Company NameC M Louca Consultancy Limited
Company StatusDissolved
Company Number04276931
CategoryPrivate Limited Company
Incorporation Date24 August 2001(22 years, 8 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

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

Directors

Director NameMario Louca
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2001(same day as company formation)
RoleWorkshop Controller
Country of ResidenceEngland
Correspondence Address92 The Greenway
Colindale
London
NW9 5AP
Director NameMr Costas Louca
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2001(same day as company formation)
RoleHardware And Software Consulta
Country of ResidenceEngland
Correspondence Address6 Stagbury Close
Chipstead
Coulsdon
Surrey
CR5 3PH
Secretary NameCostas Louca
NationalityBritish
StatusClosed
Appointed24 August 2001(same day as company formation)
RoleHardware And Software Consulta
Country of ResidenceEngland
Correspondence Address6 Stagbury Close
Chipstead
Coulsdon
Surrey
CR5 3PH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 August 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 August 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressPortland House
228 Portland Crescent
Stanmore
Middlesex
HA7 1LS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr Costas Louca
100.00%
Ordinary

Financials

Year2014
Net Worth£35,207
Cash£19,060
Current Liabilities£16,793

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

10 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2020First Gazette notice for voluntary strike-off (1 page)
17 August 2020Application to strike the company off the register (1 page)
17 August 2020Micro company accounts made up to 30 June 2020 (8 pages)
30 June 2020Previous accounting period shortened from 31 August 2020 to 30 June 2020 (1 page)
17 January 2020Micro company accounts made up to 31 August 2019 (8 pages)
29 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 31 August 2018 (8 pages)
5 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 August 2017 (3 pages)
14 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
16 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
16 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
16 March 2016Registered office address changed from Finance House 15 Wilberforce Road Hendon London NW9 6BB to Portland House 228 Portland Crescent Stanmore Middlesex HA7 1LS on 16 March 2016 (1 page)
16 March 2016Registered office address changed from Finance House 15 Wilberforce Road Hendon London NW9 6BB to Portland House 228 Portland Crescent Stanmore Middlesex HA7 1LS on 16 March 2016 (1 page)
15 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
15 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
11 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(5 pages)
11 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(5 pages)
26 March 2015Director's details changed for Mr Costas Louca on 25 March 2015 (2 pages)
26 March 2015Director's details changed for Mr Costas Louca on 25 March 2015 (2 pages)
26 March 2015Secretary's details changed for Costas Louca on 25 March 2015 (1 page)
26 March 2015Secretary's details changed for Costas Louca on 25 March 2015 (1 page)
19 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
19 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
3 September 2014Register inspection address has been changed to Finance House 15 Wilberforce Road London NW9 6BA (1 page)
3 September 2014Register inspection address has been changed to Finance House 15 Wilberforce Road London NW9 6BA (1 page)
3 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(5 pages)
3 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(5 pages)
27 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
3 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(5 pages)
3 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(5 pages)
28 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
6 September 2012Secretary's details changed for Costas Louca on 24 August 2012 (2 pages)
6 September 2012Director's details changed for Costas Louca on 24 August 2012 (3 pages)
6 September 2012Director's details changed for Costas Louca on 24 August 2012 (3 pages)
6 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
6 September 2012Secretary's details changed for Costas Louca on 24 August 2012 (2 pages)
11 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
11 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
9 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
6 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
28 September 2010Director's details changed for Costas Louca on 24 August 2010 (2 pages)
28 September 2010Director's details changed for Costas Louca on 24 August 2010 (2 pages)
28 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
28 September 2010Director's details changed for Mario Louca on 24 August 2010 (2 pages)
28 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
28 September 2010Director's details changed for Mario Louca on 24 August 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
28 September 2009Return made up to 24/08/09; full list of members (3 pages)
28 September 2009Return made up to 24/08/09; full list of members (3 pages)
27 September 2009Director and secretary's change of particulars / costas louca / 26/09/2009 (1 page)
27 September 2009Director and secretary's change of particulars / costas louca / 26/09/2009 (1 page)
18 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
18 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 September 2008Return made up to 24/08/08; full list of members (3 pages)
23 September 2008Return made up to 24/08/08; full list of members (3 pages)
1 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 September 2007Return made up to 24/08/07; no change of members (7 pages)
25 September 2007Return made up to 24/08/07; no change of members (7 pages)
18 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
18 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 October 2006Return made up to 24/08/06; full list of members (7 pages)
9 October 2006Return made up to 24/08/06; full list of members (7 pages)
29 March 2006Registered office changed on 29/03/06 from: 97 watford way hendon london NW4 4RS (1 page)
29 March 2006Registered office changed on 29/03/06 from: 97 watford way, hendon, london, NW4 4RS (1 page)
28 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
28 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
29 September 2005Return made up to 24/08/05; full list of members (7 pages)
29 September 2005Return made up to 24/08/05; full list of members (7 pages)
10 November 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
10 November 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
30 September 2004Return made up to 24/08/04; full list of members (7 pages)
30 September 2004Return made up to 24/08/04; full list of members (7 pages)
19 December 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
19 December 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
27 September 2003Return made up to 24/08/03; full list of members (7 pages)
27 September 2003Return made up to 24/08/03; full list of members (7 pages)
25 November 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
25 November 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
12 September 2002Return made up to 24/08/02; full list of members (7 pages)
12 September 2002Return made up to 24/08/02; full list of members (7 pages)
26 September 2001New secretary appointed (2 pages)
26 September 2001New secretary appointed (2 pages)
26 September 2001Registered office changed on 26/09/01 from: 97 watford way hendon london NW4 4RS (1 page)
26 September 2001New director appointed (2 pages)
26 September 2001Registered office changed on 26/09/01 from: 97 watford way, hendon, london, NW4 4RS (1 page)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Secretary resigned (1 page)
30 August 2001Secretary resigned (1 page)
24 August 2001Incorporation (9 pages)
24 August 2001Incorporation (9 pages)