Company NameNair's Consulting Services Limited
Company StatusDissolved
Company Number08049996
CategoryPrivate Limited Company
Incorporation Date30 April 2012(11 years, 12 months ago)
Dissolution Date27 February 2024 (1 month, 4 weeks ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMr Binoj Bhaskaran Nair
Date of BirthMay 1984 (Born 40 years ago)
NationalityIndian
StatusClosed
Appointed30 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Norman Crescent
Pinner
Middlesex
HA5 3QQ

Location

Registered Address41 Norman Crescent
Pinner
Middlesex
HA5 3QQ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2013
Net Worth£35,710
Cash£43,028
Current Liabilities£22,421

Accounts

Latest Accounts30 April 2023 (12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

27 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2023First Gazette notice for voluntary strike-off (1 page)
29 November 2023Application to strike the company off the register (1 page)
31 October 2023Micro company accounts made up to 30 April 2023 (4 pages)
14 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
4 April 2023Micro company accounts made up to 30 April 2022 (4 pages)
29 April 2022Micro company accounts made up to 30 April 2021 (4 pages)
14 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
12 May 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
19 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
8 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
8 July 2019Micro company accounts made up to 30 April 2019 (2 pages)
8 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
12 September 2018Micro company accounts made up to 30 April 2018 (2 pages)
12 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
8 September 2017Micro company accounts made up to 30 April 2017 (2 pages)
8 September 2017Micro company accounts made up to 30 April 2017 (2 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
12 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
11 August 2014Registered office address changed from 4 Shorebury Point Amy Johnson Way Blackpool FY4 2RH to 41 Norman Crescent Pinner Middlesex HA5 3QQ on 11 August 2014 (1 page)
11 August 2014Registered office address changed from 4 Shorebury Point Amy Johnson Way Blackpool FY4 2RH to 41 Norman Crescent Pinner Middlesex HA5 3QQ on 11 August 2014 (1 page)
11 August 2014Director's details changed for Mr Binoj Bhaskaran Nair on 11 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Binoj Bhaskaran Nair on 11 August 2014 (2 pages)
28 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
9 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
18 February 2014Registered office address changed from 109 Block B Paragon Site Boston Park Road Brentford Middlesex TW8 9RP United Kingdom on 18 February 2014 (1 page)
18 February 2014Registered office address changed from 109 Block B Paragon Site Boston Park Road Brentford Middlesex TW8 9RP United Kingdom on 18 February 2014 (1 page)
10 July 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
10 July 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
22 May 2013Director's details changed for Mr Binoj Bhaskaran Nair on 7 September 2012 (2 pages)
22 May 2013Director's details changed for Mr Binoj Bhaskaran Nair on 7 September 2012 (2 pages)
22 May 2013Director's details changed for Mr Binoj Bhaskaran Nair on 7 September 2012 (2 pages)
7 September 2012Registered office address changed from 27 Jersey Road Hounslow Middlesex TW3 4BQ England on 7 September 2012 (1 page)
7 September 2012Registered office address changed from 27 Jersey Road Hounslow Middlesex TW3 4BQ England on 7 September 2012 (1 page)
7 September 2012Registered office address changed from 27 Jersey Road Hounslow Middlesex TW3 4BQ England on 7 September 2012 (1 page)
30 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)