Company NameOAM Consulting Limited
DirectorOomar Ahmad Manjoo
Company StatusDissolved
Company Number03297038
CategoryPrivate Limited Company
Incorporation Date30 December 1996(27 years, 3 months ago)
Previous NameAndertons Consulting Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameOomar Ahmad Manjoo
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityMauritian
StatusCurrent
Appointed01 June 2000(3 years, 5 months after company formation)
Appointment Duration23 years, 10 months
RoleTrader
Correspondence AddressRoyal Road
Mahebourg
Mauritius
Secretary NameKaren Huxley
NationalityBritish
StatusCurrent
Appointed01 November 2001(4 years, 10 months after company formation)
Appointment Duration22 years, 5 months
RoleSecretary
Correspondence Address83c Arlington Avenue
London
N1 7BA
Director NameMr Juneid Ahmad Manjoo
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1996(same day as company formation)
RoleAccountant
Correspondence Address29 West Hatch Manor
Ruislip
Middlesex
HA4 8QU
Director NameAbdul Aleem Ramankhan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1996(same day as company formation)
RoleAccountant
Correspondence Address28 Henderson Road
Edmonton
London
N9 7QU
Secretary NameAbdul Aleem Ramankhan
NationalityBritish
StatusResigned
Appointed30 December 1996(same day as company formation)
RoleAccountant
Correspondence Address28 Henderson Road
Edmonton
London
N9 7QU
Secretary NameMr Parvez Mahmode Manjoo
NationalityBritish
StatusResigned
Appointed06 January 1997(1 week after company formation)
Appointment Duration4 years (resigned 22 January 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address43 Glenwood Road
London
N15 3JS
Director NameShakeel Manjoo
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 30 June 2000)
RoleCompany Director
Correspondence Address175 Linden Avenue
Ruislip
Middlesex
HA4 8TY
Secretary NameShakeel Manjoo
NationalityBritish
StatusResigned
Appointed22 January 2001(4 years after company formation)
Appointment DurationResigned same day (resigned 22 January 2001)
RoleTrainee Manager
Correspondence Address175 Linden Avenue
Ruislip
Middlesex
HA4 8TY
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressD M Patel & Co
40 Great James Street
London
WC1N 3HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 June 2003Dissolved (1 page)
6 March 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
6 March 2003Liquidators statement of receipts and payments (5 pages)
26 February 2003Liquidators statement of receipts and payments (5 pages)
18 February 2002Registered office changed on 18/02/02 from: churchill house 142-146 old street london EC1V 9BJ (1 page)
13 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 February 2002Appointment of a voluntary liquidator (1 page)
13 February 2002Statement of affairs (5 pages)
30 January 2002New secretary appointed (2 pages)
30 January 2002Return made up to 30/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 January 2002Secretary resigned (1 page)
15 January 2002New secretary appointed (2 pages)
20 February 2001Company name changed andertons consulting LIMITED\certificate issued on 20/02/01 (2 pages)
5 February 2001New director appointed (2 pages)
5 February 2001Return made up to 30/12/00; full list of members (6 pages)
5 February 2001Director resigned (1 page)
16 February 2000Return made up to 30/12/99; full list of members (6 pages)
22 November 1999Full accounts made up to 31 March 1999 (12 pages)
15 January 1999Return made up to 30/12/98; full list of members (6 pages)
22 October 1998Full accounts made up to 31 March 1998 (14 pages)
14 October 1998Ad 30/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 December 1997Return made up to 30/12/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 October 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
25 January 1997Director resigned (1 page)
25 January 1997Secretary resigned (1 page)
25 January 1997New secretary appointed (2 pages)
30 December 1996Incorporation (17 pages)