Moksha Consultancy Limited

General information

Name:

Moksha Consultancy Ltd

Office Address:

Sterling Ford Centurion Court 83 Camp Road AL1 5JN St. Albans

Number: 07128807

Incorporation date: 2010-01-19

Dissolution date: 2022-01-06

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was based in St. Albans under the following Company Registration No.: 07128807. It was registered in the year 2010. The headquarters of the company was located at Sterling Ford Centurion Court 83 Camp Road. The post code for this place is AL1 5JN. This company was formally closed on 2022-01-06, which means it had been active for twelve years.

Manoj K. was the following firm's managing director, arranged to perform management duties fourteen years ago.

Manoj K. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Manoj K.

Role: Director

Appointed: 19 January 2010

Latest update: 3 August 2023

People with significant control

Manoj K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Manoj K.
Notified on 6 April 2016
Ceased on 3 March 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2021
Account last made up date 31 January 2020
Confirmation statement next due date 21 February 2021
Confirmation statement last made up date 10 January 2020
Annual Accounts 14 May 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 14 May 2013
Annual Accounts 23 July 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 23 July 2014
Annual Accounts 13 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 13 October 2015
Annual Accounts 17 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 17 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 6th, January 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

10th Floor 1 Canada Square

Post code:

E14 5AA

City / Town:

Canary Wharf

HQ address,
2015

Address:

Flat 1804, Raphael House 250 High Road

Post code:

IG1 1YT

City / Town:

Ilford

HQ address,
2016

Address:

20 Evergreen Apartments 253-269 High Road

Post code:

IG8 9FB

City / Town:

Woodford Green

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
11
Company Age

Closest Companies - by postcode