Company NameRahman Consultants Limited
Company StatusDissolved
Company Number07558782
CategoryPrivate Limited Company
Incorporation Date10 March 2011(13 years ago)
Dissolution Date25 October 2022 (1 year, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameNadeem Rahman
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2014(2 years, 11 months after company formation)
Appointment Duration8 years, 8 months (closed 25 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Imperial House 8 Kean Street
London
WC2B 4AS
Director NameDr Shaikh Obaidur Rahman
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Imperial House
15 Kingsway
London
WC2B 6UN

Location

Registered Address4th Floor Imperial House
8 Kean Street
London
WC2B 4AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200 at £1Shaikh Obaidur Rahman
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,074
Cash£7,424
Current Liabilities£651,778

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

25 October 2022Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2022Compulsory strike-off action has been suspended (1 page)
14 December 2021First Gazette notice for compulsory strike-off (1 page)
7 July 2021Confirmation statement made on 9 March 2021 with updates (6 pages)
25 January 2021Change of details for Mr Nadeem Rahman as a person with significant control on 25 January 2021 (2 pages)
12 January 2021Compulsory strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
14 March 2020Compulsory strike-off action has been discontinued (1 page)
11 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
20 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
21 August 2018Micro company accounts made up to 31 March 2018 (4 pages)
10 July 2018Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 10 July 2018 (1 page)
4 May 2018Micro company accounts made up to 31 March 2017 (3 pages)
14 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
7 March 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
28 April 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
28 April 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
27 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 February 2017Termination of appointment of Shaikh Obaidur Rahman as a director on 15 February 2017 (1 page)
15 February 2017Termination of appointment of Shaikh Obaidur Rahman as a director on 15 February 2017 (1 page)
6 December 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 June 2016Compulsory strike-off action has been discontinued (1 page)
9 June 2016Compulsory strike-off action has been discontinued (1 page)
8 June 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 200
(4 pages)
8 June 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 200
(4 pages)
30 April 2016Compulsory strike-off action has been suspended (1 page)
30 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
15 July 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 200
(4 pages)
15 July 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 200
(4 pages)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
5 February 2015Statement of capital following an allotment of shares on 17 November 2011
  • GBP 200
(5 pages)
5 February 2015Statement of capital following an allotment of shares on 17 November 2011
  • GBP 200
(5 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 200
(4 pages)
21 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 200
(4 pages)
20 February 2014Appointment of Nadeem Rahman as a director (2 pages)
20 February 2014Appointment of Nadeem Rahman as a director (2 pages)
7 August 2013Director's details changed for Dr Shaikh Obaidur Rahman on 6 August 2013 (2 pages)
7 August 2013Director's details changed for Dr Shaikh Obaidur Rahman on 6 August 2013 (2 pages)
16 May 2013Statement of capital following an allotment of shares on 17 November 2011
  • GBP 200
(3 pages)
16 May 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 May 2013Statement of capital following an allotment of shares on 17 November 2011
  • GBP 200
(3 pages)
16 May 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 March 2013Compulsory strike-off action has been discontinued (1 page)
30 March 2013Compulsory strike-off action has been discontinued (1 page)
27 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
11 September 2012Registered office address changed from 5 Heol-Y-Gelli Godreaman Aberdare CF44 6LN United Kingdom on 11 September 2012 (1 page)
11 September 2012Registered office address changed from 5 Heol-Y-Gelli Godreaman Aberdare CF44 6LN United Kingdom on 11 September 2012 (1 page)
24 July 2012Compulsory strike-off action has been discontinued (1 page)
24 July 2012Compulsory strike-off action has been discontinued (1 page)
23 July 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
20 April 2012Register inspection address has been changed (1 page)
20 April 2012Register(s) moved to registered inspection location (1 page)
20 April 2012Register(s) moved to registered inspection location (1 page)
20 April 2012Register inspection address has been changed (1 page)
10 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)