Company NameJason Chebib Consulting Limited
Company StatusDissolved
Company Number08011205
CategoryPrivate Limited Company
Incorporation Date29 March 2012(12 years ago)
Dissolution Date29 December 2015 (8 years, 3 months ago)

Business Activity

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

Director

Director NameMr Jason Peter Chebib
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2012(same day as company formation)
RoleStrategy Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMarsh Hammond & Partners Llo Peek House
20 Eastcheap
London
EC3M 1EB

Location

Registered AddressMarsh Hammond & Partners Llo Peek House
20 Eastcheap
London
EC3M 1EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Shareholders

80 at £1Jason Chebib
80.00%
Ordinary
10 at £1Ella Chebib
10.00%
Ordinary
10 at £1Lucas Chebib
10.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

29 December 2015Final Gazette dissolved following liquidation (1 page)
29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015Final Gazette dissolved following liquidation (1 page)
15 October 2015Liquidators' statement of receipts and payments to 15 September 2015 (12 pages)
15 October 2015Liquidators' statement of receipts and payments to 15 September 2015 (12 pages)
15 October 2015Liquidators statement of receipts and payments to 15 September 2015 (12 pages)
29 September 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
29 September 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
26 September 2014Registered office address changed from C/O Jason Chebib 2 Holt Close London N10 3HW United Kingdom to Marsh Hammond & Partners Llo Peek House 20 Eastcheap London EC3M 1EB on 26 September 2014 (2 pages)
26 September 2014Registered office address changed from C/O Jason Chebib 2 Holt Close London N10 3HW United Kingdom to Marsh Hammond & Partners Llo Peek House 20 Eastcheap London EC3M 1EB on 26 September 2014 (2 pages)
25 September 2014Appointment of a voluntary liquidator (2 pages)
25 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-16
(1 page)
25 September 2014Appointment of a voluntary liquidator (2 pages)
25 September 2014Statement of affairs with form 4.19 (5 pages)
25 September 2014Statement of affairs with form 4.19 (5 pages)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2013Annual return made up to 29 March 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 100
(3 pages)
30 April 2013Annual return made up to 29 March 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 100
(3 pages)
29 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)