London
NW1 6LW
Director Name | Mr Daniel Shaer Shepherd |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 88-100 South Street Romford RM1 1RX |
Website | www.raneconsulting.com |
---|
Registered Address | Flat 5 104 Lisson Grove London NW1 6LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
2 at £1 | Bernardus Indra 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,814 |
Cash | £35,872 |
Current Liabilities | £12,060 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2017 | Application to strike the company off the register (3 pages) |
17 July 2017 | Application to strike the company off the register (3 pages) |
30 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Director's details changed for Mr Bernardus Indra on 1 January 2016 (2 pages) |
23 May 2016 | Director's details changed for Mr Bernardus Indra on 1 January 2016 (2 pages) |
23 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
21 March 2016 | Registered office address changed from 42 the Exchange Oriental Road Woking Surrey GU22 7PH to Flat 5 104 Lisson Grove London NW1 6LW on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from 42 the Exchange Oriental Road Woking Surrey GU22 7PH to Flat 5 104 Lisson Grove London NW1 6LW on 21 March 2016 (1 page) |
29 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
9 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
7 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 March 2014 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
22 March 2014 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
29 September 2013 | Termination of appointment of Daniel Shepherd as a director (1 page) |
29 September 2013 | Termination of appointment of Daniel Shepherd as a director (1 page) |
1 June 2013 | Registered office address changed from Flat 5 88-100 South Street Romford RM1 1RX United Kingdom on 1 June 2013 (1 page) |
1 June 2013 | Registered office address changed from Flat 5 88-100 South Street Romford RM1 1RX United Kingdom on 1 June 2013 (1 page) |
1 June 2013 | Registered office address changed from Flat 5 88-100 South Street Romford RM1 1RX United Kingdom on 1 June 2013 (1 page) |
12 April 2013 | Incorporation
|
12 April 2013 | Incorporation
|