Company NameIliad Consulting Llp
Company StatusDissolved
Company NumberOC303678
CategoryLimited Liability Partnership
Incorporation Date10 January 2003(21 years, 2 months ago)
Dissolution Date16 April 2019 (4 years, 11 months ago)

Directors

LLP Designated Member NameElcan Nominees Limited (Corporation)
StatusClosed
Appointed09 June 2010(7 years, 5 months after company formation)
Appointment Duration8 years, 10 months (closed 16 April 2019)
Correspondence AddressPO Box 544 14 Britannia Place
St Helier
Jersey
JE2 4SU
LLP Designated Member NameMohul Nominees Limited (Corporation)
StatusClosed
Appointed09 June 2010(7 years, 5 months after company formation)
Appointment Duration8 years, 10 months (closed 16 April 2019)
Correspondence AddressPO Box 544 14 Britannia Place
St Helier
Jersey
JE2 4SU
LLP Designated Member NameMr Stephen Brian Rumball
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Cottage
Smithwood Common
Cranleigh
GU6 8QY
LLP Designated Member NameIliad Partners Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence AddressSecond Floor
7 Albemarle Street
London
W1X 3HF

Location

Registered AddressAshley Park House
42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 May 2016Annual return made up to 14 May 2016 (4 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 June 2015Annual return made up to 14 May 2015 (4 pages)
9 June 2015Location of register of charges has been changed from 18B Charles Street London W1J 5DU to Ashley Park House 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
1 June 2015Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to Ashley Park House 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to Ashley Park House 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 1 June 2015 (1 page)
14 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 June 2014Annual return made up to 14 May 2014 (4 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 June 2013Annual return made up to 14 May 2013 (4 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
11 June 2012Annual return made up to 14 May 2012 (4 pages)
11 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
26 May 2011Annual return made up to 14 May 2011 (4 pages)
29 September 2010Location of register of charges has been changed (1 page)
29 September 2010Register(s) moved to registered inspection location (1 page)
29 September 2010Registered office address changed from 18B Charles Street London W1J 5DU on 29 September 2010 (1 page)
30 June 2010Termination of appointment of Stephen Rumball as a member (1 page)
29 June 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
21 June 2010Appointment of Mohul Nominees Limited as a member (2 pages)
21 June 2010Appointment of Elcan Nominees Limited as a member (2 pages)
21 June 2010Termination of appointment of Iliad Partners Limited as a member (1 page)
9 June 2010Annual return made up to 14 May 2010 (9 pages)
16 April 2010Registered office address changed from Second Floor 7 Albemarle Street London W1X 3HF on 16 April 2010 (1 page)
20 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
21 April 2009Annual return made up to 16/04/09 (2 pages)
13 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
25 January 2008Annual return made up to 17/01/08 (2 pages)
22 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
30 January 2007Annual return made up to 17/01/07 (2 pages)
8 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
25 January 2006Annual return made up to 17/01/06 (2 pages)
25 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
18 February 2005Annual return made up to 10/01/05 (2 pages)
27 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
21 October 2004Amended accounts made up to 31 March 2003 (8 pages)
30 March 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
27 February 2004Annual return made up to 10/01/04 (2 pages)
23 December 2003Accounting reference date shortened from 31/01/04 to 31/03/03 (1 page)
10 January 2003Incorporation (2 pages)