Company NameNew Planet Consultancy Ltd
Company StatusDissolved
Company Number07235610
CategoryPrivate Limited Company
Incorporation Date27 April 2010(13 years, 11 months ago)
Dissolution Date20 June 2017 (6 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Felix Winston McConville
Date of BirthDecember 1980 (Born 43 years ago)
NationalityZimbabwean
StatusClosed
Appointed27 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Piccadilly
London
W1J 0DW
Director NameMr Jake Lee Stevens
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Grosvenor Heights
Forest View
Chingford
London
E4 7GA

Contact

Websitenewplanetconsultancy.com
Email address[email protected]
Telephone020 30868988
Telephone regionLondon

Location

Registered Address35 Piccadilly
London
W1J 0DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Felix Mcconville
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,516
Cash£2,938
Current Liabilities£12,872

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(3 pages)
9 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(3 pages)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
22 April 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 April 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 2
(3 pages)
31 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 2
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 September 2014Compulsory strike-off action has been discontinued (1 page)
5 September 2014Compulsory strike-off action has been discontinued (1 page)
4 September 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(3 pages)
4 September 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(3 pages)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
21 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
21 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
14 January 2014Registered office address changed from 55 Connaught Heights 2 Agnes George Walk London E16 2FP on 14 January 2014 (1 page)
14 January 2014Registered office address changed from 55 Connaught Heights 2 Agnes George Walk London E16 2FP on 14 January 2014 (1 page)
25 June 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 2
(3 pages)
25 June 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 2
(3 pages)
3 April 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 April 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 March 2013Total exemption small company accounts made up to 30 April 2011 (3 pages)
1 March 2013Total exemption small company accounts made up to 30 April 2011 (3 pages)
23 February 2013Compulsory strike-off action has been discontinued (1 page)
23 February 2013Compulsory strike-off action has been discontinued (1 page)
21 February 2013Director's details changed for Mr Felix Winston Mcconville on 1 December 2012 (2 pages)
21 February 2013Director's details changed for Mr Felix Winston Mcconville on 1 December 2012 (2 pages)
21 February 2013Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
21 February 2013Director's details changed for Mr Felix Winston Mcconville on 1 December 2012 (2 pages)
21 February 2013Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
14 February 2013Registered office address changed from 6 Ensign House Admirals Way London E14 9XQ England on 14 February 2013 (2 pages)
14 February 2013Registered office address changed from 6 Ensign House Admirals Way London E14 9XQ England on 14 February 2013 (2 pages)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
19 January 2012Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 19 January 2012 (1 page)
19 January 2012Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 19 January 2012 (1 page)
6 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
18 February 2011Termination of appointment of Jake Stevens as a director (1 page)
18 February 2011Termination of appointment of Jake Stevens as a director (1 page)
27 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
27 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
27 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)