Company NameAramak Consultancy Limited
Company StatusDissolved
Company Number05945572
CategoryPrivate Limited Company
Incorporation Date25 September 2006(17 years, 7 months ago)
Dissolution Date19 April 2019 (5 years ago)
Previous NameKamara Consultancy Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMrs Anne Kamara
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Director NameMr Christopher Kamara
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2006(same day as company formation)
RoleSports Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Secretary NameMrs Anne Kamara
NationalityBritish
StatusClosed
Appointed25 September 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed25 September 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed25 September 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressToronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Anne Kamara & Christopher Kamara
100.00%
Ordinary

Financials

Year2014
Net Worth£308,717
Cash£33,991
Current Liabilities£336,911

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 April 2019Final Gazette dissolved following liquidation (1 page)
19 January 2019Return of final meeting in a members' voluntary winding up (18 pages)
29 March 2018Liquidators' statement of receipts and payments to 24 January 2018 (17 pages)
13 February 2017Registered office address changed from Sanderson House, Station Road Horsforth Leeds LS18 5NT to Toronto Square Toronto Street Leeds LS1 2HJ on 13 February 2017 (2 pages)
13 February 2017Registered office address changed from Sanderson House, Station Road Horsforth Leeds LS18 5NT to Toronto Square Toronto Street Leeds LS1 2HJ on 13 February 2017 (2 pages)
9 February 2017Declaration of solvency (3 pages)
9 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-25
(1 page)
9 February 2017Declaration of solvency (3 pages)
9 February 2017Appointment of a voluntary liquidator (1 page)
9 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-25
(1 page)
9 February 2017Appointment of a voluntary liquidator (1 page)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-29
(3 pages)
1 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-29
(3 pages)
26 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(4 pages)
30 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(4 pages)
30 September 2015Secretary's details changed for Mrs Anne Kamara on 25 September 2015 (1 page)
30 September 2015Secretary's details changed for Mrs Anne Kamara on 25 September 2015 (1 page)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
13 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(4 pages)
27 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(4 pages)
27 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(4 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 October 2009Director's details changed for Christopher Kamara on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Anne Kamara on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Anne Kamara on 26 October 2009 (2 pages)
29 October 2009Director's details changed for Christopher Kamara on 26 October 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 September 2009Return made up to 25/09/09; full list of members (4 pages)
30 September 2009Return made up to 25/09/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 October 2008Return made up to 25/09/08; full list of members (4 pages)
9 October 2008Return made up to 25/09/08; full list of members (4 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 October 2007Return made up to 25/09/07; full list of members (3 pages)
1 October 2007Return made up to 25/09/07; full list of members (3 pages)
1 May 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
1 May 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
19 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New secretary appointed;new director appointed (2 pages)
16 October 2006New secretary appointed;new director appointed (2 pages)
16 October 2006Ad 25/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006Ad 25/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 September 2006Secretary resigned (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
25 September 2006Incorporation (21 pages)
25 September 2006Incorporation (21 pages)