Company NameValue Consulting Limited
Company StatusDissolved
Company Number06583739
CategoryPrivate Limited Company
Incorporation Date2 May 2008(15 years, 12 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameNivedita Handa
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address297 Somerville Road
Small Heath
Birmingham
West Midlands
B10 9DL
Secretary NameNaveen Handa
NationalityBritish
StatusResigned
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address297 Somerville Road
Small Heath
Birmingham
West Midlands
B10 9DL

Contact

Websitevalconusa.com
Email address[email protected]
Telephone0121 6476966
Telephone regionBirmingham

Location

Registered Address20 Sunningdale Close
Stanmore
HA7 3QL
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

51 at £1Value Consulting India
51.00%
Ordinary
49 at £1Value Consulting Llc
49.00%
Ordinary

Financials

Year2014
Turnover£56,963
Gross Profit£51,315
Net Worth-£79,342
Cash£3,158
Current Liabilities£82,500

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

22 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
10 July 2017Termination of appointment of Naveen Handa as a secretary on 6 July 2017 (1 page)
10 July 2017Termination of appointment of Naveen Handa as a secretary on 6 July 2017 (1 page)
7 July 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
7 July 2017Notification of Value Consulting India as a person with significant control on 6 April 2016 (1 page)
7 July 2017Termination of appointment of Nivedita Handa as a director on 7 July 2017 (1 page)
7 July 2017Termination of appointment of Nivedita Handa as a director on 7 July 2017 (1 page)
7 July 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
7 July 2017Notification of Value Consulting India as a person with significant control on 6 April 2016 (1 page)
7 July 2017Notification of Value Consulting India as a person with significant control on 7 July 2017 (1 page)
22 February 2017Registered office address changed from 3 Old Lodge Way Stanmore Middlesex HA7 3AR to 20 Sunningdale Close Stanmore HA7 3QL on 22 February 2017 (1 page)
22 February 2017Registered office address changed from 3 Old Lodge Way Stanmore Middlesex HA7 3AR to 20 Sunningdale Close Stanmore HA7 3QL on 22 February 2017 (1 page)
28 December 2016Micro company accounts made up to 30 April 2016 (2 pages)
28 December 2016Micro company accounts made up to 30 April 2016 (2 pages)
30 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100
(4 pages)
30 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
4 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
4 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
4 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
9 February 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
9 February 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
19 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
19 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
19 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
7 February 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
7 February 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
6 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
6 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
6 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
7 February 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
7 February 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
6 August 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
31 January 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
20 September 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
17 August 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
17 August 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
20 July 2010Director's details changed for Nivedita Handa on 2 May 2010 (2 pages)
20 July 2010Director's details changed for Nivedita Handa on 2 May 2010 (2 pages)
20 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Nivedita Handa on 2 May 2010 (2 pages)
5 March 2010Total exemption small company accounts made up to 30 May 2009 (3 pages)
5 March 2010Total exemption small company accounts made up to 30 May 2009 (3 pages)
6 February 2010Current accounting period shortened from 31 May 2010 to 30 April 2010 (1 page)
6 February 2010Current accounting period shortened from 31 May 2010 to 30 April 2010 (1 page)
16 July 2009Return made up to 02/05/09; full list of members (3 pages)
16 July 2009Return made up to 02/05/09; full list of members (3 pages)
15 July 2009Registered office changed on 15/07/2009 from 277 somerville road small heath birmingham west midlands B10 9DL (1 page)
15 July 2009Registered office changed on 15/07/2009 from 277 somerville road small heath birmingham west midlands B10 9DL (1 page)
7 July 2008Registered office changed on 07/07/2008 from 297 somerville road small heath birmingham west midlands B10 9DL (1 page)
7 July 2008Registered office changed on 07/07/2008 from 297 somerville road small heath birmingham west midlands B10 9DL (1 page)
2 May 2008Incorporation (17 pages)
2 May 2008Incorporation (17 pages)