Company NameMNC IT Consultancy Limited
Company StatusDissolved
Company Number06872209
CategoryPrivate Limited Company
Incorporation Date7 April 2009(15 years ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mohammed Naseer Choudhury
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2009(same day as company formation)
RoleIT Support Consultant
Country of ResidenceEngland
Correspondence Address138 Normanshire Drive
London
E4 9HD
Secretary NameCKA Secretary Limited (Corporation)
StatusResigned
Appointed07 April 2009(same day as company formation)
Correspondence Address1st Floor
Metropolitan House Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG

Location

Registered Address138 Normanshire Drive
London
E4 9HD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardLarkswood
Built Up AreaGreater London

Shareholders

1 at £1Mohammed Choudhury
100.00%
Ordinary

Financials

Year2014
Net Worth£330
Cash£1,174
Current Liabilities£9,214

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
6 September 2017Application to strike the company off the register (1 page)
3 May 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
19 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
12 February 2016Previous accounting period shortened from 30 April 2016 to 31 January 2016 (1 page)
5 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
9 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
23 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
25 April 2014Director's details changed for Mr Mohammed Choudhury on 16 August 2013 (2 pages)
25 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
25 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
25 April 2014Registered office address changed from Lansdowne House City Forum 250 City Road London London EC1V 2PU England on 25 April 2014 (1 page)
7 April 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
1 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
1 February 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
11 January 2013Registered office address changed from 80 Sheringham Avenue Manor Park London E12 5PE United Kingdom on 11 January 2013 (1 page)
10 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 May 2010Termination of appointment of Cka Secretary Limited as a secretary (1 page)
21 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
6 April 2010Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 6 April 2010 (1 page)
6 April 2010Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 6 April 2010 (1 page)
7 April 2009Incorporation (19 pages)