UKBizDB.co.uk

ANDULLAS CONSULTANCY SERVICES LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Andullas Consultancy Services Ltd.. The company was founded 10 years ago and was given the registration number 09041815. The firm's registered office is in LONDON. You can find them at 46 Vivian Avenue, Hendon Central, London, . This company's SIC code is 69202 - Bookkeeping activities.

Company Information

Name:ANDULLAS CONSULTANCY SERVICES LTD.
Company Number:09041815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 May 2014
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 69202 - Bookkeeping activities
  • 78200 - Temporary employment agency activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:46 Vivian Avenue, Hendon Central, London, NW4 3XP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Vivian Avenue, Hendon Central, London, NW4 3XP

Director01 July 2020Active
2nd Floor, 241 High Street, Walthamstow, London, United Kingdom, E17 7BH

Director01 May 2020Active
2nd Floor, 241 High Street, Walthamstow, London, United Kingdom, E17 7BH

Director01 May 2018Active
79, Hoe Street, London, England, E17 4SA

Director15 May 2014Active
2nd Floor, 241 High Street, Walthamstow, London, United Kingdom, E17 7BH

Director15 May 2014Active
2nd Floor, 241 High Street, Walthamstow, London, United Kingdom, E17 7BH

Director01 May 2020Active

People with Significant Control

Mr Humayun Khizer
Notified on:01 July 2020
Status:Active
Date of birth:March 1981
Nationality:British
Address:46, Vivian Avenue, London, NW4 3XP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Umar Junaid
Notified on:13 June 2020
Status:Active
Date of birth:October 1988
Nationality:Pakistani
Country of residence:United Kingdom
Address:2nd Floor, 241 High Street, Walthamstow, London, United Kingdom, E17 7BH
Nature of control:
  • Significant influence or control
Mr Umar Junaid
Notified on:01 June 2020
Status:Active
Date of birth:October 1988
Nationality:Pakistani
Country of residence:United Kingdom
Address:2nd Floor, 241 High Street, Walthamstow, London, United Kingdom, E17 7BH
Nature of control:
  • Significant influence or control
Mr Kashif Sarfraz Ali
Notified on:01 May 2020
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 241 High Street, Walthamstow, London, United Kingdom, E17 7BH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Abdur Rehman
Notified on:06 April 2016
Status:Active
Date of birth:August 1988
Nationality:Pakistani
Country of residence:England
Address:77a, Hoe Street, London, England, E17 4SA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Umar Junaid
Notified on:06 April 2016
Status:Active
Date of birth:October 1988
Nationality:Pakistani
Country of residence:England
Address:92b, Goodmayes Road, Ilford, England, IG3 9UU
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-14Address

Change registered office address company with date old address new address.

Download
2020-08-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-26Resolution

Resolution.

Download
2020-08-26Insolvency

Liquidation voluntary statement of affairs.

Download
2020-07-09Persons with significant control

Cessation of a person with significant control.

Download
2020-07-09Persons with significant control

Notification of a person with significant control.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-20Officers

Termination director company with name termination date.

Download
2020-06-20Persons with significant control

Cessation of a person with significant control.

Download
2020-06-13Persons with significant control

Notification of a person with significant control.

Download
2020-06-13Persons with significant control

Cessation of a person with significant control.

Download
2020-06-13Persons with significant control

Notification of a person with significant control.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-03Persons with significant control

Notification of a person with significant control.

Download
2020-06-03Officers

Change person director company with change date.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Persons with significant control

Cessation of a person with significant control.

Download
2020-06-03Persons with significant control

Cessation of a person with significant control.

Download
2020-06-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.