Company NameS & U Consulting Limited
Company StatusDissolved
Company Number05893421
CategoryPrivate Limited Company
Incorporation Date1 August 2006(17 years, 9 months ago)
Dissolution Date21 December 2010 (13 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameNadia Liaqat
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2007(9 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 21 December 2010)
RoleCompany Director
Correspondence Address182 Wanstead Park Road
Ilford
Essex
IG1 3TR
Secretary NameLiaqat Hassan Qureshi
NationalityBritish
StatusClosed
Appointed18 June 2007(10 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 21 December 2010)
RoleCompany Director
Correspondence Address182 Wanstead Park Road
Ilford
Essex
IG1 3TR
Director NameMansoor Liaqat
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(same day as company formation)
RoleConsultant
Correspondence Address182 Wanstead Park Road
Ilford
Essex
IG1 3TR
Secretary NameNadia Liaqat
NationalityBritish
StatusResigned
Appointed01 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address182 Wanstead Park Road
Ilford
Essex
IG1 3TR

Location

Registered Address182, Wanstead Park Road
Ilford
Essex
IG1 3TR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London

Financials

Year2014
Net Worth-£13,316
Cash£31
Current Liabilities£3,709

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
24 August 2010Application to strike the company off the register (2 pages)
24 August 2010Application to strike the company off the register (2 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 August 2009Return made up to 01/08/09; full list of members (3 pages)
28 August 2009Return made up to 01/08/09; full list of members (3 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
5 August 2008Return made up to 01/08/08; full list of members (3 pages)
5 August 2008Return made up to 01/08/08; full list of members (3 pages)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
20 September 2007Return made up to 01/08/07; full list of members (2 pages)
20 September 2007Return made up to 01/08/07; full list of members (2 pages)
28 August 2007Registered office changed on 28/08/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
28 August 2007Registered office changed on 28/08/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
22 June 2007Secretary resigned (1 page)
22 June 2007Secretary resigned (1 page)
18 June 2007New secretary appointed (1 page)
18 June 2007New secretary appointed (1 page)
21 May 2007New director appointed (1 page)
21 May 2007New director appointed (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
1 August 2006Incorporation (14 pages)
1 August 2006Incorporation (14 pages)