Company Name72 Consultancy Ltd
Company StatusDissolved
Company Number08827946
CategoryPrivate Limited Company
Incorporation Date30 December 2013(10 years, 3 months ago)
Dissolution Date6 October 2023 (6 months, 3 weeks ago)

Business Activity

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

Director

Director NameMr Vincenzo Quinto
Date of BirthOctober 1972 (Born 51 years ago)
NationalityItalian
StatusClosed
Appointed30 December 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLangley House Park Road
East Finchley
London
N2 8EY

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Vincenzo Quinto
100.00%
Ordinary

Financials

Year2014
Net Worth£62,077
Cash£781
Current Liabilities£17,317

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

6 October 2023Final Gazette dissolved following liquidation (1 page)
6 July 2023Return of final meeting in a members' voluntary winding up (10 pages)
1 July 2022Appointment of a voluntary liquidator (3 pages)
30 June 2022Registered office address changed from Unit 2 Bedford Mews London London N2 9DF United Kingdom to Langley House Park Road East Finchley London N2 8EY on 30 June 2022 (2 pages)
30 June 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-27
(1 page)
30 June 2022Declaration of solvency (5 pages)
14 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
11 September 2021Micro company accounts made up to 31 December 2020 (7 pages)
25 June 2021Registered office address changed from Care of Italian Accountants Limited Central House Office 3.2 1 Ballards Lane Finchley Central London N3 1LQ United Kingdom to Unit 2 Bedford Mews London London N2 9DF on 25 June 2021 (1 page)
13 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (7 pages)
16 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
6 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
26 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 June 2018Registered office address changed from Office 311 Winston House 2 Dollis Park London N3 1HF to Care of Italian Accountants Limited Central House Office 3.2 1 Ballards Lane Finchley Central London N3 1LQ on 12 June 2018 (1 page)
11 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
21 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
4 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
6 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
8 October 2014Registered office address changed from Office 311 Winston House 2 Dollis Park London N3 1HF N2 9DB England to Office 311 Winston House 2 Dollis Park London N3 1HF on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Office 311 Winston House 2 Dollis Park London N3 1HF N2 9DB England to Office 311 Winston House 2 Dollis Park London N3 1HF on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Office 311 Winston House 2 Dollis Park London N3 1HF N2 9DB England to Office 311 Winston House 2 Dollis Park London N3 1HF on 8 October 2014 (1 page)
30 December 2013Incorporation
Statement of capital on 2013-12-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
30 December 2013Incorporation
Statement of capital on 2013-12-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
30 December 2013Incorporation
Statement of capital on 2013-12-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)