London
N1 7GU
Director Name | Mr Ranjit Kumar Singh |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 February 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2016) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Mewar Haveli A52 Radcliffe Road Nottingham NG12 2LF |
Website | mdconsultancyuk.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 445390124 |
Telephone region | Mobile |
Registered Address | 20 - 22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Minu Dongol 50.00% Ordinary |
---|---|
1 at £1 | Ranjit Kumar Singh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £132 |
Cash | £375 |
Current Liabilities | £12,993 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
1 December 2023 | Total exemption full accounts made up to 30 November 2022 (5 pages) |
---|---|
1 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
11 November 2023 | Compulsory strike-off action has been suspended (1 page) |
31 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
29 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2022 | Total exemption full accounts made up to 30 November 2021 (5 pages) |
10 November 2022 | Compulsory strike-off action has been suspended (1 page) |
1 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
31 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
29 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
1 May 2020 | Total exemption full accounts made up to 30 November 2019 (5 pages) |
3 March 2020 | Director's details changed for Mrs Minu Dongol on 3 March 2020 (2 pages) |
17 January 2020 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
17 January 2020 | Registered office address changed from Docklands Business Centre Tiller Road London E14 8PX England to 20 - 22 Wenlock Road London N1 7GU on 17 January 2020 (1 page) |
31 August 2019 | Total exemption full accounts made up to 30 November 2018 (5 pages) |
20 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
19 December 2018 | Director's details changed for Mrs Minu Dongol on 30 November 2018 (2 pages) |
19 December 2018 | Change of details for Mrs Minu Dongol as a person with significant control on 30 November 2018 (2 pages) |
17 February 2018 | Total exemption full accounts made up to 30 November 2017 (4 pages) |
12 February 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
20 September 2017 | Director's details changed for Mrs Minu Dongol on 1 September 2017 (2 pages) |
20 September 2017 | Change of details for Mrs Minu Dongol as a person with significant control on 1 September 2017 (2 pages) |
20 September 2017 | Director's details changed for Mrs Minu Dongol on 1 September 2017 (2 pages) |
20 September 2017 | Change of details for Mrs Minu Dongol as a person with significant control on 1 September 2017 (2 pages) |
20 September 2017 | Registered office address changed from Mewar Haveli a52 Radcliffe Road Radcliffe on Trent Nottingham NG12 2LF England to Docklands Business Centre Tiller Road London E14 8PX on 20 September 2017 (1 page) |
20 September 2017 | Registered office address changed from Mewar Haveli a52 Radcliffe Road Radcliffe on Trent Nottingham NG12 2LF England to Docklands Business Centre Tiller Road London E14 8PX on 20 September 2017 (1 page) |
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (4 pages) |
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (4 pages) |
17 January 2017 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
31 August 2016 | Termination of appointment of Ranjit Kumar Singh as a director on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Ranjit Kumar Singh as a director on 31 August 2016 (1 page) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 August 2016 | Registered office address changed from Mewar Haveli a52 Radcliffe Road Nottingham NG12 2LF England to Mewar Haveli a52 Radcliffe Road Radcliffe on Trent Nottingham NG12 2LF on 31 August 2016 (1 page) |
31 August 2016 | Registered office address changed from Mewar Haveli a52 Radcliffe Road Nottingham NG12 2LF England to Mewar Haveli a52 Radcliffe Road Radcliffe on Trent Nottingham NG12 2LF on 31 August 2016 (1 page) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
29 August 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to Mewar Haveli a52 Radcliffe Road Nottingham NG12 2LF on 29 August 2016 (1 page) |
29 August 2016 | Registered office address changed from 145-157 st John Street London EC1V 4PW to Mewar Haveli a52 Radcliffe Road Nottingham NG12 2LF on 29 August 2016 (1 page) |
29 August 2016 | Director's details changed for Ms Minu Dongol on 1 July 2016 (2 pages) |
29 August 2016 | Director's details changed for Mr Ranjit Kumar Singh on 1 July 2016 (2 pages) |
29 August 2016 | Director's details changed for Mr Ranjit Kumar Singh on 1 July 2016 (2 pages) |
29 August 2016 | Director's details changed for Ms Minu Dongol on 1 July 2016 (2 pages) |
19 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
19 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
5 January 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
19 December 2014 | Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page) |
19 December 2014 | Statement of capital following an allotment of shares on 20 February 2014
|
19 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Statement of capital following an allotment of shares on 20 February 2014
|
19 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page) |
20 February 2014 | Appointment of Mr Ranjit Kumar Singh as a director (2 pages) |
20 February 2014 | Appointment of Mr Ranjit Kumar Singh as a director (2 pages) |
3 December 2013 | Incorporation Statement of capital on 2013-12-03
|
3 December 2013 | Incorporation Statement of capital on 2013-12-03
|