Company NameConfides Consulting Ltd
Company StatusDissolved
Company Number07815074
CategoryPrivate Limited Company
Incorporation Date19 October 2011(12 years, 6 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)

Business Activity

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

Director

Director NameMr Peter Walter Stieger
Date of BirthApril 1962 (Born 62 years ago)
NationalitySwiss
StatusClosed
Appointed19 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address19-21 Crawford Street
Suite 366
London
W1H 1PJ

Location

Registered Address19-21 Crawford Street
Suite 366
London
W1H 1PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

30 at £100Confides Ag
100.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
1 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
1 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
28 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
28 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
16 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 3,000
(3 pages)
16 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 3,000
(3 pages)
15 October 2015Registered office address changed from C/O George Kukhaleishvili 79 Visage Apartments Winchester Road London NW3 3NE to 19-21 Crawford Street Suite 366 London W1H 1PJ on 15 October 2015 (1 page)
15 October 2015Registered office address changed from C/O George Kukhaleishvili 79 Visage Apartments Winchester Road London NW3 3NE to 19-21 Crawford Street Suite 366 London W1H 1PJ on 15 October 2015 (1 page)
10 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
10 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
11 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 3,000
(3 pages)
11 November 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
11 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 3,000
(3 pages)
11 November 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
23 October 2013Compulsory strike-off action has been discontinued (1 page)
23 October 2013Compulsory strike-off action has been discontinued (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
21 October 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 3,000
(3 pages)
21 October 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
21 October 2013Director's details changed for Mr. Peter Walter Stieger on 21 October 2013 (2 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 3,000
(3 pages)
21 October 2013Director's details changed for Mr. Peter Walter Stieger on 21 October 2013 (2 pages)
18 January 2013Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
19 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)