Company NameEris Consulting And Services Ltd
Company StatusDissolved
Company Number07057270
CategoryPrivate Limited Company
Incorporation Date26 October 2009(14 years, 6 months ago)
Dissolution Date3 January 2023 (1 year, 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 Keith Barry Walker
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2013(3 years, 5 months after company formation)
Appointment Duration9 years, 8 months (closed 03 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15-19 Cavendish Place
London
W1G 0DD
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Holywell Row
London
EC2A 4JB
Director NameMr Vittorio Persico
Date of BirthDecember 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed26 October 2009(same day as company formation)
RoleManagement Consultant
Country of ResidenceItaly
Correspondence Address15-19 Cavendish Place
London
W1G 0DD
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2009(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB
Secretary NameRJM Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2009(same day as company formation)
Correspondence Address15-19 Cavendish Place
London
W1G 0DD

Location

Registered Address15-19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Vittorio Persico
100.00%
Ordinary

Financials

Year2014
Net Worth£56,980
Cash£137,451
Current Liabilities£82,119

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

10 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
24 August 2020Micro company accounts made up to 31 October 2019 (3 pages)
28 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
29 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
6 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
13 March 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
13 March 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
1 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
12 January 2016Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
12 January 2016Termination of appointment of Rjm Secretaries Limited as a secretary on 25 October 2015 (1 page)
12 January 2016Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
12 January 2016Termination of appointment of Rjm Secretaries Limited as a secretary on 25 October 2015 (1 page)
28 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
12 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(4 pages)
12 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
8 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(4 pages)
8 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
24 May 2013Termination of appointment of Vittorio Persico as a director (1 page)
24 May 2013Termination of appointment of Vittorio Persico as a director (1 page)
25 April 2013Appointment of Mr Keith Barry Walker as a director (3 pages)
25 April 2013Appointment of Mr Keith Barry Walker as a director (3 pages)
15 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 December 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
16 December 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 November 2010Termination of appointment of Aci Secretaries Limited as a secretary (1 page)
8 November 2010Appointment of Rjm Secretaries Limited as a secretary (2 pages)
8 November 2010Termination of appointment of John King as a director (1 page)
8 November 2010Termination of appointment of Aci Secretaries Limited as a secretary (1 page)
8 November 2010Termination of appointment of John King as a director (1 page)
8 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
8 November 2010Appointment of Mr Vittorio Persico as a director (2 pages)
8 November 2010Appointment of Mr Vittorio Persico as a director (2 pages)
8 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
8 November 2010Appointment of Rjm Secretaries Limited as a secretary (2 pages)
26 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)