Company NameDisha Consultancy Services Ltd
Company StatusDissolved
Company Number08988764
CategoryPrivate Limited Company
Incorporation Date9 April 2014(10 years ago)
Dissolution Date27 February 2024 (1 month, 3 weeks ago)

Business Activity

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

Director

Director NameMr Nitinkumar Prakashchand Kothari
Date of BirthNovember 1975 (Born 48 years ago)
NationalityIndian
StatusClosed
Appointed09 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address193 Westwood Lane
Welling
DA16 2HR

Location

Registered AddressGilbert Wakefield House A1 Accountax
67 Bewsey Street
Warrington
Cheshire
WA2 7JQ
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Nitinkumar Prakashchand Kothari
50.00%
Ordinary
1 at £1Priya Nemichand Kothari
50.00%
Ordinary

Accounts

Latest Accounts6 August 2023 (8 months, 3 weeks ago)
Accounts CategoryMicro
Accounts Year End06 August

Filing History

27 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2023First Gazette notice for voluntary strike-off (1 page)
1 December 2023Application to strike the company off the register (1 page)
28 August 2023Micro company accounts made up to 6 August 2023 (5 pages)
18 August 2023Previous accounting period extended from 30 April 2023 to 6 August 2023 (1 page)
12 February 2023Registered office address changed from 3-5 Wilson Patten Street a1 Accountax Warrington WA1 1PG United Kingdom to Gilbert Wakefield House a1 Accountax 67 Bewsey Street Warrington Cheshire WA2 7JQ on 12 February 2023 (1 page)
21 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
7 December 2022Director's details changed for Mr Nitinkumar Prakashchand Kothari on 29 November 2022 (2 pages)
7 December 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
7 December 2022Change of details for Mrs Priya Kothari as a person with significant control on 13 January 2022 (2 pages)
15 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
29 November 2021Notification of Priya Kothari as a person with significant control on 6 April 2021 (2 pages)
29 November 2021Cessation of Nitinkumar Prakashchand Kothari as a person with significant control on 6 April 2021 (1 page)
29 November 2021Confirmation statement made on 29 November 2021 with updates (4 pages)
9 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
15 December 2020Micro company accounts made up to 30 April 2020 (3 pages)
9 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
8 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
28 October 2019Registered office address changed from 3-5 a1 Accountax Wilson Patten Street Warrington WA1 1PG England to 3-5 Wilson Patten Street a1 Accountax Warrington WA1 1PG on 28 October 2019 (1 page)
10 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
22 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
10 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
14 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
24 May 2017Director's details changed for Mr Nitinkumar Prakashchand Kothari on 20 May 2017 (2 pages)
24 May 2017Director's details changed for Mr Nitinkumar Prakashchand Kothari on 20 May 2017 (2 pages)
13 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
21 February 2017Director's details changed for Mr Nitinkumar Prakashchand Kothari on 21 February 2017 (2 pages)
21 February 2017Director's details changed for Mr Nitinkumar Prakashchand Kothari on 21 February 2017 (2 pages)
8 February 2017Registered office address changed from A1 Accountax Dallam Court Dallam Lane Warrington Cheshire WA2 7LT United Kingdom to 3-5 a1 Accountax Wilson Patten Street Warrington WA1 1PG on 8 February 2017 (1 page)
8 February 2017Registered office address changed from A1 Accountax Dallam Court Dallam Lane Warrington Cheshire WA2 7LT United Kingdom to 3-5 a1 Accountax Wilson Patten Street Warrington WA1 1PG on 8 February 2017 (1 page)
18 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
18 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
13 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(3 pages)
13 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(3 pages)
13 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
13 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
17 August 2015Registered office address changed from C/O a1 Accountax Portal Business Centres Dallam Court Dallam Lane Warrington Cheshire WA2 7LT England to A1 Accountax Dallam Court Dallam Lane Warrington Cheshire WA2 7LT on 17 August 2015 (1 page)
17 August 2015Registered office address changed from C/O a1 Accountax Portal Business Centres Dallam Court Dallam Lane Warrington Cheshire WA2 7LT England to A1 Accountax Dallam Court Dallam Lane Warrington Cheshire WA2 7LT on 17 August 2015 (1 page)
20 July 2015Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to C/O a1 Accountax Portal Business Centres Dallam Court Dallam Lane Warrington Cheshire WA2 7LT on 20 July 2015 (1 page)
20 July 2015Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to C/O a1 Accountax Portal Business Centres Dallam Court Dallam Lane Warrington Cheshire WA2 7LT on 20 July 2015 (1 page)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
19 December 2014Director's details changed for Mr Nitinkumar Prakashchand Kothari on 19 December 2014 (2 pages)
19 December 2014Director's details changed for Mr Nitinkumar Prakashchand Kothari on 19 December 2014 (2 pages)
1 August 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 2
(3 pages)
1 August 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 2
(3 pages)
1 August 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 2
(3 pages)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)