London
E1 2BT
Director Name | Mr Arnab Kumar Sanyal |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2011(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 20 November 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Suite 2 2nd Floor East 255-259 Commercial Road London E1 2BT |
Director Name | Mr Shamim Ahmed |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64d Selwyn Road London E13 0PY |
Director Name | Mr Mohammed Ali Hussain |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(1 year, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 March 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2 2nd Floor East 255-259 Commercial Road London E1 2BT |
Director Name | Mr Mohammed Ali Hussain |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(1 year, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 March 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Suite 2 2nd Floor East 255-259 Commercial Road London E1 2BT |
Secretary Name | Miss Aimee Amanda Coller |
---|---|
Status | Resigned |
Appointed | 14 February 2011(1 year, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 March 2011) |
Role | Company Director |
Correspondence Address | Suite 2 2nd Floor East 255-259 Commercial Road London E1 2BT |
Registered Address | Suite 2 2nd Floor East 255-259 Commercial Road London E1 2BT |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2012 | Application to strike the company off the register (3 pages) |
30 July 2012 | Application to strike the company off the register (3 pages) |
18 June 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
18 June 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
24 April 2012 | Annual return made up to 29 January 2012 with a full list of shareholders Statement of capital on 2012-04-24
|
24 April 2012 | Annual return made up to 29 January 2012 with a full list of shareholders Statement of capital on 2012-04-24
|
13 April 2011 | Accounts for a dormant company made up to 31 January 2011 (9 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 January 2011 (9 pages) |
28 March 2011 | Termination of appointment of Mohammed Hussain as a director (1 page) |
28 March 2011 | Appointment of Mr Arnab Kumar Sanyal as a director (2 pages) |
28 March 2011 | Termination of appointment of Mohammed Hussain as a director (1 page) |
28 March 2011 | Termination of appointment of Mohammed Hussain as a director (1 page) |
28 March 2011 | Termination of appointment of Mohammed Hussain as a director (1 page) |
28 March 2011 | Termination of appointment of Aimee Coller as a secretary (1 page) |
28 March 2011 | Termination of appointment of Aimee Coller as a secretary (1 page) |
28 March 2011 | Appointment of Mr Arnab Kumar Sanyal as a director (2 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Appointment of Miss Aimee Amanda Coller as a secretary (1 page) |
16 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Appointment of Mr Mohammed Ali Hussain as a director (2 pages) |
16 February 2011 | Appointment of Miss Aimee Amanda Coller as a secretary (1 page) |
16 February 2011 | Termination of appointment of Shamim Ahmed as a director (1 page) |
16 February 2011 | Termination of appointment of Shamim Ahmed as a director (1 page) |
16 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Appointment of Mr Mohammed Ali Hussain as a director (2 pages) |
15 February 2011 | Termination of appointment of Shamim Ahmed as a director (1 page) |
15 February 2011 | Appointment of Mr Mohammed Ali Hussain as a director (2 pages) |
15 February 2011 | Appointment of Miss Aimee Amanda Coller as a secretary (1 page) |
15 February 2011 | Appointment of Mr Mohammed Ali Hussain as a director (2 pages) |
15 February 2011 | Appointment of Miss Aimee Amanda Coller as a secretary (1 page) |
15 February 2011 | Company name changed consilium immigration services LIMITED\certificate issued on 15/02/11
|
15 February 2011 | Termination of appointment of Shamim Ahmed as a director (1 page) |
15 February 2011 | Company name changed consilium immigration services LIMITED\certificate issued on 15/02/11
|
8 June 2010 | Registered office address changed from 71 Burdett Road London E3 4TN United Kingdom on 8 June 2010 (3 pages) |
8 June 2010 | Registered office address changed from 71 Burdett Road London E3 4TN United Kingdom on 8 June 2010 (3 pages) |
8 June 2010 | Registered office address changed from 71 Burdett Road London E3 4TN United Kingdom on 8 June 2010 (3 pages) |
13 January 2010 | Incorporation
|
13 January 2010 | Incorporation
|