Company NameKonsult Limited
Company StatusDissolved
Company Number07838425
CategoryPrivate Limited Company
Incorporation Date8 November 2011(12 years, 5 months ago)
Dissolution Date26 April 2017 (7 years ago)

Business Activity

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

Director

Director NameMs Flora Christodoulos Koumi
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Sweetcroft Lane
Uxbridge
Middlesex
UB10 9LF

Location

Registered AddressSuite 17 Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Shareholders

1 at £1Flora Koumi
100.00%
Ordinary

Financials

Year2014
Net Worth£117,650
Cash£152,143
Current Liabilities£35,199

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Next Accounts Due31 October 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 April 2017Final Gazette dissolved following liquidation (1 page)
26 April 2017Final Gazette dissolved following liquidation (1 page)
26 January 2017Return of final meeting in a members' voluntary winding up (8 pages)
26 January 2017Return of final meeting in a members' voluntary winding up (8 pages)
30 March 2016Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 30 March 2016 (2 pages)
30 March 2016Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 30 March 2016 (2 pages)
24 March 2016Declaration of solvency (3 pages)
24 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
(1 page)
24 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
(1 page)
24 March 2016Appointment of a voluntary liquidator (1 page)
24 March 2016Declaration of solvency (3 pages)
24 March 2016Appointment of a voluntary liquidator (1 page)
18 March 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
18 March 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
17 February 2016Previous accounting period extended from 15 November 2015 to 31 January 2016 (1 page)
17 February 2016Previous accounting period extended from 15 November 2015 to 31 January 2016 (1 page)
4 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
4 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
4 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
3 December 2015Previous accounting period shortened from 30 November 2015 to 15 November 2015 (1 page)
3 December 2015Previous accounting period shortened from 30 November 2015 to 15 November 2015 (1 page)
23 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
23 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
18 November 2014Director's details changed for Ms. Flora Christodoulos Koumi on 18 November 2014 (2 pages)
18 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
18 November 2014Director's details changed for Ms. Flora Christodoulos Koumi on 18 November 2014 (2 pages)
18 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
18 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
2 December 2013Director's details changed for Ms. Flora Christodoulos Koumi on 2 December 2013 (2 pages)
2 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(3 pages)
2 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(3 pages)
2 December 2013Director's details changed for Ms. Flora Christodoulos Koumi on 2 December 2013 (2 pages)
2 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(3 pages)
2 December 2013Director's details changed for Ms. Flora Christodoulos Koumi on 2 December 2013 (2 pages)
8 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
8 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
19 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
3 February 2012Registered office address changed from 56 Sweetcroft Lane Uxbridge Middlesex UB10 9LF United Kingdom on 3 February 2012 (1 page)
3 February 2012Registered office address changed from 56 Sweetcroft Lane Uxbridge Middlesex UB10 9LF United Kingdom on 3 February 2012 (1 page)
3 February 2012Registered office address changed from 56 Sweetcroft Lane Uxbridge Middlesex UB10 9LF United Kingdom on 3 February 2012 (1 page)
8 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
8 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
8 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)