Consultance Ey Limited was formally closed on 2023-05-16.
Consultance Ey was a private limited company that was located at 17 College Court Green, 55-57 Barrington Road, London, SW9 7JG, ENGLAND. Its full net worth was estimated to be around 40745 pounds, and the fixed assets belonging to the company amounted to 2912 pounds. The company (officially started on 2015-03-10) was run by 1 director.
Director Etienne Y. who was appointed on 10 March 2015.
The company was categorised as "management consultancy activities other than financial management" (70229).
The last confirmation statement was sent on 2020-03-10 and last time the annual accounts were sent was on 31 March 2018.
2016-03-10 is the date of the most recent annual return.
Consultance Ey Limited Address / Contact
Office Address
17 College Court Green
Office Address2
55-57 Barrington Road
Town
London
Post code
SW9 7JG
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09482497
Date of Incorporation
Tue, 10th Mar 2015
Date of Dissolution
Tue, 16th May 2023
Industry
Management consultancy activities other than financial management
End of financial Year
31st March
Company age
8 years old
Account next due date
Tue, 31st Dec 2019
Account last made up date
Sat, 31st Mar 2018
Next confirmation statement due date
Wed, 21st Apr 2021
Last confirmation statement dated
Tue, 10th Mar 2020
Company staff
Etienne Y.
Position: Director
Appointed: 10 March 2015
People with significant control
Etienne Y.
Notified on
1 July 2016
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2016-03-31
2017-03-31
2018-03-31
Net Worth
40 745
60 277
Balance Sheet
Cash Bank In Hand
65 334
Current Assets
65 334
86 451
40 138
Tangible Fixed Assets
2 912
Net Assets Liabilities Including Pension Asset Liability
40 745
60 277
Reserves/Capital
Called Up Share Capital
1
Profit Loss Account Reserve
40 744
Shareholder Funds
40 745
60 277
Other
Amount Specific Advance Or Credit Directors
2 798
2 651
Amount Specific Advance Or Credit Made In Period Directors
5 449
Amount Specific Advance Or Credit Repaid In Period Directors
2 651
Creditors
28 270
21 937
Creditors Due Within One Year
27 501
28 270
Fixed Assets
2 912
2 096
1 847
Net Current Assets Liabilities
37 833
58 181
18 201
Number Shares Allotted
1
Par Value Share
1
Share Capital Allotted Called Up Paid
1
Tangible Fixed Assets Additions
4 368
Tangible Fixed Assets Cost Or Valuation
4 368
Tangible Fixed Assets Depreciation
1 456
Tangible Fixed Assets Depreciation Charged In Period
Final Gazette dissolved via compulsory strike-off
filed on: 16th, May 2023
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 16th, May 2023
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 28th, March 2020
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 2020-03-10
filed on: 27th, March 2020
confirmation statement
Free Download
(3 pages)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 2019-03-10
filed on: 8th, April 2019
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 2018-03-31
filed on: 29th, January 2019
accounts
Free Download
(5 pages)
CS01
Confirmation statement with no updates 2018-03-10
filed on: 27th, March 2018
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 2017-03-31
filed on: 31st, December 2017
accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates 2017-03-10
filed on: 21st, March 2017
confirmation statement
Free Download
(5 pages)
AD01
Registered office address changed from Flat a, 23 Deans Buildings London SE17 1QE United Kingdom to 17 College Court Green 55-57 Barrington Road London SW9 7JG on 2017-03-15
filed on: 15th, March 2017
address
Free Download
(1 page)
CH01
On 2017-03-15 director's details were changed
filed on: 15th, March 2017
officers
Free Download
(2 pages)
AA
Total exemption small company accounts data made up to 2016-03-31
filed on: 9th, December 2016
accounts
Free Download
(7 pages)
AR01
Annual return made up to 2016-03-10 with full list of members
filed on: 29th, March 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.