Company NameThe Business Consortium Limited
Company StatusDissolved
Company Number04653314
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 2 months ago)
Dissolution Date19 January 2021 (3 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Rohitkumar Laxmidas Ruparel
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2003(6 months, 1 week after company formation)
Appointment Duration17 years, 5 months (closed 19 January 2021)
RoleShop Keeper
Country of ResidenceEngland
Correspondence AddressC/O Amin Patel & Shah
Accountants
334-336 Goswell Road
London
EC1V 7RP
Secretary NameMrs Daksha Rohitkumar Ruparel
StatusClosed
Appointed19 April 2011(8 years, 2 months after company formation)
Appointment Duration9 years, 9 months (closed 19 January 2021)
RoleCompany Director
Correspondence AddressC/O Amin Patel & Shah
Accountants
334-336 Goswell Road
London
EC1V 7RP
Secretary NameMr Subhash Ambalal Patel
NationalityBritish
StatusResigned
Appointed08 August 2003(6 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 19 April 2011)
RoleShop Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressWood Grove
Summer Lane, Tyler Hill
Canterbury
Kent
CT2 9NJ
Director NameE-Corp Nominees Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address14 Station Parade
Whitchurch Lane
Edgware
Middx
HA8 6RW
Secretary NameE-Corp Registrars Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address14 Station Parade
Whitchurch Lane
Edgware
Middx
HA8 6RW

Location

Registered AddressC/O Amin Patel & Shah
Accountants
334-336 Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Daksha Rohitkumar Ruparel
50.00%
Ordinary
50 at £1Rohitkumar Laxmidas Ruparel
50.00%
Ordinary

Financials

Year2014
Net Worth£55,222
Cash£13,738
Current Liabilities£150,643

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

8 October 2010Delivered on: 13 October 2010
Satisfied on: 7 May 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

19 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
19 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
20 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
5 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
26 April 2018Director's details changed for Mr Rohitkumar Laxmidas Ruparel on 1 April 2018 (2 pages)
26 April 2018Secretary's details changed for Mrs Daksha Rohitkumar Ruparel on 1 April 2018 (1 page)
26 April 2018Change of details for Mr Rohitkumar Laxmidas Ruparel as a person with significant control on 1 April 2018 (2 pages)
12 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
20 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
9 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
29 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
21 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
21 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
10 February 2012Secretary's details changed for Mrs Daksha Rohitkumar Ruparel on 19 April 2011 (2 pages)
10 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
10 February 2012Secretary's details changed for Mrs Daksha Rohitkumar Ruparel on 19 April 2011 (2 pages)
10 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
10 February 2012Director's details changed for Rohitkumar Laxmidas Ruparel on 6 December 2010 (2 pages)
10 February 2012Director's details changed for Rohitkumar Laxmidas Ruparel on 6 December 2010 (2 pages)
10 February 2012Director's details changed for Rohitkumar Laxmidas Ruparel on 6 December 2010 (2 pages)
14 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 November 2011Appointment of Mrs Daksha Rohitkumar Ruparel as a secretary (1 page)
4 November 2011Appointment of Mrs Daksha Rohitkumar Ruparel as a secretary (1 page)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 May 2011Termination of appointment of Subhash Patel as a secretary (1 page)
5 May 2011Termination of appointment of Subhash Patel as a secretary (1 page)
18 February 2011Director's details changed for Rohitkumar Laxmidas Ruparel on 1 February 2010 (2 pages)
18 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
18 February 2011Director's details changed for Rohitkumar Laxmidas Ruparel on 1 February 2010 (2 pages)
18 February 2011Director's details changed for Rohitkumar Laxmidas Ruparel on 1 February 2010 (2 pages)
18 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Rohitkumar Laxmidas Ruparel on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Rohitkumar Laxmidas Ruparel on 11 March 2010 (2 pages)
18 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 February 2009Return made up to 30/01/09; full list of members (4 pages)
12 February 2009Return made up to 30/01/09; full list of members (4 pages)
14 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 March 2008Return made up to 30/01/08; full list of members (4 pages)
31 March 2008Return made up to 30/01/08; full list of members (4 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 May 2007Return made up to 30/01/07; full list of members (3 pages)
16 May 2007Return made up to 30/01/07; full list of members (3 pages)
14 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
14 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 February 2006Return made up to 30/01/06; full list of members (3 pages)
1 February 2006Return made up to 30/01/06; full list of members (3 pages)
28 June 2005Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page)
28 June 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
28 June 2005Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page)
28 June 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
14 February 2005Return made up to 30/01/05; full list of members (7 pages)
14 February 2005Return made up to 30/01/05; full list of members (7 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Secretary resigned (1 page)
4 March 2004Return made up to 30/01/04; full list of members (8 pages)
4 March 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
4 March 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
4 March 2004Return made up to 30/01/04; full list of members (8 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
20 August 2003New secretary appointed (2 pages)
20 August 2003Ad 08/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 August 2003Registered office changed on 20/08/03 from: 14 station road, whitchurch lane edgware middx HA8 7AB (1 page)
20 August 2003Ad 08/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 August 2003New secretary appointed (2 pages)
20 August 2003Registered office changed on 20/08/03 from: 14 station road, whitchurch lane edgware middx HA8 7AB (1 page)
30 January 2003Incorporation (14 pages)
30 January 2003Incorporation (14 pages)