Company NameConsult 2000 Consulting Limited
DirectorGanapathy Rudrakumar
Company StatusActive
Company Number08122507
CategoryPrivate Limited Company
Incorporation Date28 June 2012(11 years, 10 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Director

Director NameMr Ganapathy Rudrakumar
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2012(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address84 Langley Way
Watford
Herts
WD17 3EF

Location

Registered Address84 Langley Way
Watford
Hertfordshire
WD17 3EF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardPark
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ganapathy Rudrakumar
100.00%
Ordinary

Financials

Year2014
Net Worth£1,884
Cash£3,460
Current Liabilities£4,076

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

24 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
28 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
15 January 2023Registered office address changed from 57 Abbots Lane Kenley Surrey CR8 5JG to 84 Langley Way Watford Hertfordshire WD17 3EF on 15 January 2023 (1 page)
22 August 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
9 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
29 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
30 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
13 August 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
21 November 2017Compulsory strike-off action has been discontinued (1 page)
21 November 2017Compulsory strike-off action has been discontinued (1 page)
20 November 2017Notification of Ganapathy Rudrakumar as a person with significant control on 30 June 2016 (2 pages)
20 November 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
20 November 2017Notification of Ganapathy Rudrakumar as a person with significant control on 30 June 2016 (2 pages)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
17 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 100
(6 pages)
17 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 100
(6 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (3 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (3 pages)
21 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
21 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
6 November 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
6 November 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
27 June 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
24 October 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(3 pages)
24 October 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(3 pages)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2012Incorporation (22 pages)
28 June 2012Incorporation (22 pages)