Company NameTribeca Consulting Ltd.
Company StatusDissolved
Company Number08855548
CategoryPrivate Limited Company
Incorporation Date22 January 2014(10 years, 3 months ago)
Dissolution Date29 March 2016 (8 years, 1 month 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 Soushiant Zanganehpour
Date of BirthJuly 1982 (Born 41 years ago)
NationalityCanadian
StatusClosed
Appointed22 January 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B-C, 26 Cologne Road
London
SW11 2AJ

Contact

Websitewww.oxfordsummerschoolprogram.com

Location

Registered AddressFlat B-C
26 Cologne Road
London
SW11 2AJ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1 at £1Soushiant Zanganehpour
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,157
Cash£233
Current Liabilities£3,031

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
5 January 2016Application to strike the company off the register (3 pages)
5 January 2016Application to strike the company off the register (3 pages)
21 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 October 2015Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page)
22 October 2015Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page)
12 March 2015Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
12 March 2015Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
27 January 2015Registered office address changed from C/O Soushiant Zanganehpour / Ali El Idrissi 76a Harwood Road London SW6 4QH England to Flat B-C, 26 Cologne Road London SW11 2AJ on 27 January 2015 (1 page)
27 January 2015Registered office address changed from C/O Soushiant Zanganehpour / Ali El Idrissi 76a Harwood Road London SW6 4QH England to Flat B-C, 26 Cologne Road London SW11 2AJ on 27 January 2015 (1 page)
27 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
27 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
5 July 2014Registered office address changed from 26 Cologne Road London SW11 2AJ United Kingdom on 5 July 2014 (1 page)
5 July 2014Registered office address changed from 26 Cologne Road London SW11 2AJ United Kingdom on 5 July 2014 (1 page)
5 July 2014Registered office address changed from 26 Cologne Road London SW11 2AJ United Kingdom on 5 July 2014 (1 page)
22 January 2014Incorporation
Statement of capital on 2014-01-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 January 2014Incorporation
Statement of capital on 2014-01-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)