Company NameConsolida Finance And Project Engineering Limited
Company StatusDissolved
Company Number04461779
CategoryPrivate Limited Company
Incorporation Date14 June 2002(21 years, 10 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Pavel Hanak
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityCzech
StatusClosed
Appointed10 December 2016(14 years, 6 months after company formation)
Appointment Duration10 months, 1 week (closed 17 October 2017)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address64 Moore House
Cassilis Road
London
E14 9LN
Director NameMr Radomil Ricka
Date of BirthJune 1979 (Born 44 years ago)
NationalityCzech
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Moore House Casilis Road
London
E14 9LN
Director NameMr Ioannis Patsalides
Date of BirthApril 1952 (Born 72 years ago)
NationalityCypriot
StatusResigned
Appointed20 September 2006(4 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address2a Mabel Grove
West Bridgford
Nottingham
NG2 5GT
Director NameMs Roxana Mihaela Birgu
Date of BirthNovember 1986 (Born 37 years ago)
NationalityRomanian
StatusResigned
Appointed28 June 2012(10 years after company formation)
Appointment Duration4 years, 5 months (resigned 10 December 2016)
RoleOffice Manager
Country of ResidenceCyprus
Correspondence Address19/Fl 102
Iroon Polytehneiou
Nicosia
1048
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address1 Conduit Street
London
W1S 2XA
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed01 March 2005(2 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2010)
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered Address64 Moore House
Cassilis Road
London
E14 9LN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

900 at £1Mr Radomil Ricka
100.00%
Ordinary

Financials

Year2014
Net Worth£266,014
Cash£1,109

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017Application to strike the company off the register (4 pages)
25 July 2017Application to strike the company off the register (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
19 December 2016Appointment of Mr. Pavel Hanak as a director on 10 December 2016 (2 pages)
19 December 2016Termination of appointment of Roxana Mihaela Birgu as a director on 10 December 2016 (1 page)
19 December 2016Appointment of Mr. Pavel Hanak as a director on 10 December 2016 (2 pages)
19 December 2016Termination of appointment of Roxana Mihaela Birgu as a director on 10 December 2016 (1 page)
7 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 900
(6 pages)
7 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 900
(6 pages)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 November 2015Termination of appointment of Ioannis Patsalides as a director on 1 January 2013 (1 page)
9 November 2015Termination of appointment of Ioannis Patsalides as a director on 1 January 2013 (1 page)
9 November 2015Termination of appointment of Ioannis Patsalides as a director on 1 January 2013 (1 page)
27 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 900
(4 pages)
27 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 900
(4 pages)
23 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 August 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 900
(4 pages)
12 August 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 900
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
8 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 900
(4 pages)
8 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 900
(4 pages)
20 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 August 2012Section 519 (1 page)
16 August 2012Section 519 (1 page)
1 August 2012Appointment of Ms Roxana Mihaela Birgu as a director (2 pages)
1 August 2012Appointment of Ms Roxana Mihaela Birgu as a director (2 pages)
18 July 2012Director's details changed for Mr Ioannis Patsalides on 10 July 2012 (2 pages)
18 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
18 July 2012Director's details changed for Mr Ioannis Patsalides on 10 July 2012 (2 pages)
29 March 2012Termination of appointment of Radomil Ricka as a director (1 page)
29 March 2012Termination of appointment of Radomil Ricka as a director (1 page)
15 March 2012Full accounts made up to 30 June 2011 (15 pages)
15 March 2012Full accounts made up to 30 June 2011 (15 pages)
11 November 2011Registered office address changed from 14 Moore House Cassilis Road London E14 9LN on 11 November 2011 (1 page)
11 November 2011Registered office address changed from 14 Moore House Cassilis Road London E14 9LN on 11 November 2011 (1 page)
8 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
3 May 2011Full accounts made up to 30 June 2010 (12 pages)
3 May 2011Full accounts made up to 30 June 2010 (12 pages)
29 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Ioannis Patsalides on 1 January 2010 (2 pages)
29 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Ioannis Patsalides on 1 January 2010 (2 pages)
29 July 2010Director's details changed for Ioannis Patsalides on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Mr Radomil Ricka on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Mr Radomil Ricka on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Mr Radomil Ricka on 1 January 2010 (2 pages)
1 April 2010Termination of appointment of Paramount Company Searches Limited as a secretary (1 page)
1 April 2010Termination of appointment of Paramount Company Searches Limited as a secretary (1 page)
5 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 August 2009Nc inc already adjusted 29/07/09 (1 page)
17 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 August 2009Nc inc already adjusted 29/07/09 (1 page)
17 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 August 2009Nc inc already adjusted 29/07/09 (1 page)
12 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 August 2009Nc inc already adjusted 29/07/09 (1 page)
12 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 August 2009Return made up to 14/06/09; full list of members (3 pages)
5 August 2009Return made up to 14/06/09; full list of members (3 pages)
4 August 2009Director's change of particulars / radomil ricka / 01/06/2009 (1 page)
4 August 2009Director's change of particulars / radomil ricka / 01/06/2009 (1 page)
7 June 2009Registered office changed on 07/06/2009 from 14 moore house cassilis road london E14 9LN (1 page)
7 June 2009Registered office changed on 07/06/2009 from 14 moore house cassilis road london E14 9LN (1 page)
11 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 January 2009Registered office changed on 13/01/2009 from 60 glenwood road london SE6 4NF (1 page)
13 January 2009Registered office changed on 13/01/2009 from 60 glenwood road london SE6 4NF (1 page)
7 July 2008Return made up to 14/06/08; full list of members (3 pages)
7 July 2008Return made up to 14/06/08; full list of members (3 pages)
10 June 2008Return made up to 14/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2008Return made up to 14/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 July 2007Registered office changed on 17/07/07 from: 1 tierney road flat 1 london SW2 4QL (1 page)
17 July 2007Registered office changed on 17/07/07 from: 1 tierney road flat 1 london SW2 4QL (1 page)
6 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
4 July 2006Return made up to 14/06/06; full list of members (6 pages)
4 July 2006Return made up to 14/06/06; full list of members (6 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 November 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2005New secretary appointed (2 pages)
31 October 2005New secretary appointed (2 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005Secretary resigned (1 page)
12 October 2004Registered office changed on 12/10/04 from: 1 conduit street london W1S 2XA (1 page)
12 October 2004Registered office changed on 12/10/04 from: 1 conduit street london W1S 2XA (1 page)
15 September 2004Return made up to 14/06/04; full list of members (5 pages)
15 September 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
15 September 2004Return made up to 14/06/04; full list of members (5 pages)
15 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
15 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 2003Return made up to 14/06/03; full list of members (5 pages)
13 August 2003Return made up to 14/06/03; full list of members (5 pages)
29 June 2002New director appointed (2 pages)
29 June 2002New secretary appointed (2 pages)
29 June 2002Ad 20/06/02--------- £ si 899@1=899 £ ic 1/900 (2 pages)
29 June 2002New secretary appointed (2 pages)
29 June 2002New director appointed (2 pages)
29 June 2002Ad 20/06/02--------- £ si 899@1=899 £ ic 1/900 (2 pages)
14 June 2002Secretary resigned (1 page)
14 June 2002Director resigned (1 page)
14 June 2002Director resigned (1 page)
14 June 2002Incorporation (16 pages)
14 June 2002Incorporation (16 pages)
14 June 2002Secretary resigned (1 page)