Company NameConsunet Holding Limited
Company StatusDissolved
Company Number05432490
CategoryPrivate Limited Company
Incorporation Date21 April 2005(19 years ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Rolf Steinborn
Date of BirthJune 1959 (Born 64 years ago)
NationalityGerman
StatusClosed
Appointed15 September 2007(2 years, 4 months after company formation)
Appointment Duration11 years (closed 25 September 2018)
RoleJournalist
Country of ResidenceGermany
Correspondence AddressEosanderstr. 18
Berlin
Berlin 10587
Secretary NameConsunet Office Limited (Corporation)
StatusClosed
Appointed31 January 2009(3 years, 9 months after company formation)
Appointment Duration9 years, 7 months (closed 25 September 2018)
Correspondence AddressSuite A 329-339 Putney Bridge Road
London
SW15 3PG
Director NameMichael Teichert
Date of BirthOctober 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressMellenseestr. 13
Berlin
10319
Secretary NameGo Ahead Service Limited (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address69 Great Hampton Street
Birmingham
West Midlands
B18 6EW

Location

Registered AddressSuite A
329-339 Putney Bridge Road
London
SW15 2PG
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

75 at £1Stebex Investment Gmbh
75.00%
Ordinary
25 at £1Hans-hermann Wilfert
25.00%
Ordinary

Financials

Year2014
Net Worth£13,828
Cash£7,692
Current Liabilities£3,045

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

25 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2018Compulsory strike-off action has been suspended (1 page)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
18 June 2018Notification of a person with significant control statement (2 pages)
24 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 August 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017Compulsory strike-off action has been discontinued (1 page)
29 July 2017Confirmation statement made on 21 April 2017 with no updates (3 pages)
29 July 2017Confirmation statement made on 21 April 2017 with no updates (3 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 July 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 100
(6 pages)
3 July 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 100
(6 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
19 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 July 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
15 July 2013Secretary's details changed for Consunet Office Limited on 5 March 2013 (2 pages)
15 July 2013Secretary's details changed for Consunet Office Limited on 5 March 2013 (2 pages)
15 July 2013Secretary's details changed for Consunet Office Limited on 5 March 2013 (2 pages)
12 December 2012Registered office address changed from Suite 18 21 Wyfold Road London SW6 6SE United Kingdom on 12 December 2012 (1 page)
12 December 2012Registered office address changed from Suite 18 21 Wyfold Road London SW6 6SE United Kingdom on 12 December 2012 (1 page)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 August 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
25 June 2012Registered office address changed from Suite B 29 Harley Street London W1G 9QR on 25 June 2012 (1 page)
25 June 2012Registered office address changed from Suite B 29 Harley Street London W1G 9QR on 25 June 2012 (1 page)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
15 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
9 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
19 August 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
15 July 2010Secretary's details changed for Consunet Office Limited on 31 December 2009 (2 pages)
15 July 2010Secretary's details changed for Consunet Office Limited on 31 December 2009 (2 pages)
15 July 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
7 May 2009Return made up to 21/04/09; full list of members (3 pages)
7 May 2009Return made up to 21/04/09; full list of members (3 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
8 February 2009Appointment terminated secretary go ahead service LTD (1 page)
8 February 2009Appointment terminated secretary go ahead service LTD (1 page)
8 February 2009Secretary appointed consunet office LIMITED (2 pages)
8 February 2009Secretary appointed consunet office LIMITED (2 pages)
23 June 2008Registered office changed on 23/06/2008 from 69 great hampton street birmingham west midlands B18 6EW (1 page)
23 June 2008Registered office changed on 23/06/2008 from 69 great hampton street birmingham west midlands B18 6EW (1 page)
12 May 2008Return made up to 21/04/08; full list of members (3 pages)
12 May 2008Return made up to 21/04/08; full list of members (3 pages)
5 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
5 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
17 May 2007Return made up to 21/04/07; full list of members (2 pages)
17 May 2007Return made up to 21/04/07; full list of members (2 pages)
28 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 April 2006Return made up to 21/04/06; full list of members (2 pages)
27 April 2006Return made up to 21/04/06; full list of members (2 pages)
15 March 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
15 March 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
21 April 2005Incorporation (18 pages)
21 April 2005Incorporation (18 pages)