Company NameAyana Enterprises Limited
Company StatusDissolved
Company NumberSC464094
CategoryPrivate Limited Company
Incorporation Date20 November 2013(10 years, 5 months ago)
Dissolution Date17 January 2017 (7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47820Retail sale via stalls and markets of textiles, clothing and footwear

Directors

Director NameMrs Uajwal Bhatta Pokhrel
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityNepali
StatusClosed
Appointed20 November 2013(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address52/3 Elm Row
Edinburgh
EH7 4AH
Scotland
Director NameMr Mohammed Abul Kashem
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBangladeshi
StatusClosed
Appointed28 November 2013(1 week, 1 day after company formation)
Appointment Duration3 years, 1 month (closed 17 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52/3 Elm Row Elm Row
Edinburgh
EH7 4AH
Scotland
Director NameMr Md Abul Kashem
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBangladeshi
StatusResigned
Appointed20 November 2013(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address38 Chicksand House
Chicksand Street
London
E1 5LH

Location

Registered Address52/3 Elm Row
Elm Row
Edinburgh
EH7 4AH
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

50 at £0.01Mohammed Abul Kashem
50.00%
Ordinary
50 at £0.01Uajwal Bhatta Pokhrel
50.00%
Ordinary

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2016Compulsory strike-off action has been suspended (1 page)
10 December 2016Compulsory strike-off action has been suspended (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
24 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(4 pages)
24 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(4 pages)
20 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
20 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
8 April 2015Registered office address changed from 52/2 Elm Row Edinburgh EH7 4AH to 52/3 Elm Row Elm Row Edinburgh EH7 4AH on 8 April 2015 (1 page)
8 April 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
8 April 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
8 April 2015Registered office address changed from 52/2 Elm Row Edinburgh EH7 4AH to 52/3 Elm Row Elm Row Edinburgh EH7 4AH on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 52/2 Elm Row Edinburgh EH7 4AH to 52/3 Elm Row Elm Row Edinburgh EH7 4AH on 8 April 2015 (1 page)
28 November 2013Appointment of Mr Mohammed Abul Kashem as a director (2 pages)
28 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(4 pages)
28 November 2013Termination of appointment of Md Kashem as a director (1 page)
28 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(4 pages)
28 November 2013Termination of appointment of Md Kashem as a director (1 page)
28 November 2013Appointment of Mr Mohammed Abul Kashem as a director (2 pages)
20 November 2013Incorporation (25 pages)
20 November 2013Incorporation (25 pages)