Company NameRs Consultancy Firm Ltd
Company StatusDissolved
Company Number07989450
CategoryPrivate Limited Company
Incorporation Date14 March 2012(12 years, 1 month ago)
Dissolution Date26 June 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Ishita Mehta
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityIndian
StatusClosed
Appointed26 May 2015(3 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 26 June 2018)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address08-10 Greatorex Business Centre Unit 104, Greatore
Whitechapel
E1 5NF
Director NameMr Md Ifthekharul Islam
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBangladeshi
StatusResigned
Appointed14 March 2012(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address189 Plashet Grove
Plashet Grove
East Ham
E6 1BX
Director NameMr Arif Ahmed
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBangladeshi
StatusResigned
Appointed01 August 2014(2 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 May 2015)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address08-10 Greatorex Business Centre Unit 104, Greatore
Whitechapel
E1 5NF
Director NameMr Shamsul Kibria
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2015(3 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 September 2015)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address13 Newbury Road
Ilford
IG2 7HB

Contact

Websitersconsultancyfirm.com

Location

Registered Address08-10 Greatorex Business Centre Unit 104, Greatorex Street
Whitechapel
E1 5NF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

200 at £500Arin Jahan Pinki
40.00%
Ordinary
200 at £500Mohammad Aman Ullah
40.00%
Ordinary
100 at £500Ms Ishita Mehta
20.00%
Ordinary

Financials

Year2014
Net Worth£251,239
Cash£507
Current Liabilities£1,800

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2017Compulsory strike-off action has been suspended (1 page)
7 October 2017Compulsory strike-off action has been suspended (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
25 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 250,000
(3 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 250,000
(3 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 250,000
(3 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 250,000
(3 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 250,000
(3 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 250,000
(3 pages)
19 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016Compulsory strike-off action has been discontinued (1 page)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 250,000
(3 pages)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 250,000
(3 pages)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 January 2016Appointment of Ms Ishita Mehta as a director on 26 May 2015 (2 pages)
15 January 2016Appointment of Ms Ishita Mehta as a director on 26 May 2015 (2 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015Termination of appointment of Shamsul Kibria as a director on 1 September 2015 (1 page)
27 October 2015Termination of appointment of Shamsul Kibria as a director on 1 September 2015 (1 page)
11 June 2015Statement of capital following an allotment of shares on 11 June 2015
  • GBP 200
(3 pages)
11 June 2015Statement of capital following an allotment of shares on 11 June 2015
  • GBP 200
(3 pages)
10 June 2015Termination of appointment of Md Ifthekharul Islam as a director on 10 June 2015 (1 page)
10 June 2015Termination of appointment of Md Ifthekharul Islam as a director on 10 June 2015 (1 page)
27 May 2015Termination of appointment of a director (1 page)
27 May 2015Termination of appointment of a director (1 page)
26 May 2015Appointment of Mr Shamsul Kibria as a director on 26 May 2015 (2 pages)
26 May 2015Termination of appointment of Arif Ahmed as a director on 26 May 2015 (1 page)
26 May 2015Appointment of Mr Shamsul Kibria as a director on 26 May 2015 (2 pages)
26 May 2015Termination of appointment of Arif Ahmed as a director on 26 May 2015 (1 page)
27 January 2015Micro company accounts made up to 31 March 2014 (2 pages)
27 January 2015Micro company accounts made up to 31 March 2014 (2 pages)
16 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
16 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
10 September 2014Director's details changed for Mr Mohammad Ifthekharul Islam on 10 September 2012 (2 pages)
10 September 2014Director's details changed for Mr Mohammad Ifthekharul Islam on 10 September 2012 (2 pages)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
28 August 2014Appointment of Mr Arif Ahmed as a director on 1 August 2014 (2 pages)
28 August 2014Appointment of Mr Arif Ahmed as a director on 1 August 2014 (2 pages)
28 August 2014Annual return made up to 14 March 2014 with a full list of shareholders (3 pages)
28 August 2014Statement of capital following an allotment of shares on 28 August 2014
  • GBP 100
(3 pages)
28 August 2014Appointment of Mr Arif Ahmed as a director on 1 August 2014 (2 pages)
28 August 2014Annual return made up to 14 March 2014 with a full list of shareholders (3 pages)
28 August 2014Statement of capital following an allotment of shares on 28 August 2014
  • GBP 100
(3 pages)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
2 July 2014Registered office address changed from 140 Caulfield Road East Ham London E6 2DG England on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 140 Caulfield Road East Ham London E6 2DG England on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 140 Caulfield Road East Ham London E6 2DG England on 2 July 2014 (1 page)
21 January 2014Registered office address changed from 7 Jephson Road Forest Gate E7 8NA England on 21 January 2014 (1 page)
21 January 2014Registered office address changed from 7 Jephson Road Forest Gate E7 8NA England on 21 January 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 July 2013Compulsory strike-off action has been discontinued (1 page)
24 July 2013Compulsory strike-off action has been discontinued (1 page)
23 July 2013Annual return made up to 14 March 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1
(3 pages)
23 July 2013Annual return made up to 14 March 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1
(3 pages)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2012Registered office address changed from 7 Jephson Road Forest Gate E7 8NA England on 24 December 2012 (1 page)
24 December 2012Registered office address changed from 7 Jephson Road Forest Gate E7 8NA England on 24 December 2012 (1 page)
24 December 2012Registered office address changed from 189 Plashet Grove Plashet Grove East Ham E6 1BX England on 24 December 2012 (1 page)
24 December 2012Registered office address changed from 189 Plashet Grove Plashet Grove East Ham E6 1BX England on 24 December 2012 (1 page)
14 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)