Company NameM10 Consulting Limited
Company StatusDissolved
Company Number08119130
CategoryPrivate Limited Company
Incorporation Date26 June 2012(11 years, 10 months ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)
Previous NameMihajlovic Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Director

Director NameMr Aleksandar Mihajlovic
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityAustralian
StatusClosed
Appointed26 June 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address60 Phoenix Way
London
SW18 2PW

Location

Registered Address60 Phoenix Way
London
SW18 2PW
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

10 at £1Aleksandar Mihajlovic
100.00%
Ordinary

Financials

Year2014
Net Worth£884
Cash£15,595
Current Liabilities£14,920

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
29 July 2015Application to strike the company off the register (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 October 2014Registered office address changed from 47 Bramford Road London SW18 1AP to 60 Phoenix Way London SW18 2PW on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 47 Bramford Road London SW18 1AP to 60 Phoenix Way London SW18 2PW on 7 October 2014 (1 page)
21 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 10
(3 pages)
23 March 2014Total exemption small company accounts made up to 25 June 2013 (8 pages)
1 January 2014Registered office address changed from C/O Alex Mihajlovic 74 Commodore House Juniper Drive London SW18 1TZ England on 1 January 2014 (1 page)
1 January 2014Registered office address changed from C/O Alex Mihajlovic 74 Commodore House Juniper Drive London SW18 1TZ England on 1 January 2014 (1 page)
15 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 10
(3 pages)
29 April 2013Registered office address changed from Flat 528 Omega House Smugglers Way London SW18 1AZ England on 29 April 2013 (1 page)
21 January 2013Director's details changed for Mr Aleksandar Mihajlovic on 16 January 2013 (2 pages)
21 January 2013Company name changed mihajlovic LIMITED\certificate issued on 21/01/13
  • RES15 ‐ Change company name resolution on 2013-01-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 January 2013Registered office address changed from Flat 3 112 Trinity Road London SW17 7RL England on 19 January 2013 (1 page)
26 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)