Company NameMN Rashid Consulting Ltd
Company StatusDissolved
Company Number06164226
CategoryPrivate Limited Company
Incorporation Date15 March 2007(17 years, 1 month ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)
Previous Name3MS Ltd

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Mansur Alam Rashid
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2007(1 day after company formation)
Appointment Duration12 years, 3 months (closed 25 June 2019)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address3 Rowanwood Mews
Enfield
Middlesex
EN2 8QU
Secretary NameNafisah Siddiqah Rahimi
NationalityBritish
StatusClosed
Appointed19 March 2007(4 days after company formation)
Appointment Duration12 years, 3 months (closed 25 June 2019)
RoleCompany Director
Correspondence Address3 Rowanwood Mews
Enfield
Middlesex
EN2 8QU
Director NameContractor (UK) Director Ltd (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW
Secretary NameContractor (UK) Secretaries Ltd (Corporation)
StatusResigned
Appointed15 March 2007(same day as company formation)
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW

Location

Registered Address3 Rowanwood Mews
Enfield
Middlesex
EN2 8QU
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardHighlands
Built Up AreaGreater London

Shareholders

100 at £1Mansur Rashid
100.00%
Ordinary

Financials

Year2014
Net Worth£13,157
Cash£19,375
Current Liabilities£12,387

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (3 pages)
12 April 2011Director's details changed for Mansur Rashid on 14 February 2011 (2 pages)
12 April 2011Secretary's details changed for Nafisah Siddiqah Rahimi on 14 February 2011 (1 page)
17 January 2011Registered office address changed from 3 Harrison Close London N20 9JX on 17 January 2011 (1 page)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 April 2010Director's details changed for Mansur Rashid on 11 April 2010 (2 pages)
12 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 April 2009Return made up to 15/03/09; full list of members (3 pages)
27 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 March 2008Return made up to 15/03/08; full list of members (3 pages)
23 March 2008Director's change of particulars / mansur rashid / 22/03/2008 (1 page)
18 February 2008Director's particulars changed (1 page)
18 February 2008Secretary's particulars changed (1 page)
7 February 2008Company name changed 3MS LTD\certificate issued on 07/02/08 (2 pages)
31 January 2008Registered office changed on 31/01/08 from: 12 rosemont avenue london N12 0BX (1 page)
19 March 2007New secretary appointed (1 page)
19 March 2007Secretary resigned (1 page)
19 March 2007New director appointed (1 page)
16 March 2007Director resigned (1 page)
15 March 2007Incorporation (13 pages)