Company NameLuigi Consulting Limited
Company StatusDissolved
Company Number04913710
CategoryPrivate Limited Company
Incorporation Date29 September 2003(20 years, 6 months ago)
Dissolution Date13 January 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameJohanna Maria Ahlstrom
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityFinnish
StatusClosed
Appointed08 October 2003(1 week, 2 days after company formation)
Appointment Duration11 years, 3 months (closed 13 January 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Springfield Road
North Chingford
London
E4 7DJ
Secretary NameDavid James Bloomfield
NationalityBritish
StatusClosed
Appointed28 October 2004(1 year, 1 month after company formation)
Appointment Duration10 years, 2 months (closed 13 January 2015)
RoleCompany Director
Correspondence Address7 Springfield Road
North Chingford
London
E4 7DJ
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG

Location

Registered Address7 Springfield Road
North Chingford
London
E4 7DJ
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Shareholders

1 at £1Johanna Maria Ahlstrom
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,397
Cash£7,262
Current Liabilities£22,406

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
18 September 2014Application to strike the company off the register (3 pages)
18 September 2014Application to strike the company off the register (3 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 April 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
7 April 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
9 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
9 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
26 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
8 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 October 2010Secretary's details changed for David James Bloomfield on 29 September 2010 (1 page)
6 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
6 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
6 October 2010Secretary's details changed for David James Bloomfield on 29 September 2010 (1 page)
6 October 2010Director's details changed for Johanna Maria Ahlstrom on 29 September 2010 (2 pages)
6 October 2010Director's details changed for Johanna Maria Ahlstrom on 29 September 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
7 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
20 October 2008Return made up to 29/09/08; full list of members (3 pages)
20 October 2008Return made up to 29/09/08; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
27 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 October 2007Return made up to 29/09/07; full list of members (2 pages)
29 October 2007Return made up to 29/09/07; full list of members (2 pages)
3 October 2007Return made up to 29/09/06; full list of members (2 pages)
3 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 October 2007Return made up to 29/09/06; full list of members (2 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 February 2006Return made up to 29/09/05; full list of members (2 pages)
21 February 2006Return made up to 29/09/05; full list of members (2 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
10 November 2004Return made up to 29/09/04; full list of members (7 pages)
10 November 2004Return made up to 29/09/04; full list of members (7 pages)
10 November 2004New secretary appointed (2 pages)
10 November 2004New secretary appointed (2 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004Secretary resigned (1 page)
27 May 2004Registered office changed on 27/05/04 from: ground floor broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
27 May 2004Registered office changed on 27/05/04 from: ground floor broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
16 October 2003Director resigned (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003Registered office changed on 16/10/03 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Registered office changed on 16/10/03 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
16 October 2003New director appointed (2 pages)
29 September 2003Incorporation (10 pages)
29 September 2003Incorporation (10 pages)