Company NameMs Business Consulting Limited
Company StatusDissolved
Company Number06570583
CategoryPrivate Limited Company
Incorporation Date18 April 2008(16 years ago)
Dissolution Date18 January 2011 (13 years, 3 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 Nitin Kumar Goel
Date of BirthJuly 1976 (Born 47 years ago)
NationalityIndian
StatusClosed
Appointed18 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Woodgrange Avenue
London
N12 0PT
Secretary NameMr Tajas Dave
StatusResigned
Appointed18 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address13 Elmfield Road
Southall
Middlesex
UB2 5AJ
Director NameMr Abu Baker
Date of BirthNovember 1982 (Born 41 years ago)
NationalityIndian
StatusResigned
Appointed15 October 2009(1 year, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 August 2010)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address27 Solway Road
London
N22 5BX
Director NameMr Sachin Kumar
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed15 October 2009(1 year, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 August 2010)
RoleBusiness Development
Country of ResidenceSwitzerland
Correspondence Address27 Solway Road
London
N22 5BX

Location

Registered Address27 Solway Road
London
N22 5BX
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardWoodside
Built Up AreaGreater London

Financials

Year2014
Net Worth£297
Cash£50
Current Liabilities£4,168

Accounts

Latest Accounts17 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End17 October

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
22 September 2010Application to strike the company off the register (4 pages)
22 September 2010Application to strike the company off the register (4 pages)
16 August 2010Total exemption small company accounts made up to 17 October 2009 (4 pages)
16 August 2010Total exemption small company accounts made up to 17 October 2009 (4 pages)
5 August 2010Termination of appointment of Tajas Dave as a secretary (1 page)
5 August 2010Termination of appointment of Tajas Dave as a secretary (1 page)
5 August 2010Termination of appointment of Abu Baker as a director (1 page)
5 August 2010Termination of appointment of Abu Baker as a director (1 page)
5 August 2010Termination of appointment of Sachin Kumar as a director (1 page)
5 August 2010Termination of appointment of Sachin Kumar as a director (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders
Statement of capital on 2010-07-02
  • GBP 1
(5 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders
Statement of capital on 2010-07-02
  • GBP 1
(5 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders
Statement of capital on 2010-07-02
  • GBP 1
(5 pages)
1 July 2010Director's details changed for Mr Nitin Kumar Goel on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Mr Nitin Kumar Goel on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Mr Nitin Kumar Goel on 1 July 2010 (2 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
16 February 2010Appointment of Mr Sachin Kumar as a director (2 pages)
16 February 2010Appointment of Mr Abu Baker as a director (2 pages)
16 February 2010Appointment of Mr Abu Baker as a director (2 pages)
16 February 2010Appointment of Mr Sachin Kumar as a director (2 pages)
24 July 2009Return made up to 18/04/09; full list of members (3 pages)
24 July 2009Return made up to 18/04/09; full list of members (3 pages)
17 April 2009Accounting reference date extended from 30/04/2009 to 17/10/2009 (1 page)
17 April 2009Accounting reference date extended from 30/04/2009 to 17/10/2009 (1 page)
23 March 2009Registered office changed on 23/03/2009 from 45 woodgrange avenue london N12 0PT united kingdom (1 page)
23 March 2009Registered office changed on 23/03/2009 from 45 woodgrange avenue london N12 0PT united kingdom (1 page)
4 June 2008Director's change of particulars / nitin kumar / 28/05/2008 (1 page)
4 June 2008Director's Change of Particulars / nitin kumar / 28/05/2008 / Middle Name/s was: , now: kumar; Surname was: kumar, now: goel (1 page)
20 May 2008Registered office changed on 20/05/2008 from 13 elmfield road southall UB2 5AJ england (1 page)
20 May 2008Registered office changed on 20/05/2008 from 13 elmfield road southall UB2 5AJ england (1 page)
18 April 2008Incorporation (17 pages)
18 April 2008Incorporation (17 pages)