Company NameBuilding Consulting Limited
Company StatusDissolved
Company Number06483501
CategoryPrivate Limited Company
Incorporation Date24 January 2008(16 years, 3 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameAntonio Falco
Date of BirthApril 1963 (Born 61 years ago)
NationalityItalian
StatusClosed
Appointed24 January 2008(same day as company formation)
RoleBuilding Consultant
Country of ResidenceUnited Kingdom
Correspondence Address136a Braemar Avenue
London
NW10 0DP
Secretary NameStefania Marino
NationalityBritish
StatusResigned
Appointed24 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address171 Brettenham Road
Walthamstow
London
E17 5AX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 January 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 January 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address300 Vauxhall Bridge Road
London
SW1V 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

1 at £1Antonio Falco
100.00%
Ordinary

Financials

Year2014
Net Worth£361
Cash£18,965
Current Liabilities£18,604

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
14 November 2016Application to strike the company off the register (3 pages)
14 November 2016Application to strike the company off the register (3 pages)
21 October 2016Micro company accounts made up to 31 July 2016 (2 pages)
21 October 2016Micro company accounts made up to 31 July 2016 (2 pages)
1 August 2016Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page)
1 August 2016Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page)
29 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(4 pages)
29 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(4 pages)
29 January 2016Register inspection address has been changed to 136a Braemar Avenue London NW10 0DP (1 page)
29 January 2016Register inspection address has been changed to 136a Braemar Avenue London NW10 0DP (1 page)
4 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
4 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
28 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
1 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
1 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
7 April 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
8 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
8 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
5 April 2013Registered office address changed from 12 Shawbury Court 99 Lordship Lane London SE22 9DQ United Kingdom on 5 April 2013 (1 page)
5 April 2013Registered office address changed from 12 Shawbury Court 99 Lordship Lane London SE22 9DQ United Kingdom on 5 April 2013 (1 page)
5 April 2013Director's details changed for Antonio Falco on 5 April 2013 (2 pages)
5 April 2013Director's details changed for Antonio Falco on 5 April 2013 (2 pages)
5 April 2013Registered office address changed from 12 Shawbury Court 99 Lordship Lane London SE22 9DQ United Kingdom on 5 April 2013 (1 page)
5 April 2013Director's details changed for Antonio Falco on 5 April 2013 (2 pages)
17 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
17 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
15 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
15 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
8 February 2012Termination of appointment of Stefania Marino as a secretary (1 page)
8 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
8 February 2012Termination of appointment of Stefania Marino as a secretary (1 page)
6 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
24 February 2010Registered office address changed from 63B Lordship Lane London SE22 8EP on 24 February 2010 (1 page)
24 February 2010Registered office address changed from 12 Shawbury Court 99 Lordship Lane London SE22 9DQ on 24 February 2010 (1 page)
24 February 2010Registered office address changed from 12 Shawbury Court 99 Lordship Lane London London SE22 9DQ United Kingdom on 24 February 2010 (1 page)
24 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
24 February 2010Registered office address changed from 12 Shawbury Court 99 Lordship Lane London SE22 9DQ on 24 February 2010 (1 page)
24 February 2010Registered office address changed from 12 Shawbury Court 99 Lordship Lane London London SE22 9DQ United Kingdom on 24 February 2010 (1 page)
24 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
24 February 2010Registered office address changed from 63B Lordship Lane London SE22 8EP on 24 February 2010 (1 page)
23 February 2010Director's details changed for Antonio Falco on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Antonio Falco on 23 February 2010 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
8 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
6 February 2009Return made up to 24/01/09; full list of members (3 pages)
6 February 2009Return made up to 24/01/09; full list of members (3 pages)
16 April 2008Director's change of particulars / antonio falco / 20/03/2008 (1 page)
16 April 2008Director's change of particulars / antonio falco / 20/03/2008 (1 page)
16 April 2008Registered office changed on 16/04/2008 from 51 barleycorn way london E14 8DE (1 page)
16 April 2008Registered office changed on 16/04/2008 from 51 barleycorn way london E14 8DE (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Registered office changed on 04/02/08 from: marquess court 69 southampton row london WC1B 4ET (1 page)
4 February 2008New secretary appointed (1 page)
4 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
4 February 2008New secretary appointed (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008Registered office changed on 04/02/08 from: marquess court 69 southampton row london WC1B 4ET (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008Director resigned (1 page)
24 January 2008Incorporation (30 pages)
24 January 2008Incorporation (30 pages)