Company NameMr T Consulting London Limited
Company StatusDissolved
Company Number09980094
CategoryPrivate Limited Company
Incorporation Date1 February 2016(8 years, 1 month ago)
Dissolution Date15 January 2019 (5 years, 2 months ago)
Previous NameMarkus Bathrooms Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameNils Tage Alf RÖNnqvist
Date of BirthJune 1951 (Born 72 years ago)
NationalitySwedish
StatusClosed
Appointed15 November 2016(9 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 15 January 2019)
RoleConsultant
Country of ResidenceSweden
Correspondence Address49 Greek Street
London
W1D 4EG
Secretary NamePaul David Beare
StatusClosed
Appointed15 November 2016(9 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 15 January 2019)
RoleCompany Director
Correspondence Address49 Greek Street
London
W1D 4EG
Director NameMr Stephen Mark Foster
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Cambridge Street
St. Neots
PE19 1JL

Location

Registered Address49 Greek Street
London
W1D 4EG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2018First Gazette notice for voluntary strike-off (1 page)
19 October 2018Application to strike the company off the register (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
11 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
24 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-25
(2 pages)
24 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-25
(2 pages)
24 January 2017Change of name notice (2 pages)
24 January 2017Change of name notice (2 pages)
11 January 2017Termination of appointment of Stephen Mark Foster as a director on 16 November 2016 (1 page)
11 January 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
11 January 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
11 January 2017Termination of appointment of Stephen Mark Foster as a director on 16 November 2016 (1 page)
17 November 2016Appointment of Nils Tage Alf Rönnqvist as a director on 15 November 2016 (2 pages)
17 November 2016Registered office address changed from Third Floor 120 Moorgate London EC2M 6UR England to 49 Greek Street London W1D 4EG on 17 November 2016 (1 page)
17 November 2016Registered office address changed from Third Floor 120 Moorgate London EC2M 6UR England to 49 Greek Street London W1D 4EG on 17 November 2016 (1 page)
17 November 2016Appointment of Paul David Beare as a secretary on 15 November 2016 (2 pages)
17 November 2016Appointment of Nils Tage Alf Rönnqvist as a director on 15 November 2016 (2 pages)
17 November 2016Appointment of Paul David Beare as a secretary on 15 November 2016 (2 pages)
1 February 2016Incorporation
Statement of capital on 2016-02-01
  • GBP 1
(24 pages)
1 February 2016Incorporation
Statement of capital on 2016-02-01
  • GBP 1
(24 pages)