Company NameReconsa Ltd
Company StatusDissolved
Company Number07881409
CategoryPrivate Limited Company
Incorporation Date14 December 2011(12 years, 4 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

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

Directors

Director NameMr Priyan Rao
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House 296 Kenton Road
Harrow
HA3 8DD
Director NameMrs Hema Rao
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(5 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 03 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Deane Croft Road
Pinner
HA5 1SR

Location

Registered AddressAlpha House
296 Kenton Road
Harrow
HA3 8DD
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£1,657
Cash£50,380
Current Liabilities£49,560

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

26 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
22 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
14 May 2019Notification of Hema Rao as a person with significant control on 1 May 2018 (2 pages)
14 May 2019Change of details for Mr Priyan Rao as a person with significant control on 1 May 2018 (2 pages)
28 March 2019Micro company accounts made up to 31 December 2018 (5 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
8 August 2018Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
19 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
9 August 2017Notification of Priyan Rao as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of Priyan Rao as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of Priyan Rao as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Confirmation statement made on 30 April 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 30 April 2017 with no updates (3 pages)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
20 July 2017Appointment of Mrs Hema Rao as a director on 1 April 2017 (2 pages)
20 July 2017Appointment of Mrs Hema Rao as a director on 1 April 2017 (2 pages)
25 April 2017Director's details changed for Priyan Rao on 20 April 2017 (2 pages)
25 April 2017Director's details changed for Priyan Rao on 20 April 2017 (2 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
25 August 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 100
(6 pages)
25 August 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 100
(6 pages)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 May 2015Compulsory strike-off action has been discontinued (1 page)
16 May 2015Compulsory strike-off action has been discontinued (1 page)
15 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
15 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
10 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Director's details changed for Priyan Rao on 14 December 2011 (2 pages)
10 March 2014Director's details changed for Priyan Rao on 14 December 2011 (2 pages)
10 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
21 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
21 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
20 August 2013Previous accounting period extended from 31 December 2012 to 31 January 2013 (1 page)
20 August 2013Previous accounting period extended from 31 December 2012 to 31 January 2013 (1 page)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)