Company NameIndra Shepherd Consulting Limited
Company StatusDissolved
Company Number08485125
CategoryPrivate Limited Company
Incorporation Date12 April 2013(11 years ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bernardus Indra
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lisson Grove
London
NW1 6LW
Director NameMr Daniel Shaer Shepherd
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 88-100 South Street
Romford
RM1 1RX

Contact

Websitewww.raneconsulting.com

Location

Registered AddressFlat 5 104 Lisson Grove
London
NW1 6LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

2 at £1Bernardus Indra
100.00%
Ordinary

Financials

Year2014
Net Worth£23,814
Cash£35,872
Current Liabilities£12,060

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
17 July 2017Application to strike the company off the register (3 pages)
17 July 2017Application to strike the company off the register (3 pages)
30 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(3 pages)
23 May 2016Director's details changed for Mr Bernardus Indra on 1 January 2016 (2 pages)
23 May 2016Director's details changed for Mr Bernardus Indra on 1 January 2016 (2 pages)
23 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(3 pages)
21 March 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(3 pages)
14 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(3 pages)
9 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(3 pages)
9 June 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(3 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 March 2014Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
22 March 2014Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
29 September 2013Termination of appointment of Daniel Shepherd as a director (1 page)
29 September 2013Termination of appointment of Daniel Shepherd as a director (1 page)
1 June 2013Registered office address changed from Flat 5 88-100 South Street Romford RM1 1RX United Kingdom on 1 June 2013 (1 page)
1 June 2013Registered office address changed from Flat 5 88-100 South Street Romford RM1 1RX United Kingdom on 1 June 2013 (1 page)
1 June 2013Registered office address changed from Flat 5 88-100 South Street Romford RM1 1RX United Kingdom on 1 June 2013 (1 page)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)