THE KATMANDU CONSULTANCY LIMITED

The Stables The Stables, Daventry, NN11 4BL, Northants
StatusDISSOLVED
Company No.02425632
CategoryPrivate Limited Company
Incorporated22 Sep 1989
Age34 years, 7 months, 29 days
JurisdictionEngland Wales
Dissolution28 Sep 2010
Years13 years, 7 months, 23 days

SUMMARY

THE KATMANDU CONSULTANCY LIMITED is an dissolved private limited company with number 02425632. It was incorporated 34 years, 7 months, 29 days ago, on 22 September 1989 and it was dissolved 13 years, 7 months, 23 days ago, on 28 September 2010. The company address is The Stables The Stables, Daventry, NN11 4BL, Northants.



Company Fillings

Gazette dissolved compulsory

Date: 28 Sep 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kate Stansfield

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Stansfield

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Stansfield

Documents

View document PDF

Termination secretary company with name

Date: 23 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kate Stansfield

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 09/07/07 from: charter house legge street birmingham B4 7EU

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/05; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 18/05/05

Documents

View document PDF

Legacy

Date: 25 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 25/02/05 from: 15-20 saint pauls square birmingham west midlands B3 1QT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 29 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 10 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 11 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jan 2001

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 05 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/00; full list of members

Documents

View document PDF

Miscellaneous

Date: 16 Nov 1999

Category: Miscellaneous

Type: MISC

Description: Aud res stat

Documents

View document PDF

Legacy

Date: 11 Nov 1999

Category: Address

Type: 287

Description: Registered office changed on 11/11/99 from: 4TH floor centre heights 137 finchley road swiss cottage london NW3 6JG

Documents

View document PDF

Legacy

Date: 12 Oct 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/99 to 30/09/99

Documents

View document PDF

Legacy

Date: 30 Apr 1999

Category: Capital

Type: 88(2)R

Description: Ad 31/03/99--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 30 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Apr 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/99; full list of members

Documents

View document PDF

Certificate change of name company

Date: 20 Nov 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed macrocom (368) LIMITED\certificate issued on 23/11/98

Documents

View document PDF

Resolution

Date: 17 Nov 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Nov 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Nov 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 14 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 14 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/97; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Mar 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 28 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 30 Dec 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the katmandu consultancy LIMITED\certificate issued on 31/12/96

Documents

View document PDF

Legacy

Date: 19 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/96; change of members

Documents

View document PDF

Certificate change of name company

Date: 18 Dec 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed helix marketing LIMITED\certificate issued on 19/12/95

Documents

View document PDF

Legacy

Date: 18 Dec 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 18 Aug 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Resolution

Date: 18 Aug 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/95; no change of members

Documents

View document PDF

Legacy

Date: 20 Oct 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 05 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 24 Mar 1993

Category: Annual-return

Type: 363b

Description: Return made up to 20/03/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 15 Apr 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 15 Apr 1992

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/92; no change of members

Documents

View document PDF

Legacy

Date: 15 Apr 1992

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Certificate change of name company

Date: 10 Dec 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed marketing magic LIMITED\certificate issued on 11/12/91

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 24 Apr 1991

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 26 Jul 1990

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 22 Sep 1989

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYESHA INDIAN TAKEAWAY LTD

159 SUNNYSIDE,DONCASTER,DN3 2QA

Number:08977882
Status:ACTIVE
Category:Private Limited Company

CONRAD JAMES INDEPENDENT FINANCIAL ADVICE LTD

65 MIDDLEWICH ROAD,SANDBACH,CW11 1HU

Number:08196015
Status:ACTIVE
Category:Private Limited Company

ELYES LTD

17A HOGERTH PLACE,LONDON,SW5 0QT

Number:10693032
Status:ACTIVE
Category:Private Limited Company

GARG PROPERTIES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09874221
Status:ACTIVE
Category:Private Limited Company

KHD CONSTRUCTIONS LTD

10 FOSTER LANE,LONDON,EC2V 6HH

Number:11534557
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SIMUKA RESOURCES LIMITED

162 FAVELL DRIVE,MILTON KEYNES,MK4 1AT

Number:09268209
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source