Process Basics Me Consultancy Limited was officially closed on 2023-05-23.
Process Basics Me Consultancy was a private limited company that was situated at 2 Stamford Square, London, SW15 2BF, ENGLAND. Its net worth was valued to be around 10 pounds, and the fixed assets the company owned amounted to 0 pounds. This company (incorporated on 2015-11-16) was run by 1 director.
Director Scott C. who was appointed on 16 November 2015.
The company was officially categorised as "other engineering activities" (71129).
The last confirmation statement was filed on 2018-11-08 and last time the accounts were filed was on 30 November 2017.
Process Basics Me Consultancy Limited Address / Contact
Office Address
2 Stamford Square
Town
London
Post code
SW15 2BF
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09874660
Date of Incorporation
Mon, 16th Nov 2015
Date of Dissolution
Tue, 23rd May 2023
Industry
Other engineering activities
End of financial Year
30th November
Company age
8 years old
Account next due date
Sat, 31st Aug 2019
Account last made up date
Thu, 30th Nov 2017
Next confirmation statement due date
Fri, 22nd Nov 2019
Last confirmation statement dated
Thu, 8th Nov 2018
Company staff
Scott C.
Position: Director
Appointed: 16 November 2015
People with significant control
Scott C.
Notified on
16 November 2016
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2016-11-30
Net Worth
10
Balance Sheet
Cash Bank In Hand
7 012
Current Assets
17 438
Debtors
10 426
Reserves/Capital
Called Up Share Capital
10
Shareholder Funds
10
Other
Creditors Due Within One Year
17 428
Net Current Assets Liabilities
10
Number Shares Allotted
10
Par Value Share
1
Share Capital Allotted Called Up Paid
10
Total Assets Less Current Liabilities
10
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 5th, November 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 5th, November 2019
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 8th November 2018
filed on: 8th, November 2018
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 30th November 2017
filed on: 14th, August 2018
accounts
Free Download
(7 pages)
AD01
Address change date: 31st May 2018. New Address: 2 Stamford Square London SW15 2BF. Previous address: Suite 30 53 King Street Manchester M2 4LQ England
filed on: 31st, May 2018
address
Free Download
(1 page)
CS01
Confirmation statement with updates 16th November 2017
filed on: 27th, November 2017
confirmation statement
Free Download
(5 pages)
PSC04
Change to a person with significant control 27th November 2017
filed on: 27th, November 2017
persons with significant control
Free Download
(2 pages)
CH01
On 27th November 2017 director's details were changed
filed on: 27th, November 2017
officers
Free Download
(2 pages)
AA
Total exemption small company accounts data made up to 30th November 2016
filed on: 14th, August 2017
accounts
Free Download
(6 pages)
RESOLUTIONS
Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, June 2017
resolution
Free Download
(18 pages)
CS01
Confirmation statement with updates 16th November 2016
filed on: 25th, November 2016
confirmation statement
Free Download
(6 pages)
NEWINC
Incorporation
filed on: 16th, November 2015
incorporation
Free Download
(7 pages)
SH01
Statement of Capital on 16th November 2015: 10.00 GBP
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.