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2023Compulsory strike-off action has been suspended (1 page)
25 April 2023First Gazette notice for compulsory strike-off (1 page)
28 October 2022Change of details for Mr Anil Babulal Pattni as a person with significant control on 27 October 2022 (2 pages)
27 October 2022Micro company accounts made up to 28 February 2022 (3 pages)
27 October 2022Registered office address changed from 21 Bracewell Avenue Greenford UB6 7QU to 23a Dorchester Grove London W4 2LD on 27 October 2022 (1 page)
27 October 2022Change of details for Mr Anil Babulal Pattni as a person with significant control on 27 October 2022 (2 pages)
13 April 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 28 February 2021 (3 pages)
23 September 2021Compulsory strike-off action has been discontinued (1 page)
22 September 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
10 July 2021Compulsory strike-off action has been suspended (1 page)
1 June 2021First Gazette notice for compulsory strike-off (1 page)
19 January 2021Micro company accounts made up to 28 February 2020 (3 pages)
25 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
18 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
19 March 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
15 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
15 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
18 April 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
18 April 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
5 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
5 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
24 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
24 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(3 pages)
28 March 2014Appointment of Mr Anil Babulal Pattni as a director (2 pages)
28 March 2014Appointment of Mr Anil Babulal Pattni as a director (2 pages)
5 February 2014Termination of appointment of Peter Valaitis as a director (1 page)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 1
(20 pages)
5 February 2014Termination of appointment of Peter Valaitis as a director (1 page)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 1
(20 pages)