Company NameA Babri Consultancy Limited
Company StatusDissolved
Company Number07166193
CategoryPrivate Limited Company
Incorporation Date23 February 2010(14 years, 2 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

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

Director

Director NameMs Aisha Babri
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cleveleys Avenue Cheadle
Stockport
Greater Manchester
SK8 3RH

Location

Registered Address3 Cleveleys Avenue
Cheadle
Stockport
Greater Manchester
SK8 3RH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester

Shareholders

1 at £1Aisha Babri
100.00%
Ordinary A

Financials

Year2014
Net Worth£1
Cash£6,800
Current Liabilities£13,809

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

7 December 2021Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2021Compulsory strike-off action has been suspended (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
3 March 2020Confirmation statement made on 21 February 2020 with updates (4 pages)
14 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
2 July 2019Compulsory strike-off action has been discontinued (1 page)
1 July 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
18 June 2019Previous accounting period extended from 28 February 2019 to 31 May 2019 (1 page)
8 June 2019Compulsory strike-off action has been suspended (1 page)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
20 July 2018Registered office address changed from Flat 13, Brompton Court Tweedy Road Bromley Kent BR1 3PS England to 3 Cleveleys Avenue Cheadle Stockport Greater Manchester SK8 3RH on 20 July 2018 (1 page)
20 July 2018Change of details for Miss Aisha Babri as a person with significant control on 20 July 2018 (2 pages)
20 July 2018Director's details changed for Miss Aisha Babri on 20 July 2018 (2 pages)
19 July 2018Registered office address changed from 46 Triangle Building Wolverton Park Road Milton Keynes Buckinghamshire MK12 5FJ England to Flat 13, Brompton Court Tweedy Road Bromley Kent BR1 3PS on 19 July 2018 (1 page)
19 July 2018Director's details changed for Miss Aisha Babri on 19 July 2018 (2 pages)
19 July 2018Change of details for Miss Aisha Babri as a person with significant control on 19 July 2018 (2 pages)
23 March 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
9 March 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
6 April 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
6 April 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
11 April 2016Registered office address changed from 11 Slade Lane Longsight Manchester M13 0QJ to 46 Triangle Building Wolverton Park Road Milton Keynes Buckinghamshire MK12 5FJ on 11 April 2016 (1 page)
11 April 2016Registered office address changed from 11 Slade Lane Longsight Manchester M13 0QJ to 46 Triangle Building Wolverton Park Road Milton Keynes Buckinghamshire MK12 5FJ on 11 April 2016 (1 page)
20 March 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
20 March 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
25 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
22 February 2016Director's details changed for Aisha Babri on 17 October 2015 (2 pages)
22 February 2016Director's details changed for Aisha Babri on 17 October 2015 (2 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
7 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
7 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
12 April 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
12 April 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
9 August 2012Registered office address changed from 66 Cruickshank Grove Crownhill Milton Keynes Buckinghamshire MK8 0HG England on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 66 Cruickshank Grove Crownhill Milton Keynes Buckinghamshire MK8 0HG England on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 66 Cruickshank Grove Crownhill Milton Keynes Buckinghamshire MK8 0HG England on 9 August 2012 (1 page)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
13 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
13 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
18 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
11 May 2010Registered office address changed from 5 Cliveden Place Westcroft Milton Keynes Northamptonshire MK4 4FQ United Kingdom on 11 May 2010 (1 page)
11 May 2010Registered office address changed from 5 Cliveden Place Westcroft Milton Keynes Northamptonshire MK4 4FQ United Kingdom on 11 May 2010 (1 page)
23 February 2010Incorporation (23 pages)
23 February 2010Incorporation (23 pages)