Company NameNa Consulting Ltd
Company StatusDissolved
Company Number08097563
CategoryPrivate Limited Company
Incorporation Date8 June 2012(11 years, 10 months ago)
Dissolution Date3 October 2023 (6 months, 3 weeks ago)
Previous NameCatelco UK Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Antonino Caridi
Date of BirthApril 1949 (Born 75 years ago)
NationalityItalian
StatusClosed
Appointed11 June 2021(9 years after company formation)
Appointment Duration2 years, 3 months (closed 03 October 2023)
RoleConsultant
Country of ResidenceItaly
Correspondence Address7 Brunswick Road
London
W5 1BB
Director NameMr Archimede Del Vecchio
Date of BirthMay 1941 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed08 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Tino Buazzelli 21
Rome
00137
Director NameMr Alan Charles Rutland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2015(3 years after company formation)
Appointment Duration5 years, 12 months (resigned 11 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Leyden Street
London
E1 7EL
Secretary NameVistra Cosec Limited (Corporation)
StatusResigned
Appointed08 June 2012(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Location

Registered AddressRegina House, 124
Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

50 at £1Mr Antonino Caridi
50.00%
Ordinary
50 at £1Mr Archimede Del Vecchio
50.00%
Ordinary

Financials

Year2014
Net Worth£100,852
Cash£245,523
Current Liabilities£149,751

Accounts

Latest Accounts30 June 2023 (10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

29 December 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
6 August 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
3 February 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
10 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
5 April 2019Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page)
16 November 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
8 June 2018Confirmation statement made on 8 June 2018 with updates (5 pages)
9 April 2018Cessation of Archimede Del Vecchio as a person with significant control on 6 April 2018 (1 page)
9 April 2018Change of details for Mr Antonino Caridi as a person with significant control on 6 April 2018 (2 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
26 January 2018Resolutions
  • RES13 ‐ Change of C0MPANY name. 22/01/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
22 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-22
(3 pages)
31 August 2017Change of details for Mr Antonino Caridi as a person with significant control on 31 August 2017 (2 pages)
31 August 2017Change of details for Mr Antonino Caridi as a person with significant control on 31 August 2017 (2 pages)
31 August 2017Change of details for Mr Archimede Del Vecchio as a person with significant control on 31 August 2017 (2 pages)
31 August 2017Change of details for Mr Archimede Del Vecchio as a person with significant control on 31 August 2017 (2 pages)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
30 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 30 June 2017 (1 page)
30 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 30 June 2017 (1 page)
8 June 2017Confirmation statement made on 8 June 2017 with updates (7 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (7 pages)
25 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
25 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
25 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 November 2015Director's details changed for Mr Alan Charles Rutland on 2 November 2015 (2 pages)
3 November 2015Director's details changed for Mr Alan Charles Rutland on 2 November 2015 (2 pages)
3 November 2015Director's details changed for Mr Alan Charles Rutland on 2 November 2015 (2 pages)
22 June 2015Appointment of Mr Alan Charles Rutland as a director on 17 June 2015 (2 pages)
22 June 2015Appointment of Mr Alan Charles Rutland as a director on 17 June 2015 (2 pages)
19 June 2015Termination of appointment of Archimede Del Vecchio as a director on 17 June 2015 (1 page)
19 June 2015Termination of appointment of Archimede Del Vecchio as a director on 17 June 2015 (1 page)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
5 August 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 August 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
15 October 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
15 October 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
23 July 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 100
(3 pages)
23 July 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 100
(3 pages)
23 July 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 100
(3 pages)
23 July 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 100
(3 pages)
8 June 2012Incorporation (23 pages)
8 June 2012Incorporation (23 pages)