RUDIAN & WEBER CONSULTING LTD
Status | DISSOLVED |
Company No. | 05864946 |
Category | Private Limited Company |
Incorporated | 03 Jul 2006 |
Age | 17 years, 10 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 8 months, 3 days |
SUMMARY
RUDIAN & WEBER CONSULTING LTD is an dissolved private limited company with number 05864946. It was incorporated 17 years, 10 months, 30 days ago, on 03 July 2006 and it was dissolved 3 years, 8 months, 3 days ago, on 29 September 2020. The company address is Suite No 2, First Floor, Kenwood House Suite No 2, First Floor, Kenwood House, Borehamwood, WD6 1AG, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 15 Apr 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 20 Feb 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2019
Action Date: 15 Aug 2019
Category: Address
Type: AD01
New address: Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG
Old address: Elscot House Arcadia Avenue London N3 2JU England
Change date: 2019-08-15
Documents
Confirmation statement with updates
Date: 18 Jun 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 15 Jun 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2017
Action Date: 07 Apr 2017
Category: Address
Type: AD01
Old address: 788-790 Finchley Road London NW11 7TJ
Change date: 2017-04-07
New address: Elscot House Arcadia Avenue London N3 2JU
Documents
Change person director company with change date
Date: 15 Dec 2016
Action Date: 15 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Georgios Nikolaou
Change date: 2016-12-15
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Change person director company with change date
Date: 11 Apr 2016
Action Date: 11 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-11
Officer name: Mr Georgios Nikolaou
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Capital allotment shares
Date: 25 Jan 2016
Action Date: 30 Sep 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-09-30
Documents
Gazette filings brought up to date
Date: 05 Dec 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 03 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-03
Documents
Termination secretary company with name termination date
Date: 18 Aug 2015
Action Date: 17 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-08-17
Officer name: Corporate Secretaries Limited
Documents
Change person director company with change date
Date: 11 Aug 2015
Action Date: 10 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Georgios Nikolaou
Change date: 2015-08-10
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2015
Action Date: 27 Jan 2015
Category: Address
Type: AD01
Old address: 4Th Floor, Lawford House Albert Place London N3 1RL
Change date: 2015-01-27
New address: 788-790 Finchley Road London NW11 7TJ
Documents
Gazette filings brought up to date
Date: 02 Dec 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 03 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-03
Documents
Change person director company with change date
Date: 06 Aug 2014
Action Date: 06 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-06
Officer name: Georgios Nikolaou
Documents
Change corporate secretary company with change date
Date: 10 Jun 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-04-01
Officer name: Corporate Secretaries Limited
Documents
Accounts with accounts type total exemption small
Date: 29 May 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Appoint person director company with name
Date: 08 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Georgios Nikolaou
Documents
Termination director company with name
Date: 08 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Taylor
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2013
Action Date: 03 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-03
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2012
Action Date: 03 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-03
Documents
Gazette filings brought up to date
Date: 22 Sep 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Gazette filings brought up to date
Date: 06 Aug 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2011
Action Date: 03 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-03
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2010
Action Date: 03 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-03
Documents
Gazette filings brought up to date
Date: 21 Aug 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Gazette filings brought up to date
Date: 04 Nov 2009
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2009
Action Date: 03 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-03
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 02 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 01 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/07; full list of members
Documents
Legacy
Date: 04 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
2ND FLOOR,LONDON,EC4R 1BN
Number: | 03950214 |
Status: | ACTIVE |
Category: | Private Limited Company |
CCDC PARCEL B RETAIL CORPORATION (UK) LTD
16 GROSVENOR STREET,LONDON,W1K 4QF
Number: | 09010331 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREAT DURGATES ESTATE COMPANY LIMITED
SUITE 7 ASPECT HOUSE,MARDEN,TN12 9QJ
Number: | 06245935 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 SWANWICK LANE,MILTON KEYNES,MK10 9LD
Number: | 08722228 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 SHINGLY PLACE,LONDON,E4 6AE
Number: | 11277647 |
Status: | ACTIVE |
Category: | Private Limited Company |
8B WHITEHALL LANE,GRAYS,RM17 6SS
Number: | 11189184 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |