Company NameLn Consulting Limited
Company StatusDissolved
Company Number07153420
CategoryPrivate Limited Company
Incorporation Date10 February 2010(14 years, 2 months ago)
Dissolution Date30 August 2016 (7 years, 7 months ago)

Business Activity

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

Director

Director NameMr Laurent El Nouchi
Date of BirthJuly 1971 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Corringham Road
London
NW11 7BU

Location

Registered Address44 Corringham Road
London
NW11 7BU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Shareholders

1 at £1Laurent El Nouchi
100.00%
Ordinary

Financials

Year2014
Net Worth£548
Cash£2

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
3 June 2016Application to strike the company off the register (3 pages)
3 June 2016Application to strike the company off the register (3 pages)
19 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(3 pages)
19 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(3 pages)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
15 February 2016Total exemption small company accounts made up to 28 February 2015 (7 pages)
15 February 2016Total exemption small company accounts made up to 28 February 2015 (7 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
21 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 1
(3 pages)
21 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 1
(3 pages)
17 March 2015Compulsory strike-off action has been discontinued (1 page)
17 March 2015Compulsory strike-off action has been discontinued (1 page)
16 March 2015Total exemption small company accounts made up to 28 February 2014 (2 pages)
16 March 2015Total exemption small company accounts made up to 28 February 2014 (2 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
2 December 2014Director's details changed for Mr Laurent El Nouchi on 29 October 2014 (3 pages)
2 December 2014Director's details changed for Mr Laurent El Nouchi on 29 October 2014 (3 pages)
21 November 2014Registered office address changed from 67 Abbots Gardens London N2 0JG England to 44 Corringham Road London NW11 7BU on 21 November 2014 (2 pages)
21 November 2014Administrative restoration application (3 pages)
21 November 2014Registered office address changed from 67 Abbots Gardens London N2 0JG England to 44 Corringham Road London NW11 7BU on 21 November 2014 (2 pages)
21 November 2014Annual return made up to 10 February 2014
Statement of capital on 2014-11-21
  • GBP 1
(14 pages)
21 November 2014Administrative restoration application (3 pages)
21 November 2014Annual return made up to 10 February 2014
Statement of capital on 2014-11-21
  • GBP 1
(14 pages)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
30 January 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
11 September 2013Compulsory strike-off action has been discontinued (1 page)
11 September 2013Compulsory strike-off action has been discontinued (1 page)
10 September 2013Annual return made up to 10 February 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
10 September 2013Registered office address changed from 78 Hillway London N6 6DP United Kingdom on 10 September 2013 (1 page)
10 September 2013Annual return made up to 10 February 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
10 September 2013Registered office address changed from 78 Hillway London N6 6DP United Kingdom on 10 September 2013 (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
14 September 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
20 June 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
20 June 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
6 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
6 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
14 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (14 pages)
14 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (14 pages)
10 February 2010Incorporation (23 pages)
10 February 2010Incorporation (23 pages)