Company NameOcasta Ltd
Company StatusDissolved
Company Number06352406
CategoryPrivate Limited Company
Incorporation Date24 August 2007(16 years, 8 months ago)
Dissolution Date28 August 2014 (9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnchal Kharbanda
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2007(same day as company formation)
RoleActural Services
Country of ResidenceEngland
Correspondence Address64 Butler Road
Harrow
Middlesex
HA1 4DR
Secretary NamePrem Lota Kharbanda
NationalityBritish
StatusClosed
Appointed24 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address74 Parkfield Crescent
Eastcote
Middlesex
HA4 0RE

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Anchal Kharbanda
100.00%
Ordinary

Financials

Year2014
Net Worth£136,283
Cash£127,893
Current Liabilities£71,444

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
28 May 2014Return of final meeting in a members' voluntary winding up (6 pages)
28 May 2014Return of final meeting in a members' voluntary winding up (6 pages)
2 October 2013Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool FY4 5PN on 2 October 2013 (1 page)
2 October 2013Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool FY4 5PN on 2 October 2013 (1 page)
2 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
2 October 2013Appointment of a voluntary liquidator (1 page)
2 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
2 October 2013Declaration of solvency (4 pages)
2 October 2013Declaration of solvency (4 pages)
2 October 2013Appointment of a voluntary liquidator (1 page)
2 October 2013Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool FY4 5PN on 2 October 2013 (1 page)
28 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
28 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
19 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
19 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
4 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
25 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Anchal Kharbanda on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Anchal Kharbanda on 25 March 2010 (2 pages)
17 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
17 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
24 August 2009Return made up to 24/08/09; full list of members (3 pages)
24 August 2009Return made up to 24/08/09; full list of members (3 pages)
8 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
8 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
3 September 2008Return made up to 24/08/08; full list of members (3 pages)
3 September 2008Return made up to 24/08/08; full list of members (3 pages)
15 May 2008Registered office changed on 15/05/2008 from unit 5, whitehills drive whitehills business park blackpool lancashire FY4 5LW (1 page)
15 May 2008Registered office changed on 15/05/2008 from unit 5, whitehills drive whitehills business park blackpool lancashire FY4 5LW (1 page)
27 February 2008Director's change of particulars / anchal kharbanda / 01/02/2008 (1 page)
27 February 2008Director's change of particulars / anchal kharbanda / 01/02/2008 (1 page)
24 October 2007Director's particulars changed (1 page)
24 October 2007Director's particulars changed (1 page)
24 August 2007Incorporation (17 pages)
24 August 2007Incorporation (17 pages)