Company NameMahika Consultancy Limited
Company StatusDissolved
Company Number07797739
CategoryPrivate Limited Company
Incorporation Date5 October 2011(12 years, 6 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Amol Ambolikar
Date of BirthNovember 1978 (Born 45 years ago)
NationalityIndian
StatusClosed
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Harlech Road
Leeds
LS11 7DG
Director NameMrs Niketa Amol Ambolikar
Date of BirthMay 1980 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Harlech Road
Leeds
LS11 7DG

Location

Registered Address24 Harlech Road
Leeds
LS11 7DG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

50 at £1Amol Ambolikar
50.00%
Ordinary
50 at £1Niketa Amol Ambolikar
50.00%
Ordinary

Financials

Year2014
Net Worth£2,592
Cash£350
Current Liabilities£6,387

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
9 September 2016Application to strike the company off the register (3 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
2 December 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(3 pages)
2 December 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(3 pages)
13 August 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 100
(3 pages)
23 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 100
(3 pages)
11 June 2014Termination of appointment of Niketa Ambolikar as a director (1 page)
9 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 November 2013Registered office address changed from the Registrar Suite 214 York Road Leeds West Yorkshire LS9 9LN United Kingdom on 13 November 2013 (1 page)
13 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
13 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
6 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
19 October 2012Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page)
5 October 2011Incorporation (44 pages)