Company NameThe Consultant Limited
Company StatusDissolved
Company Number04099689
CategoryPrivate Limited Company
Incorporation Date31 October 2000(23 years, 6 months ago)
Dissolution Date6 February 2024 (3 months, 1 week ago)
Previous NameSearch2Eat Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Amir Esmaeil Borghei
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2001(11 months after company formation)
Appointment Duration22 years, 4 months (closed 06 February 2024)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address28 Nethercourt Avenue
Finchley
London
N3 1PT
Secretary NameMaryam Borghei
NationalityBritish
StatusClosed
Appointed27 September 2001(11 months after company formation)
Appointment Duration22 years, 4 months (closed 06 February 2024)
RoleCompany Director
Correspondence Address28 Nethercourt Avenue
Finchley
London
N3 1PT
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed31 October 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address28 Nethercourt Avenue
Finchley
London
N3 1PT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1 at £1Amir Esmaeil Borghei & Maryam Borghei
100.00%
Ordinary

Financials

Year2014
Net Worth£1,902
Cash£16,746
Current Liabilities£16,070

Accounts

Latest Accounts1 November 2022 (1 year, 6 months ago)
Accounts CategoryDormant
Accounts Year End01 November

Filing History

27 January 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
2 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
19 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
11 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
22 December 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
22 December 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
30 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 30 October 2015 (8 pages)
29 July 2016Total exemption small company accounts made up to 30 October 2015 (8 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(4 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
26 October 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
27 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
27 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
12 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
12 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
10 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 1
(4 pages)
10 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 1
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
19 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
7 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
7 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
28 January 2010Statement of capital following an allotment of shares on 25 October 2009
  • GBP 2
(4 pages)
28 January 2010Statement of capital following an allotment of shares on 25 October 2009
  • GBP 2
(4 pages)
21 January 2010Director's details changed for Amir Esmaeil Borghei on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Amir Esmaeil Borghei on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
27 November 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
27 November 2008Return made up to 31/10/08; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
27 November 2008Return made up to 31/10/08; full list of members (3 pages)
13 November 2007Return made up to 31/10/07; full list of members (2 pages)
13 November 2007Return made up to 31/10/07; full list of members (2 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
22 December 2006Return made up to 31/10/06; full list of members (2 pages)
22 December 2006Return made up to 31/10/06; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
21 July 2006Return made up to 31/10/05; full list of members (2 pages)
21 July 2006Return made up to 31/10/05; full list of members (2 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
24 November 2004Return made up to 31/10/04; full list of members (6 pages)
24 November 2004Return made up to 31/10/04; full list of members (6 pages)
13 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
13 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
26 November 2003Return made up to 31/10/03; full list of members
  • 363(287) ‐ Registered office changed on 26/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 2003Return made up to 31/10/03; full list of members
  • 363(287) ‐ Registered office changed on 26/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 2003Registered office changed on 24/11/03 from: 81 wheatley close hendon london NW4 4LF (1 page)
24 November 2003Registered office changed on 24/11/03 from: 81 wheatley close hendon london NW4 4LF (1 page)
28 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
28 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
4 February 2003Return made up to 31/10/02; full list of members (6 pages)
4 February 2003Return made up to 31/10/02; full list of members (6 pages)
9 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
9 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
3 December 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2001New secretary appointed (2 pages)
3 October 2001Secretary resigned (1 page)
3 October 2001Director resigned (1 page)
3 October 2001Registered office changed on 03/10/01 from: enterprise house 82 whitchurch road, cardiff CF14 3LX (1 page)
3 October 2001Secretary resigned (1 page)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001Director resigned (1 page)
3 October 2001New secretary appointed (2 pages)
3 October 2001Registered office changed on 03/10/01 from: enterprise house 82 whitchurch road, cardiff CF14 3LX (1 page)
28 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 July 2001Company name changed SEARCH2EAT LIMITED\certificate issued on 27/07/01 (2 pages)
27 July 2001Company name changed SEARCH2EAT LIMITED\certificate issued on 27/07/01 (2 pages)
31 October 2000Incorporation (13 pages)
31 October 2000Incorporation (13 pages)