Company NameAJM Conseil Limited
Company StatusDissolved
Company Number08095621
CategoryPrivate Limited Company
Incorporation Date7 June 2012(11 years, 9 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Director

Director NameMrs Nadege Mbenda
Date of BirthMay 1978 (Born 45 years ago)
NationalityFrench
StatusClosed
Appointed07 June 2012(same day as company formation)
RoleData Analyst
Country of ResidenceEngland
Correspondence Address15 The Oxygen 17 Seagull Lane
London
E16 1BH

Location

Registered Address15 The Oxygen 17 Seagull Lane
London
E16 1BH
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town South
Built Up AreaGreater London

Shareholders

1 at £1Nadege Mbenda
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 February 2019Final 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)
10 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
10 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
10 August 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1
(6 pages)
10 August 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1
(6 pages)
22 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
28 September 2015Registered office address changed from 99 Wards Wharf Approach London E16 2EX to 15 the Oxygen 17 Seagull Lane London E16 1BH on 28 September 2015 (1 page)
28 September 2015Registered office address changed from 99 Wards Wharf Approach London E16 2EX to 15 the Oxygen 17 Seagull Lane London E16 1BH on 28 September 2015 (1 page)
14 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Director's details changed for Mrs Nadege Mbenda on 14 July 2015 (2 pages)
14 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Director's details changed for Mrs Nadege Mbenda on 14 July 2015 (2 pages)
14 April 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
14 April 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
22 February 2015Registered office address changed from 41 the Grainstore 4 Western Gateway London E16 1BA to 99 Wards Wharf Approach London E16 2EX on 22 February 2015 (2 pages)
22 February 2015Registered office address changed from 41 the Grainstore 4 Western Gateway London E16 1BA to 99 Wards Wharf Approach London E16 2EX on 22 February 2015 (2 pages)
17 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
17 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
17 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
29 May 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
29 May 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
20 December 2013Registered office address changed from 41 the Grainstore 4 Western Gateway London E16 1BA England on 20 December 2013 (1 page)
20 December 2013Registered office address changed from 41 the Grainstore 4 Western Gateway London E16 1BA England on 20 December 2013 (1 page)
20 December 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-20
(3 pages)
20 December 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-20
(3 pages)
20 December 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-20
(3 pages)
19 December 2013Registered office address changed from 606 Mercury House 2 Jude Street London E16 1FF United Kingdom on 19 December 2013 (1 page)
19 December 2013Director's details changed for Mrs Nadege Mbenda on 19 December 2013 (2 pages)
19 December 2013Director's details changed for Mrs Nadege Mbenda on 19 December 2013 (2 pages)
19 December 2013Registered office address changed from 606 Mercury House 2 Jude Street London E16 1FF United Kingdom on 19 December 2013 (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)