Company NameNimisha And Mukesh Consultants Limited
DirectorMukesh Kumar Patel
Company StatusActive
Company Number02570602
CategoryPrivate Limited Company
Incorporation Date24 December 1990(33 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Mukesh Kumar Patel
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address112 Belmont Road
Wealdstone
Harrow
Middlesex
HA3 7PP
Secretary NameMrs Nimisha Patel
NationalityBritish
StatusCurrent
Appointed24 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Belmont Road
Wealdstone
Harrow
Middlesex
HA3 7PP

Contact

Websitewww.nimishas.com

Location

Registered Address112 Belmont Road
Wealdstone
Harrow
Middlesex
HA3 7PP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London

Financials

Year2013
Net Worth£15,638
Cash£2,069
Current Liabilities£147,465

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 December 2023 (3 months, 4 weeks ago)
Next Return Due10 January 2025 (8 months, 3 weeks from now)

Filing History

27 December 2023Confirmation statement made on 27 December 2023 with no updates (3 pages)
26 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
26 December 2023Confirmation statement made on 23 December 2023 with no updates (3 pages)
5 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
27 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
24 December 2021Confirmation statement made on 23 December 2021 with no updates (3 pages)
24 November 2021Micro company accounts made up to 31 March 2021 (6 pages)
1 February 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
23 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
22 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
30 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
26 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
29 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
26 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
26 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 12
(4 pages)
30 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 12
(4 pages)
20 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 12
(4 pages)
17 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 12
(4 pages)
7 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 12
(4 pages)
26 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 12
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 April 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
23 May 2012Compulsory strike-off action has been discontinued (1 page)
23 May 2012Compulsory strike-off action has been discontinued (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
21 May 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
6 January 2011Full accounts made up to 31 March 2010 (6 pages)
6 January 2011Full accounts made up to 31 March 2010 (6 pages)
8 March 2010Director's details changed for Mr Mukesh Kumar Patel on 24 December 2009 (2 pages)
8 March 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Mr Mukesh Kumar Patel on 24 December 2009 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 August 2009Return made up to 24/12/08; full list of members (4 pages)
17 August 2009Return made up to 24/12/08; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 January 2008Return made up to 24/12/07; full list of members (3 pages)
25 January 2008Return made up to 24/12/07; full list of members (3 pages)
15 March 2007Return made up to 24/12/06; full list of members (3 pages)
15 March 2007Return made up to 24/12/06; full list of members (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 January 2006Return made up to 24/12/05; full list of members (3 pages)
17 January 2006Return made up to 24/12/05; full list of members (3 pages)
17 January 2006Director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 October 2005Nc inc already adjusted 01/09/05 (1 page)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 October 2005Nc inc already adjusted 01/09/05 (1 page)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 January 2005Return made up to 24/12/04; full list of members (7 pages)
21 January 2005Return made up to 24/12/04; full list of members (7 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 January 2004Return made up to 24/12/03; full list of members (6 pages)
6 January 2004Return made up to 24/12/03; full list of members (6 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 January 2003Return made up to 24/12/02; full list of members (7 pages)
8 January 2003Return made up to 24/12/02; full list of members (7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
21 January 2002Return made up to 24/12/01; full list of members (6 pages)
21 January 2002Return made up to 24/12/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
22 December 2000Return made up to 24/12/00; full list of members (6 pages)
22 December 2000Return made up to 24/12/00; full list of members (6 pages)
6 February 2000Return made up to 24/12/99; full list of members (6 pages)
6 February 2000Return made up to 24/12/99; full list of members (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (11 pages)
31 January 2000Full accounts made up to 31 March 1999 (11 pages)
31 January 1999Full accounts made up to 31 March 1998 (12 pages)
31 January 1999Full accounts made up to 31 March 1998 (12 pages)
22 December 1998Return made up to 24/12/98; full list of members (6 pages)
22 December 1998Return made up to 24/12/98; full list of members (6 pages)
12 January 1998Full accounts made up to 31 March 1997 (12 pages)
12 January 1998Full accounts made up to 31 March 1997 (12 pages)
7 January 1998Return made up to 24/12/97; no change of members (4 pages)
7 January 1998Return made up to 24/12/97; no change of members (4 pages)
24 January 1997Full accounts made up to 31 March 1996 (12 pages)
24 January 1997Full accounts made up to 31 March 1996 (12 pages)
27 December 1996Return made up to 24/12/96; no change of members (4 pages)
27 December 1996Return made up to 24/12/96; no change of members (4 pages)
4 January 1996Return made up to 24/12/95; full list of members (6 pages)
4 January 1996Return made up to 24/12/95; full list of members (6 pages)
8 August 1995Full accounts made up to 31 March 1995 (12 pages)
8 August 1995Full accounts made up to 31 March 1995 (12 pages)
18 January 1994Registered office changed on 18/01/94 from: 15 fairbank road bradford west yorkshire BD8 9JX (1 page)
18 January 1994Registered office changed on 18/01/94 from: 15 fairbank road bradford west yorkshire BD8 9JX (1 page)
20 December 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 1991Accounting reference date notified as 31/03 (1 page)
12 June 1991Accounting reference date notified as 31/03 (1 page)
14 January 1991Registered office changed on 14/01/91 from: scorpio house 102 sydney street chelsea london,SW3 6NJ (1 page)
14 January 1991Registered office changed on 14/01/91 from: scorpio house 102 sydney street chelsea london,SW3 6NJ (1 page)
24 December 1990Incorporation (12 pages)
24 December 1990Incorporation (12 pages)