Company NameMarket Strategy Consulting Ltd
Company StatusDissolved
Company Number06819571
CategoryPrivate Limited Company
Incorporation Date16 February 2009(15 years, 2 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NamesTrium Europe Limited and Liquid Money Limited

Business Activity

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

Directors

Director NameMr Sanjay Sondhi
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUKK
Correspondence Address6 Herm Close
Isleworth
Middx
TW7 4RH
Secretary NameMr Sanjay Sondhi
NationalityBritish
StatusClosed
Appointed16 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUKK
Correspondence Address6 Herm Close
Isleworth
Middx
TW7 4RH
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameMr Massimo Cesare Fedeli
Date of BirthMay 1964 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed16 February 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressEnglefield Lodge
Englefield Green
Egham
Surrey
TW20 0BP
Secretary NameNasir Mukhtar
NationalityBritish
StatusResigned
Appointed16 February 2009(same day as company formation)
RoleAccountant
Correspondence Address143a Lynton Road
London
W3 9HN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed16 February 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Contact

Telephone020 78725419
Telephone regionLondon

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Ravi Shanker Sondhi & Kiran Sondhi
50.00%
Ordinary
2 at £1Sanjay Sondhi
50.00%
Ordinary

Financials

Year2014
Net Worth£34,256
Cash£111,393
Current Liabilities£152,527

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 August

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
8 October 2018Application to strike the company off the register (3 pages)
1 August 2018Current accounting period extended from 28 February 2018 to 28 August 2018 (1 page)
23 April 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
13 March 2017Confirmation statement made on 16 February 2017 with updates (7 pages)
13 March 2017Confirmation statement made on 16 February 2017 with updates (7 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
26 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 4
(4 pages)
26 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 4
(4 pages)
10 February 2016Amended total exemption small company accounts made up to 28 February 2015 (6 pages)
10 February 2016Amended total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 April 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 4
(4 pages)
24 April 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 4
(4 pages)
19 December 2014Amended total exemption small company accounts made up to 28 February 2014 (6 pages)
19 December 2014Amended total exemption small company accounts made up to 28 February 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 4
(4 pages)
28 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 4
(4 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
20 February 2013Amended accounts made up to 28 February 2012 (5 pages)
20 February 2013Amended accounts made up to 28 February 2012 (5 pages)
5 December 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
5 December 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
24 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
24 January 2012Amended accounts made up to 28 February 2011 (5 pages)
24 January 2012Amended accounts made up to 28 February 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
23 February 2011Change of name notice (2 pages)
23 February 2011Company name changed liquid money LIMITED\certificate issued on 23/02/11
  • RES15 ‐ Change company name resolution on 2011-01-25
(2 pages)
23 February 2011Company name changed liquid money LIMITED\certificate issued on 23/02/11
  • RES15 ‐ Change company name resolution on 2011-01-25
(2 pages)
23 February 2011Change of name notice (2 pages)
15 December 2010Amended accounts made up to 28 February 2010 (5 pages)
15 December 2010Amended accounts made up to 28 February 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
16 June 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010Director's details changed for Mr Sanjay Sondhi on 1 January 2010 (2 pages)
15 June 2010Director's details changed for Mr Sanjay Sondhi on 1 January 2010 (2 pages)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010Director's details changed for Mr Sanjay Sondhi on 1 January 2010 (2 pages)
12 March 2010Company name changed trium europe LIMITED\certificate issued on 12/03/10
  • RES15 ‐ Change company name resolution on 2010-01-31
(2 pages)
12 March 2010Company name changed trium europe LIMITED\certificate issued on 12/03/10
  • RES15 ‐ Change company name resolution on 2010-01-31
(2 pages)
1 March 2010Change of name notice (2 pages)
1 March 2010Change of name notice (2 pages)
21 August 2009Director appointed mr sanjay sondhi (1 page)
21 August 2009Director appointed mr sanjay sondhi (1 page)
19 August 2009Secretary appointed mr sanjay sondhi (1 page)
19 August 2009Secretary appointed mr sanjay sondhi (1 page)
19 August 2009Appointment terminated secretary nasir mukhtar (1 page)
19 August 2009Appointment terminated secretary nasir mukhtar (1 page)
31 July 2009Registered office changed on 31/07/2009 from 17 station road kettering northants NN15 7HH (1 page)
31 July 2009Registered office changed on 31/07/2009 from 17 station road kettering northants NN15 7HH (1 page)
19 June 2009Appointment terminated director massimo fedeli (1 page)
19 June 2009Appointment terminated director massimo fedeli (1 page)
27 February 2009Director appointed massimo fedeli (2 pages)
27 February 2009Secretary appointed nasir mukhtar (2 pages)
27 February 2009Secretary appointed nasir mukhtar (2 pages)
27 February 2009Director appointed massimo fedeli (2 pages)
17 February 2009Appointment terminated director aderyn hurworth (1 page)
17 February 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
17 February 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
17 February 2009Appointment terminated director aderyn hurworth (1 page)
16 February 2009Incorporation (6 pages)
16 February 2009Incorporation (6 pages)