Company NameRs Consultium Ltd
Company StatusDissolved
Company Number09103926
CategoryPrivate Limited Company
Incorporation Date26 June 2014(9 years, 10 months ago)
Dissolution Date27 January 2023 (1 year, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Rashid Shah
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Valley Close
Alsager
Stoke-On-Trent
ST7 2HU
Secretary NameAsma Shah
StatusClosed
Appointed26 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address18 Valley Close
Alsager
Stoke-On-Trent
ST7 2HU

Location

Registered AddressC/O Mackenzie Goldberg Johnson Limited Scope House
Weston Road
Crewe
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Filing History

27 January 2023Final Gazette dissolved following liquidation (1 page)
27 October 2022Return of final meeting in a members' voluntary winding up (15 pages)
9 November 2021Appointment of a voluntary liquidator (4 pages)
9 November 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-11-01
(1 page)
9 November 2021Declaration of solvency (5 pages)
8 November 2021Registered office address changed from St Mary's House Crewe Road Alsager Stoke-on-Trent ST7 2EW to C/O Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 8 November 2021 (2 pages)
24 September 2021Unaudited abridged accounts made up to 30 June 2021 (9 pages)
16 March 2021Unaudited abridged accounts made up to 30 June 2020 (9 pages)
6 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
25 February 2020Unaudited abridged accounts made up to 30 June 2019 (10 pages)
18 December 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
6 July 2019Confirmation statement made on 28 November 2018 with no updates (3 pages)
11 December 2018Unaudited abridged accounts made up to 30 June 2018 (10 pages)
12 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
16 January 2018Unaudited abridged accounts made up to 30 June 2017 (11 pages)
16 January 2018Unaudited abridged accounts made up to 30 June 2017 (11 pages)
14 July 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
14 July 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
8 July 2017Notification of Rashid Shah as a person with significant control on 26 June 2017 (2 pages)
8 July 2017Notification of Asma Shah as a person with significant control on 8 July 2017 (2 pages)
8 July 2017Notification of Rashid Shah as a person with significant control on 26 June 2017 (2 pages)
8 July 2017Notification of Rashid Shah as a person with significant control on 8 July 2017 (2 pages)
8 July 2017Notification of Asma Shah as a person with significant control on 26 June 2017 (2 pages)
8 July 2017Notification of Asma Shah as a person with significant control on 26 June 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(6 pages)
15 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
24 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
17 October 2014Registered office address changed from 18 Valley Close Alsager Stoke-on-Trent ST7 2HU United Kingdom to St Mary's House Crewe Road Alsager Stoke-on-Trent ST7 2EW on 17 October 2014 (1 page)
17 October 2014Registered office address changed from 18 Valley Close Alsager Stoke-on-Trent ST7 2HU United Kingdom to St Mary's House Crewe Road Alsager Stoke-on-Trent ST7 2EW on 17 October 2014 (1 page)
26 June 2014Incorporation
Statement of capital on 2014-06-26
  • GBP 1
(37 pages)
26 June 2014Incorporation
Statement of capital on 2014-06-26
  • GBP 1
(37 pages)