Company NameI - Negus Consultants Ltd
Company StatusDissolved
Company Number05941604
CategoryPrivate Limited Company
Incorporation Date20 September 2006(17 years, 7 months ago)
Dissolution Date10 March 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Everald Montgomery Collins
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2006(1 week, 3 days after company formation)
Appointment Duration8 years, 5 months (closed 10 March 2015)
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address7 Jubilee Cottages
Station Road Marston Moretaine
Milton Keynes
Beds
MK43 0PN
Secretary NameMr Syed Rehan Jafri
NationalityBritish
StatusClosed
Appointed13 October 2006(3 weeks, 2 days after company formation)
Appointment Duration8 years, 5 months (closed 10 March 2015)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence Address135 Rydal Crescent
Greenford
Middlesex
UB6 8DY
Secretary NameBeverley Elaine Deans
NationalityBritish
StatusResigned
Appointed30 September 2006(1 week, 3 days after company formation)
Appointment Duration1 week, 6 days (resigned 13 October 2006)
RoleEducational Consultants
Correspondence Address9 Sterling Close
London
NW10 2HD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 September 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 September 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address192 Lyon Park Avenue
Wembley
Middlesex
HA0 4HG
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Shareholders

1 at £1Everald Montgomery Collins
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2013Accounts made up to 30 September 2012 (2 pages)
27 June 2013Accounts made up to 30 September 2012 (2 pages)
18 October 2012Director's details changed for Mr Everald Montgomery Collins on 18 October 2012 (2 pages)
18 October 2012Director's details changed for Mr Everald Montgomery Collins on 18 October 2012 (2 pages)
18 October 2012Registered office address changed from 7 Jubilee Cottages Station Road Marston Moretaine Bedfordshire MK43 0PN on 18 October 2012 (1 page)
18 October 2012Annual return made up to 20 September 2012 with a full list of shareholders
Statement of capital on 2012-10-18
  • GBP 1
(4 pages)
18 October 2012Registered office address changed from 7 Jubilee Cottages Station Road Marston Moretaine Bedfordshire MK43 0PN on 18 October 2012 (1 page)
18 October 2012Annual return made up to 20 September 2012 with a full list of shareholders
Statement of capital on 2012-10-18
  • GBP 1
(4 pages)
28 June 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
28 June 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
15 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
7 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
7 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
28 September 2010Director's details changed for Everald Montgomery Collins on 20 September 2010 (2 pages)
28 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Everald Montgomery Collins on 20 September 2010 (2 pages)
22 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
22 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
20 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
20 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
23 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
23 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
12 February 2009Return made up to 20/09/08; full list of members (3 pages)
12 February 2009Return made up to 20/09/08; full list of members (3 pages)
23 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
23 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
12 December 2007Return made up to 20/09/07; full list of members (2 pages)
12 December 2007Return made up to 20/09/07; full list of members (2 pages)
6 November 2006New secretary appointed (2 pages)
6 November 2006New secretary appointed (2 pages)
23 October 2006Secretary resigned (1 page)
23 October 2006Secretary resigned (1 page)
11 October 2006New director appointed (2 pages)
11 October 2006New secretary appointed (2 pages)
11 October 2006Registered office changed on 11/10/06 from: 23 a dudden hill lane london NW10 2ET (1 page)
11 October 2006Ad 30/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 October 2006Ad 30/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 October 2006Registered office changed on 11/10/06 from: 23 a dudden hill lane london NW10 2ET (1 page)
11 October 2006New secretary appointed (2 pages)
11 October 2006New director appointed (2 pages)
21 September 2006Director resigned (1 page)
21 September 2006Secretary resigned (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Secretary resigned (1 page)
20 September 2006Incorporation (9 pages)
20 September 2006Incorporation (9 pages)