ALTASH CONSULTANTS & PARTNERS LIMITED

Register to unlock more data on OkredoRegister

ALTASH CONSULTANTS & PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05202059

Incorporation date

10/08/2004

Size

Dormant

Contacts

Registered address

Registered address

6 Macleod Road, Horsham RH13 5JLCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2004)
dot icon11/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon25/04/2023
First Gazette notice for voluntary strike-off
dot icon12/04/2023
Application to strike the company off the register
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon12/04/2022
Registered office address changed from 6, Macleod Road 6 Macleod Road Horsham West Sussex RH13 5JL England to 6 Macleod Road Horsham RH13 5JL on 2022-04-12
dot icon12/04/2022
Registered office address changed from 4 Magellan Terrace Gatwick Road Crawley RH10 9PJ England to 6, Macleod Road 6 Macleod Road Horsham West Sussex RH13 5JL on 2022-04-12
dot icon07/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon03/12/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon01/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon09/09/2020
Micro company accounts made up to 2019-12-31
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon21/09/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon25/10/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon01/10/2018
Registered office address changed from 4 4 Magellan Terrrace Gatwick Road Crawley RH10 9PJ England to 4 Magellan Terrace Gatwick Road Crawley RH10 9PJ on 2018-10-01
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon27/09/2018
Registered office address changed from C/O Ce Consulting Empresarial Limited Longley House 2 International Drive Southgate Avenue Crawley West Sussex RH10 6AQ to 4 4 Magellan Terrrace Gatwick Road Crawley RH10 9PJ on 2018-09-27
dot icon16/11/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon12/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon22/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon20/07/2016
Director's details changed for Eugenio San Juan Martin on 2015-03-01
dot icon19/11/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon30/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon09/03/2015
Registered office address changed from Pinnacle Building Station Way Crawley West Sussex RH10 1JH to C/O Ce Consulting Empresarial Limited Longley House 2 International Drive Southgate Avenue Crawley West Sussex RH10 6AQ on 2015-03-09
dot icon30/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon22/09/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon17/07/2014
Registered office address changed from The Pinnacle Central Court Station Way Crawley West Sussex RH10 1JH England to Pinnacle Building Station Way Crawley West Sussex RH10 1JH on 2014-07-17
dot icon09/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/09/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon25/09/2012
Registered office address changed from Shaw House Pegler Way Crawley West Sussex RH11 7AF England on 2012-09-25
dot icon19/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon05/09/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon05/09/2012
Register(s) moved to registered inspection location
dot icon08/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon23/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon20/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon19/08/2010
Register inspection address has been changed
dot icon19/08/2010
Director's details changed for Eugenio San Juan Martin on 2010-01-01
dot icon01/12/2009
Registered office address changed from 35 Sissinghurst Close Pound Hill Crawley West Sussex RH10 7FX England on 2009-12-01
dot icon01/12/2009
Appointment of Mrs. Maria Del Mar Hernandez Martin as a director
dot icon01/12/2009
Termination of appointment of Maria Hernandez Martin as a secretary
dot icon21/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/09/2009
Return made up to 10/08/09; full list of members
dot icon27/08/2009
Return made up to 10/08/08; full list of members
dot icon20/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon22/08/2008
Registered office changed on 22/08/2008 from 35 sissinghurst close ponud hill crawley west sussex RH10 7FX england
dot icon01/07/2008
Registered office changed on 01/07/2008 from 138 berglan court limehouse marina 7 brach road london E14 7JY
dot icon20/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/09/2007
Return made up to 10/08/07; full list of members
dot icon14/09/2007
Secretary's particulars changed
dot icon28/08/2007
Registered office changed on 28/08/07 from: 6 amunsden court 17 napier avenue london E14 3QB
dot icon15/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon11/09/2006
Return made up to 10/08/06; full list of members
dot icon02/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon14/09/2005
Return made up to 10/08/05; full list of members
dot icon11/12/2004
Accounting reference date shortened from 31/08/05 to 31/12/04
dot icon23/09/2004
New director appointed
dot icon23/09/2004
New secretary appointed
dot icon10/08/2004
Secretary resigned
dot icon10/08/2004
Director resigned
dot icon10/08/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£28,413.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
28.51K
-
0.00
28.41K
-
2021
-
28.51K
-
0.00
28.41K
-

Employees

2021

Employees

-

Net Assets(GBP)

28.51K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.41K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
San Juan Martin, Eugenio
Director
10/08/2004 - Present
6
BRIGHTON SECRETARY LTD
Nominee Secretary
10/08/2004 - 10/08/2004
12343
BRIGHTON DIRECTOR LTD
Nominee Director
10/08/2004 - 10/08/2004
12606
Hernandez Martin, Maria Del Mar
Director
01/12/2009 - Present
-
Hernandez Martin, Maria Del Mar
Secretary
10/08/2004 - 30/11/2009
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALTASH CONSULTANTS & PARTNERS LIMITED

ALTASH CONSULTANTS & PARTNERS LIMITED is an(a) Dissolved company incorporated on 10/08/2004 with the registered office located at 6 Macleod Road, Horsham RH13 5JL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALTASH CONSULTANTS & PARTNERS LIMITED?

toggle

ALTASH CONSULTANTS & PARTNERS LIMITED is currently Dissolved. It was registered on 10/08/2004 and dissolved on 11/07/2023.

Where is ALTASH CONSULTANTS & PARTNERS LIMITED located?

toggle

ALTASH CONSULTANTS & PARTNERS LIMITED is registered at 6 Macleod Road, Horsham RH13 5JL.

What does ALTASH CONSULTANTS & PARTNERS LIMITED do?

toggle

ALTASH CONSULTANTS & PARTNERS LIMITED operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

What is the latest filing for ALTASH CONSULTANTS & PARTNERS LIMITED?

toggle

The latest filing was on 11/07/2023: Final Gazette dissolved via voluntary strike-off.