Company NameEKA Consulting Services Limited
Company StatusDissolved
Company Number07413285
CategoryPrivate Limited Company
Incorporation Date20 October 2010(13 years, 6 months ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)

Business Activity

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

Director

Director NameReghunath Nair
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Roper Crescent
Sunbury-On-Thames
TW16 5BA

Contact

Websitehyder-consulting.com

Location

Registered Address25 Roper Crescent 25 Roper Crescent
Sunbury-On-Thames
TW16 5BA
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London

Shareholders

1 at £1Reghunath Nair
100.00%
Ordinary

Financials

Year2014
Net Worth-£673
Cash£7,933
Current Liabilities£8,667

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End13 May

Filing History

20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
21 September 2017Notification of Reghunath Nair as a person with significant control on 19 September 2017 (2 pages)
20 September 2017Withdrawal of a person with significant control statement on 20 September 2017 (2 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(3 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
5 September 2013Director's details changed for Reghunath Nair on 5 September 2013 (2 pages)
5 September 2013Director's details changed for Reghunath Nair on 5 September 2013 (2 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
11 March 2011Current accounting period shortened from 31 March 2012 to 31 March 2011 (1 page)
1 November 2010Registered office address changed from 50 Springly Court Grimsbury Road Bristol BS15 9RA United Kingdom on 1 November 2010 (1 page)
1 November 2010Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
1 November 2010Registered office address changed from 50 Springly Court Grimsbury Road Bristol BS15 9RA United Kingdom on 1 November 2010 (1 page)
20 October 2010Incorporation (22 pages)