Company NameConsilium Consulting Services (London) Limited
Company StatusDissolved
Company Number07123592
CategoryPrivate Limited Company
Incorporation Date13 January 2010(14 years, 2 months ago)
Dissolution Date20 November 2012 (11 years, 4 months ago)
Previous NameConsilium Immigration Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMiss Aimee Amanda Coller
StatusClosed
Appointed14 February 2011(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 20 November 2012)
RoleCompany Director
Correspondence AddressSuite 2 2nd Floor East 255-259 Commercial Road
London
E1 2BT
Director NameMr Arnab Kumar Sanyal
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2011(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 20 November 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuite 2 2nd Floor East 255-259 Commercial Road
London
E1 2BT
Director NameMr Shamim Ahmed
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64d Selwyn Road
London
E13 0PY
Director NameMr Mohammed Ali Hussain
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(1 year, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 28 March 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 2nd Floor East 255-259 Commercial Road
London
E1 2BT
Director NameMr Mohammed Ali Hussain
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(1 year, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 28 March 2011)
RoleManager
Country of ResidenceEngland
Correspondence AddressSuite 2 2nd Floor East 255-259 Commercial Road
London
E1 2BT
Secretary NameMiss Aimee Amanda Coller
StatusResigned
Appointed14 February 2011(1 year, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 28 March 2011)
RoleCompany Director
Correspondence AddressSuite 2 2nd Floor East 255-259 Commercial Road
London
E1 2BT

Location

Registered AddressSuite 2 2nd Floor East
255-259 Commercial Road
London
E1 2BT
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
30 July 2012Application to strike the company off the register (3 pages)
30 July 2012Application to strike the company off the register (3 pages)
18 June 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
18 June 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
24 April 2012Annual return made up to 29 January 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 100
(3 pages)
24 April 2012Annual return made up to 29 January 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 100
(3 pages)
13 April 2011Accounts for a dormant company made up to 31 January 2011 (9 pages)
13 April 2011Accounts for a dormant company made up to 31 January 2011 (9 pages)
28 March 2011Termination of appointment of Mohammed Hussain as a director (1 page)
28 March 2011Appointment of Mr Arnab Kumar Sanyal as a director (2 pages)
28 March 2011Termination of appointment of Mohammed Hussain as a director (1 page)
28 March 2011Termination of appointment of Mohammed Hussain as a director (1 page)
28 March 2011Termination of appointment of Mohammed Hussain as a director (1 page)
28 March 2011Termination of appointment of Aimee Coller as a secretary (1 page)
28 March 2011Termination of appointment of Aimee Coller as a secretary (1 page)
28 March 2011Appointment of Mr Arnab Kumar Sanyal as a director (2 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
16 February 2011Appointment of Miss Aimee Amanda Coller as a secretary (1 page)
16 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
16 February 2011Appointment of Mr Mohammed Ali Hussain as a director (2 pages)
16 February 2011Appointment of Miss Aimee Amanda Coller as a secretary (1 page)
16 February 2011Termination of appointment of Shamim Ahmed as a director (1 page)
16 February 2011Termination of appointment of Shamim Ahmed as a director (1 page)
16 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
16 February 2011Appointment of Mr Mohammed Ali Hussain as a director (2 pages)
15 February 2011Termination of appointment of Shamim Ahmed as a director (1 page)
15 February 2011Appointment of Mr Mohammed Ali Hussain as a director (2 pages)
15 February 2011Appointment of Miss Aimee Amanda Coller as a secretary (1 page)
15 February 2011Appointment of Mr Mohammed Ali Hussain as a director (2 pages)
15 February 2011Appointment of Miss Aimee Amanda Coller as a secretary (1 page)
15 February 2011Company name changed consilium immigration services LIMITED\certificate issued on 15/02/11
  • RES15 ‐ Change company name resolution on 2011-02-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 February 2011Termination of appointment of Shamim Ahmed as a director (1 page)
15 February 2011Company name changed consilium immigration services LIMITED\certificate issued on 15/02/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-02-14
(3 pages)
8 June 2010Registered office address changed from 71 Burdett Road London E3 4TN United Kingdom on 8 June 2010 (3 pages)
8 June 2010Registered office address changed from 71 Burdett Road London E3 4TN United Kingdom on 8 June 2010 (3 pages)
8 June 2010Registered office address changed from 71 Burdett Road London E3 4TN United Kingdom on 8 June 2010 (3 pages)
13 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)