Company NameNt Consultancy Plus Limited
Company StatusDissolved
Company Number08505668
CategoryPrivate Limited Company
Incorporation Date26 April 2013(10 years, 11 months ago)
Dissolution Date19 April 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Vijay Kumar
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2015(2 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (closed 19 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCambrian House 509-511 Cranbrook Road
Gants Hill
Ilford
IG2 6ER
Director NameMr Naresh Kumar Chopra
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address101 Wanstead Park Road
Ilford
Essex
IG1 3TH
Director NameMs Tina Chopra
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(same day as company formation)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address101 Wanstead Park Road
Ilford
Essex
IG1 3TH
Director NameDr Anil Sunny Chopra
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2015(2 years, 2 months after company formation)
Appointment Duration2 days (resigned 30 June 2015)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressCambrian House 509-511 Cranbrook Road
Gants Hill
Ilford
IG2 6ER

Location

Registered AddressCambrian House 509-511 Cranbrook Road
Gants Hill
Ilford
IG2 6ER
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London

Shareholders

25 at £1Aman Chopra
25.00%
Ordinary
25 at £1Anil Chopra
25.00%
Ordinary
25 at £1Naresh Kumar Chopra
25.00%
Ordinary
25 at £1Tina Chopra
25.00%
Ordinary

Financials

Year2014
Net Worth£69,318
Current Liabilities£91,598

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
20 January 2016Application to strike the company off the register (3 pages)
20 January 2016Application to strike the company off the register (3 pages)
9 December 2015Termination of appointment of Tina Chopra as a director on 30 June 2015 (1 page)
9 December 2015Registered office address changed from 101 Wanstead Park Road Ilford Essex IG1 3th to Cambrian House 509-511 Cranbrook Road Gants Hill Ilford IG2 6ER on 9 December 2015 (1 page)
9 December 2015Appointment of Mr Vijay Kumar as a director on 30 June 2015 (2 pages)
9 December 2015Termination of appointment of Tina Chopra as a director on 30 June 2015 (1 page)
9 December 2015Termination of appointment of Anil Sunny Chopra as a director on 30 June 2015 (1 page)
9 December 2015Registered office address changed from 101 Wanstead Park Road Ilford Essex IG1 3th to Cambrian House 509-511 Cranbrook Road Gants Hill Ilford IG2 6ER on 9 December 2015 (1 page)
9 December 2015Termination of appointment of Anil Sunny Chopra as a director on 30 June 2015 (1 page)
9 December 2015Appointment of Mr Vijay Kumar as a director on 30 June 2015 (2 pages)
9 December 2015Registered office address changed from 101 Wanstead Park Road Ilford Essex IG1 3th to Cambrian House 509-511 Cranbrook Road Gants Hill Ilford IG2 6ER on 9 December 2015 (1 page)
30 June 2015Director's details changed for Dr Anil Sunny Chopra on 30 June 2015 (2 pages)
30 June 2015Director's details changed for Dr Anil Sunny Chopra on 30 June 2015 (2 pages)
28 June 2015Appointment of Dr Anil Sunny Chopra as a director on 28 June 2015 (2 pages)
28 June 2015Termination of appointment of Naresh Kumar Chopra as a director on 28 June 2015 (1 page)
28 June 2015Appointment of Dr Anil Sunny Chopra as a director on 28 June 2015 (2 pages)
28 June 2015Termination of appointment of Naresh Kumar Chopra as a director on 28 June 2015 (1 page)
4 January 2015Micro company accounts made up to 31 March 2014 (3 pages)
4 January 2015Micro company accounts made up to 31 March 2014 (3 pages)
1 January 2015Director's details changed for Mr Naresh Kumar Chopra on 1 August 2014 (2 pages)
1 January 2015Director's details changed for Mr Naresh Kumar Chopra on 1 August 2014 (2 pages)
1 January 2015Registered office address changed from Nationwide Solicitors Amanveer House 523-525 Green Lane Ilford Essex IG3 9RH to 101 Wanstead Park Road Ilford Essex IG1 3TH on 1 January 2015 (1 page)
1 January 2015Director's details changed for Mr Naresh Kumar Chopra on 1 August 2014 (2 pages)
1 January 2015Registered office address changed from Nationwide Solicitors Amanveer House 523-525 Green Lane Ilford Essex IG3 9RH to 101 Wanstead Park Road Ilford Essex IG1 3TH on 1 January 2015 (1 page)
1 January 2015Director's details changed for Mrs Tina Chopra on 1 August 2014 (2 pages)
1 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 100
(4 pages)
1 January 2015Director's details changed for Mrs Tina Chopra on 1 August 2014 (2 pages)
1 January 2015Director's details changed for Mrs Tina Chopra on 1 August 2014 (2 pages)
1 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 100
(4 pages)
1 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 100
(4 pages)
1 January 2015Registered office address changed from Nationwide Solicitors Amanveer House 523-525 Green Lane Ilford Essex IG3 9RH to 101 Wanstead Park Road Ilford Essex IG1 3TH on 1 January 2015 (1 page)
27 May 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
27 May 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
30 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
26 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
26 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)