Company NameWerner International Consulting Limited
Company StatusDissolved
Company Number05689227
CategoryPrivate Limited Company
Incorporation Date27 January 2006(18 years, 3 months ago)
Dissolution Date21 July 2015 (8 years, 9 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 Rajni Mehta
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBerkeley Square House Suite 3, Level 5
Berkeley Square
London
W1J 6BY
Secretary NameM & M Registrars Limited (Corporation)
StatusClosed
Appointed27 January 2006(same day as company formation)
Correspondence AddressBerkeley Square House Suite 3 Level 5
Berkeley Square
London
W1J 6BY
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed27 January 2006(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2006(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered AddressBerkeley Square House Suite 3, Level 5
Berkeley Square
London
W1J 6BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

74 at £1Mfa Anglo Arab LTD
74.00%
Ordinary
26 at £1M & M Registrars LTD
26.00%
Ordinary

Financials

Year2014
Net Worth-£15,433
Cash£640
Current Liabilities£16,073

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
3 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
19 January 2012Secretary's details changed for M & M Registrars Limited on 1 January 2012 (2 pages)
19 January 2012Registered office address changed from 30 Poland Street London W1F 8QS on 19 January 2012 (1 page)
19 January 2012Registered office address changed from 30 Poland Street London W1F 8QS on 19 January 2012 (1 page)
19 January 2012Director's details changed for Mr Rajni Mehta on 1 January 2012 (2 pages)
19 January 2012Secretary's details changed for M & M Registrars Limited on 1 January 2012 (2 pages)
19 January 2012Director's details changed for Mr Rajni Mehta on 1 January 2012 (2 pages)
19 January 2012Director's details changed for Mr Rajni Mehta on 1 January 2012 (2 pages)
19 January 2012Secretary's details changed for M & M Registrars Limited on 1 January 2012 (2 pages)
27 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
27 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
31 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
29 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
27 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
27 January 2010Secretary's details changed for M & M Registrars Limited on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
27 January 2010Secretary's details changed for M & M Registrars Limited on 27 January 2010 (2 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
27 January 2009Return made up to 27/01/09; full list of members (3 pages)
27 January 2009Return made up to 27/01/09; full list of members (3 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
30 January 2008Return made up to 27/01/08; full list of members (2 pages)
30 January 2008Return made up to 27/01/08; full list of members (2 pages)
18 October 2007Full accounts made up to 31 March 2007 (11 pages)
18 October 2007Full accounts made up to 31 March 2007 (11 pages)
15 February 2007Return made up to 27/01/07; full list of members (6 pages)
15 February 2007Return made up to 27/01/07; full list of members (6 pages)
13 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
13 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
10 February 2006New director appointed (2 pages)
10 February 2006New secretary appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New secretary appointed (2 pages)
27 January 2006Incorporation (10 pages)
27 January 2006Director resigned (1 page)
27 January 2006Secretary resigned (1 page)
27 January 2006Registered office changed on 27/01/06 from: 88A tooley street london bridge london SE1 2TF (1 page)
27 January 2006Secretary resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Registered office changed on 27/01/06 from: 88A tooley street london bridge london SE1 2TF (1 page)
27 January 2006Incorporation (10 pages)