Company NameAwinash Consultancy Limited
Company StatusDissolved
Company NumberSC415988
CategoryPrivate Limited Company
Incorporation Date2 February 2012(12 years, 3 months ago)
Dissolution Date1 December 2015 (8 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Director

Director NameMr Awinash Kumar
Date of BirthMay 1985 (Born 39 years ago)
NationalityIndian
StatusClosed
Appointed02 February 2012(same day as company formation)
RoleConsultancy
Country of ResidenceScotland
Correspondence Address22 Smithfield Street
Gorgie Road
Edinburgh
EH11 2PQ
Scotland

Location

Registered Address22 Smithfield Street
Gorgie Road
Edinburgh
EH11 2PQ
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie

Shareholders

100 at £1Awinash Kumar
100.00%
Ordinary

Financials

Year2014
Net Worth£140
Cash£248
Current Liabilities£742

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2015First Gazette notice for voluntary strike-off (1 page)
14 August 2015First Gazette notice for voluntary strike-off (1 page)
24 July 2015Application to strike the company off the register (3 pages)
24 July 2015Application to strike the company off the register (3 pages)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
17 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
1 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
1 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
8 October 2013Registered office address changed from 2F2 Leith Walk Edinburgh Uk EH6 8NY Scotland on 8 October 2013 (1 page)
8 October 2013Registered office address changed from 2F2 Leith Walk Edinburgh Uk EH6 8NY Scotland on 8 October 2013 (1 page)
8 October 2013Registered office address changed from 2F2 Leith Walk Edinburgh Uk EH6 8NY Scotland on 8 October 2013 (1 page)
16 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
16 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
16 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
16 November 2012Registered office address changed from 46/6 Balbirnie Place Edinburgh Uk EH12 5JF Scotland on 16 November 2012 (1 page)
16 November 2012Registered office address changed from 46/6 Balbirnie Place Edinburgh Uk EH12 5JF Scotland on 16 November 2012 (1 page)
2 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)