UKBizDB.co.uk

F&A CONSULTANTS LTD

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

This company is commonly known as F&a Consultants Ltd. The company was founded 11 years ago and was given the registration number 08501288. The firm's registered office is in HARROW. You can find them at Congress House, Lyon Road, Harrow, Middlesex. This company's SIC code is 69102 - Solicitors.

Company Information

Name:F&A CONSULTANTS LTD
Company Number:08501288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2013
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Congress House, Lyon Road, Harrow, Middlesex, HA1 2EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Congress House, Lyon Road, Harrow, United Kingdom, HA1 2EN

Director23 April 2013Active

People with Significant Control

Mr James Bassam Farha
Notified on:06 April 2016
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:United Kingdom
Address:Congress House, Lyon Road, Harrow, United Kingdom, HA1 2EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-14Gazette

Gazette dissolved voluntary.

Download
2021-04-13Dissolution

Dissolution voluntary strike off suspended.

Download
2021-03-09Gazette

Gazette notice voluntary.

Download
2021-02-26Dissolution

Dissolution application strike off company.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Persons with significant control

Change to a person with significant control.

Download
2020-07-10Officers

Change person director company with change date.

Download
2020-05-13Gazette

Gazette filings brought up to date.

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Resolution

Resolution.

Download
2020-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Persons with significant control

Change to a person with significant control.

Download
2018-12-22Gazette

Gazette filings brought up to date.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-07-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Officers

Change person director company with change date.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Officers

Change person director company with change date.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.