Company NameIlluminus Consulting Limited
Company StatusDissolved
Company Number05841763
CategoryPrivate Limited Company
Incorporation Date8 June 2006(17 years, 10 months ago)
Dissolution Date10 August 2018 (5 years, 8 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 Sanjay Chandarana
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2006(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wessex Drive
Hatch End
Middlesex
HA5 4PX
Secretary NameAnne Marie Mulgrew
NationalityBritish
StatusClosed
Appointed08 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address43 Twyford Road
Harrow
Middlesex
HA2 0SH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2010
Net Worth£301,856
Cash£511,957
Current Liabilities£230,249

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 June 2017Liquidators' statement of receipts and payments to 12 April 2017 (15 pages)
28 June 2016Liquidators' statement of receipts and payments to 12 April 2016 (12 pages)
9 June 2015Liquidators' statement of receipts and payments to 12 April 2015 (15 pages)
9 June 2015Liquidators statement of receipts and payments to 12 April 2015 (15 pages)
1 May 2015Court order insolvency:replacement of liquidator (17 pages)
1 May 2015Notice of ceasing to act as a voluntary liquidator (1 page)
20 April 2015Appointment of a voluntary liquidator (1 page)
28 January 2015Registered office address changed from C/O Rsm Tenon Recovery 34 Clarendon Road Watford Hertfordshire WD11 1JJ to 25 Farringdon Street London EC4A 4AB on 28 January 2015 (2 pages)
12 June 2014Insolvency:order of court appointing richard patrick brewer and removing francis wessely as liquidators of the company (13 pages)
12 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
12 June 2014Appointment of a voluntary liquidator (1 page)
30 April 2014Liquidators statement of receipts and payments to 12 April 2014 (15 pages)
30 April 2014Liquidators' statement of receipts and payments to 12 April 2014 (15 pages)
6 September 2013Appointment of a voluntary liquidator (1 page)
6 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
6 September 2013Court order insolvency:court order - replacement of liquidators (32 pages)
13 June 2013Liquidators' statement of receipts and payments to 12 April 2013 (16 pages)
13 June 2013Liquidators statement of receipts and payments to 12 April 2013 (16 pages)
8 May 2012Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU England on 8 May 2012 (2 pages)
8 May 2012Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU England on 8 May 2012 (2 pages)
24 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 April 2012Appointment of a voluntary liquidator (1 page)
24 April 2012Declaration of solvency (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 June 2011Annual return made up to 8 June 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 1
(4 pages)
28 June 2011Annual return made up to 8 June 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 1
(4 pages)
22 June 2011Registered office address changed from Letchford House, Headstone Lane Harrow Middlesex HA3 6PE on 22 June 2011 (1 page)
2 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 November 2009Current accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
16 July 2009Return made up to 08/06/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
19 September 2008Return made up to 08/06/08; full list of members (3 pages)
12 March 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
26 June 2007Return made up to 08/06/07; full list of members (2 pages)
26 June 2007Director's particulars changed (1 page)
5 July 2006New secretary appointed (2 pages)
5 July 2006New director appointed (2 pages)
19 June 2006Secretary resigned (1 page)
19 June 2006Director resigned (1 page)
8 June 2006Incorporation (16 pages)