Company NameKonsorcjum International Limited
Company StatusDissolved
Company Number09809754
CategoryPrivate Limited Company
Incorporation Date5 October 2015(8 years, 6 months ago)
Dissolution Date6 September 2022 (1 year, 7 months ago)
Previous NameMeteor Consortium Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Ian Alexander Ewing Insley
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Bastwick Street
London
EC1V 3NU
Director NameMr Michael Howard Simpson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2021(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 06 September 2022)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address1 Bastwick Street
London
EC1V 3NU
Director NameMr Iain Allan Cooper Wright
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2015(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressGuinea Wiggs Guinea Wiggs
Nayland
Colchester
Essex
CO6 4NF
Director NameMr Edward Leonard Allison
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGuinea Wiggs Guinea Wiggs
Nayland
Colchester
Essex
CO6 4NF
Director NameMr Rowland Cameron Gunn
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2015(same day as company formation)
RoleAirport Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGuinea Wiggs Guinea Wiggs
Nayland
Colchester
Essex
CO6 4NF
Director NameMr James McCall
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed05 October 2015(same day as company formation)
RoleAviation Consultant
Country of ResidenceScotland
Correspondence AddressGuinea Wiggs Guinea Wiggs
Nayland
Colchester
Essex
CO6 4NF

Location

Registered Address1 Bastwick Street
London
EC1V 3NU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

6 September 2022Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2022First Gazette notice for compulsory strike-off (1 page)
18 October 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
18 May 2021Statement of capital following an allotment of shares on 10 April 2021
  • GBP 1,000
(3 pages)
31 March 2021Confirmation statement made on 31 March 2021 with updates (3 pages)
23 March 2021Registered office address changed from Guinea Wiggs Guinea Wiggs Nayland Colchester Essex CO6 4NF United Kingdom to 1 Bastwick Street London EC1V 3NU on 23 March 2021 (1 page)
23 March 2021Appointment of Mr Michael Howard Simpson as a director on 22 February 2021 (2 pages)
12 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-09
(3 pages)
11 March 2021Termination of appointment of James Mccall as a director on 5 January 2021 (1 page)
11 March 2021Termination of appointment of Edward Leonard Allison as a director on 5 January 2021 (1 page)
11 March 2021Termination of appointment of Rowland Cameron Gunn as a director on 5 January 2021 (1 page)
27 October 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
16 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
9 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
5 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
10 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
3 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
11 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
28 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
28 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
14 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
19 January 2016Termination of appointment of Iain Allan Cooper Wright as a director on 30 December 2015 (2 pages)
19 January 2016Termination of appointment of Iain Allan Cooper Wright as a director on 30 December 2015 (2 pages)
5 October 2015Incorporation
Statement of capital on 2015-10-05
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
5 October 2015Incorporation
Statement of capital on 2015-10-05
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)