Company NameRUMI IT Consultancy Limited
Company StatusDissolved
Company Number09033605
CategoryPrivate Limited Company
Incorporation Date12 May 2014(9 years, 11 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)
Previous Name09033605 Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMiss Alina Elahi
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2014(same day as company formation)
RolePmo Consultant
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW

Location

Registered Address87 Rear Office 2nd Floor Whitechapel High Street
London
E1 7QX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

1 at £1Alina Elahi
100.00%
Ordinary

Accounts

Latest Accounts12 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End12 May

Filing History

4 December 2018Final Gazette dissolved following liquidation (1 page)
4 September 2018Return of final meeting in a members' voluntary winding up (12 pages)
27 July 2018Insolvency:notice of release of former liquidator by secretary of state anthony john sargeant date of release - 19/12/2017 (4 pages)
26 June 2018Liquidators' statement of receipts and payments to 1 June 2018 (12 pages)
6 December 2017Appointment of a voluntary liquidator (2 pages)
6 December 2017Removal of liquidator by court order (7 pages)
6 December 2017Appointment of a voluntary liquidator (2 pages)
6 December 2017Removal of liquidator by court order (7 pages)
27 June 2017Registered office address changed from 87 Rear Office 2nd Floor Whitechapel High Street London E1 7QX England to 87 Rear Office 2nd Floor Whitechapel High Street London E1 7QX on 27 June 2017 (2 pages)
27 June 2017Registered office address changed from 87 Rear Office 2nd Floor Whitechapel High Street London E1 7QX England to 87 Rear Office 2nd Floor Whitechapel High Street London E1 7QX on 27 June 2017 (2 pages)
26 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-02
(1 page)
26 June 2017Appointment of a voluntary liquidator (1 page)
26 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-02
(1 page)
26 June 2017Declaration of solvency (4 pages)
26 June 2017Appointment of a voluntary liquidator (1 page)
26 June 2017Declaration of solvency (6 pages)
20 May 2017Total exemption full accounts made up to 12 May 2017 (8 pages)
20 May 2017Total exemption full accounts made up to 12 May 2017 (8 pages)
12 May 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
12 May 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
11 May 2017Current accounting period shortened from 31 May 2017 to 12 May 2017 (1 page)
11 May 2017Current accounting period shortened from 31 May 2017 to 12 May 2017 (1 page)
3 May 2017Compulsory strike-off action has been discontinued (1 page)
3 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
23 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
23 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
2 April 2016Company name changed 09033605 LTD\certificate issued on 02/04/16
  • CONNOT ‐ Change of name notice
(3 pages)
2 April 2016Company name changed 09033605 LTD\certificate issued on 02/04/16
  • CONNOT ‐ Change of name notice
(3 pages)
2 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-21
  • RES15 ‐ Change company name resolution on 2016-03-21
(1 page)
2 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-21
(1 page)
24 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Registered office address changed from 1st Floor 9 Great Newport Street London WC2H 7JA to 87 Rear Office 2nd Floor Whitechapel High Street London E1 7QX on 26 February 2016 (1 page)
26 February 2016Registered office address changed from 1st Floor 9 Great Newport Street London WC2H 7JA to 87 Rear Office 2nd Floor Whitechapel High Street London E1 7QX on 26 February 2016 (1 page)
18 January 2016Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(18 pages)
18 January 2016Administrative restoration application (3 pages)
18 January 2016Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(18 pages)
18 January 2016Administrative restoration application (3 pages)
22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
16 July 2015Registered office address changed from 145-157 st John Street London EC1V 4PW England to 1st Floor 9 Great Newport Street London WC2H 7JA on 16 July 2015 (2 pages)
16 July 2015Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England to 1st Floor 9 Great Newport Street London WC2H 7JA on 16 July 2015 (2 pages)
16 July 2015Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England to 1st Floor 9 Great Newport Street London WC2H 7JA on 16 July 2015 (2 pages)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)