Company NameConsultancy Management Services Limited
Company StatusDissolved
Company Number08584389
CategoryPrivate Limited Company
Incorporation Date25 June 2013(10 years, 10 months ago)
Dissolution Date3 March 2015 (9 years, 1 month ago)
Previous NameNiceday Media Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Mendonca Nascimento
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2014(7 months, 1 week after company formation)
Appointment Duration1 year, 1 month (closed 03 March 2015)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address10 - 16
Tiller Road
London
E14 8PX
Director NameMr Daniel Nascimento
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 13 Derwent
Robert Street
London
NW1 3JR
Secretary NameDaniel Nascimento
StatusResigned
Appointed25 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 13 Derwent
Robert Street
London
NW1 3JR

Contact

Websiteconsultancymanagementservices.com
Email address[email protected]
Telephone020 36682478
Telephone regionLondon

Location

Registered Address10 - 16
Tiller Road
London
E14 8PX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1000 at £1Michael Nascimento
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

3 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
5 November 2014Application to strike the company off the register (3 pages)
5 November 2014Application to strike the company off the register (3 pages)
14 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(3 pages)
14 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(3 pages)
20 February 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 1,000
(3 pages)
20 February 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 1,000
(3 pages)
11 February 2014Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England on 11 February 2014 (1 page)
11 February 2014Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England on 11 February 2014 (1 page)
10 February 2014Appointment of Mr Michael Mendonca Nascimento as a director on 1 February 2014 (2 pages)
10 February 2014Termination of appointment of Daniel Nascimento as a director on 1 February 2014 (1 page)
10 February 2014Termination of appointment of Daniel Nascimento as a secretary on 1 February 2014 (1 page)
10 February 2014Termination of appointment of Daniel Nascimento as a secretary on 1 February 2014 (1 page)
10 February 2014Appointment of Mr Michael Mendonca Nascimento as a director on 1 February 2014 (2 pages)
10 February 2014Termination of appointment of Daniel Nascimento as a secretary on 1 February 2014 (1 page)
10 February 2014Appointment of Mr Michael Mendonca Nascimento as a director on 1 February 2014 (2 pages)
10 February 2014Termination of appointment of Daniel Nascimento as a director on 1 February 2014 (1 page)
10 February 2014Termination of appointment of Daniel Nascimento as a director on 1 February 2014 (1 page)
11 October 2013Company name changed niceday media LIMITED\certificate issued on 11/10/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-10-11
(3 pages)
11 October 2013Company name changed niceday media LIMITED\certificate issued on 11/10/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-10-11
(3 pages)
9 October 2013Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 October 2013 (1 page)
9 October 2013Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 October 2013 (1 page)
9 October 2013Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 October 2013 (1 page)
26 June 2013Registered office address changed from Flat 13 Derwent Robert Street London NW1 3JR England on 26 June 2013 (1 page)
26 June 2013Registered office address changed from Flat 13 Derwent Robert Street London NW1 3JR England on 26 June 2013 (1 page)
25 June 2013Incorporation (37 pages)
25 June 2013Incorporation (37 pages)