Company NameNiala Consulting Limited
Company StatusDissolved
Company Number08508933
CategoryPrivate Limited Company
Incorporation Date29 April 2013(10 years, 11 months ago)
Dissolution Date25 September 2018 (5 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.

Director

Director NameMr Alain Giorgio Maria Economides
Date of BirthMarch 1948 (Born 76 years ago)
NationalityItalian
StatusClosed
Appointed29 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address38 Craven Street
London
WC2N 5NG

Location

Registered Address38 Craven Street
London
WC2N 5NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Alain Giorgio Maria Economides
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,005
Current Liabilities£3,005

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
3 July 2018Application to strike the company off the register (1 page)
30 April 2018Confirmation statement made on 29 April 2018 with updates (4 pages)
19 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
4 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 10
(3 pages)
4 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 10
(3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10
(3 pages)
8 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10
(3 pages)
29 April 2015Compulsory strike-off action has been discontinued (1 page)
29 April 2015Compulsory strike-off action has been discontinued (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
24 April 2015Registered office address changed from St Georges House Hanover Square 4Th Floor Colombotti Solicitors London W1S 1HS England to 38 Craven Street London WC2N 5NG on 24 April 2015 (2 pages)
24 April 2015Registered office address changed from St Georges House Hanover Square 4Th Floor Colombotti Solicitors London W1S 1HS England to 38 Craven Street London WC2N 5NG on 24 April 2015 (2 pages)
24 April 2015Director's details changed for Mr Alain Giorgio Maria Economides on 15 April 2015 (4 pages)
24 April 2015Director's details changed for Mr Alain Giorgio Maria Economides on 15 April 2015 (4 pages)
24 April 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
24 April 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 November 2014Compulsory strike-off action has been discontinued (1 page)
29 November 2014Compulsory strike-off action has been discontinued (1 page)
26 November 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 10
(14 pages)
26 November 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 10
(14 pages)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2013Incorporation
Statement of capital on 2013-04-29
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 April 2013Incorporation
Statement of capital on 2013-04-29
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)