Company NameConsulting For Airports And Logistics - Layout 3D Ltd
Company StatusDissolved
Company Number07861838
CategoryPrivate Limited Company
Incorporation Date28 November 2011(12 years, 4 months ago)
Dissolution Date24 August 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameVelia Maria Rita Tigano
Date of BirthApril 1970 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed28 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral House Office 3.2 Care Of Italian Accountan
1 Ballards Lane
Finchley Central
London
N3 1LQ
Director NameJÉRÔMe Philippe Guernier
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed28 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral House Office 3.2 Care Of Italian Accountan
1 Ballards Lane
Finchley Central
London
N3 1LQ

Contact

Websitebcsconsulting.co.uk
Email address[email protected]
Telephone020 31953851
Telephone regionLondon

Location

Registered AddressCentral House Office 3.2 Care Of Italian Accountants Limited
1 Ballards Lane
Finchley Central
London
N3 1LQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

50 at £1Jerome Philippe Guernier
50.00%
Ordinary
50 at £1Velia Maria Rita Tigano
50.00%
Ordinary

Financials

Year2014
Net Worth£8,335
Cash£21,303
Current Liabilities£26,479

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

29 January 2021Micro company accounts made up to 30 November 2020 (8 pages)
30 November 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
9 June 2020Micro company accounts made up to 30 November 2019 (3 pages)
5 March 2020Second filing of Confirmation Statement dated 29/11/2016 (5 pages)
20 January 2020Confirmation statement made on 29 November 2019 with no updates (3 pages)
15 February 2019Micro company accounts made up to 30 November 2018 (2 pages)
4 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
24 July 2018Micro company accounts made up to 30 November 2017 (2 pages)
12 June 2018Registered office address changed from Office 311 Winston House 2 Dollis Park London N3 1HF to Central House Office 3.2 Care of Italian Accountants Limited 1 Ballards Lane Finchley Central London N3 1LQ on 12 June 2018 (1 page)
9 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
9 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
6 June 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
6 June 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
30 January 2017Confirmation statement made on 29 November 2016 with updates (6 pages)
30 January 2017Confirmation statement made on 29 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Notice of individual person with significant control (psc)) was registered on 05/03/2020.
(7 pages)
22 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
22 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
19 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 100
(4 pages)
19 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 100
(4 pages)
12 August 2015Director's details changed for Jérôme Philippe Guernier on 7 August 2015 (2 pages)
12 August 2015Director's details changed for Jérôme Philippe Guernier on 7 August 2015 (2 pages)
12 August 2015Director's details changed for Velia Maria Rita Tigano on 7 August 2015 (2 pages)
12 August 2015Director's details changed for Jérôme Philippe Guernier on 7 August 2015 (2 pages)
12 August 2015Director's details changed for Velia Maria Rita Tigano on 7 August 2015 (2 pages)
12 August 2015Director's details changed for Velia Maria Rita Tigano on 7 August 2015 (2 pages)
21 January 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
21 January 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
6 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
6 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(3 pages)
29 January 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
2 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
2 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
2 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
2 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
9 January 2013Registered office address changed from C/O Winston House Office 311 Po Box 2 Dollis P Winston House Office 311 2 Dollis Park Finchley Central London N3 1HF United Kingdom on 9 January 2013 (1 page)
9 January 2013Registered office address changed from C/O Winston House Office 311 Po Box 2 Dollis P Winston House Office 311 2 Dollis Park Finchley Central London N3 1HF United Kingdom on 9 January 2013 (1 page)
9 January 2013Registered office address changed from C/O Winston House Office 311 Po Box 2 Dollis P Winston House Office 311 2 Dollis Park Finchley Central London N3 1HF United Kingdom on 9 January 2013 (1 page)
29 November 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
29 November 2012Registered office address changed from C/O Winston House Office 311 Po Box 2 Dollis P Winston House Office 311 2 Dollis Park Finchley Central London Finchley Central N3 1HF on 29 November 2012 (1 page)
29 November 2012Registered office address changed from Office 309 Winston House 2 Dollis Park London London N3 1HF England on 29 November 2012 (1 page)
29 November 2012Registered office address changed from C/O Winston House Office 311 Po Box 2 Dollis P Winston House Office 311 2 Dollis Park Finchley Central London Finchley Central N3 1HF on 29 November 2012 (1 page)
29 November 2012Registered office address changed from Office 309 Winston House 2 Dollis Park London London N3 1HF England on 29 November 2012 (1 page)
28 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
28 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
28 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)