ANDELL CONSULTING LIMITED

Register to unlock more data on OkredoRegister

ANDELL CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06896314

Incorporation date

06/05/2009

Size

Micro Entity

Contacts

Registered address

Registered address

48 Huntley Crescent, Milton Keynes MK9 3FZCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2009)
dot icon30/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon14/11/2023
First Gazette notice for voluntary strike-off
dot icon02/11/2023
Application to strike the company off the register
dot icon26/10/2023
Micro company accounts made up to 2023-01-31
dot icon19/05/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon16/01/2023
Current accounting period shortened from 2023-04-30 to 2023-01-31
dot icon13/01/2023
Micro company accounts made up to 2022-04-30
dot icon25/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon26/01/2022
Micro company accounts made up to 2021-04-30
dot icon27/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon24/02/2021
Micro company accounts made up to 2020-04-30
dot icon13/07/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon09/03/2020
Micro company accounts made up to 2019-04-30
dot icon10/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon22/01/2019
Micro company accounts made up to 2018-04-30
dot icon20/01/2019
Change of details for Mrq Jason Ellis as a person with significant control on 2019-01-07
dot icon20/01/2019
Director's details changed for Mrq Jason Ellis on 2019-01-07
dot icon20/01/2019
Registered office address changed from 28 Woodall Close Middleton Milton Keynes MK10 9JZ to 48 Huntley Crescent Milton Keynes MK9 3FZ on 2019-01-20
dot icon30/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon30/08/2017
Micro company accounts made up to 2017-04-30
dot icon11/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon07/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon10/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon18/06/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon18/06/2015
Director's details changed for Mr Jason Ellis on 2014-07-14
dot icon18/06/2015
Termination of appointment of R. J. Blow Secretaries Ltd as a secretary on 2015-04-27
dot icon18/06/2015
Registered office address changed from 28 Woodall Close Middleton Milton Keynes MK10 9JZ England to 28 Woodall Close Middleton Milton Keynes MK10 9JZ on 2015-06-18
dot icon18/06/2015
Registered office address changed from 24 Guildford Street Luton Bedfordshire LU1 2NR to 28 Woodall Close Middleton Milton Keynes MK10 9JZ on 2015-06-18
dot icon18/06/2015
Termination of appointment of R. J. Blow Secretaries Ltd as a secretary on 2015-04-27
dot icon26/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon22/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon03/03/2014
Termination of appointment of Roy Ellis as a director
dot icon03/03/2014
Appointment of Mr Jason Ellis as a director
dot icon15/08/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon17/06/2013
Total exemption small company accounts made up to 2013-04-30
dot icon14/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon06/06/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon06/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon05/04/2011
Director's details changed for Mr Fitzalbert Ellis on 2011-04-03
dot icon30/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon09/07/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon09/07/2010
Secretary's details changed for R. J. Blow Secretaries Ltd on 2010-05-06
dot icon22/06/2010
Appointment of Mr Fitzalbert Ellis as a director
dot icon22/06/2010
Termination of appointment of Roy Ellis as a director
dot icon27/11/2009
Termination of appointment of Michelle Anderson as a director
dot icon13/10/2009
Termination of appointment of Michelle Anderson as a director
dot icon10/09/2009
Director appointed roy fitzalbert ellis
dot icon16/07/2009
Accounting reference date shortened from 31/05/2010 to 30/04/2010
dot icon06/05/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
868.00
-
0.00
-
-
2022
0
1.32K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Ellis, Roy Fitzalbert
Director
01/10/2009 - 03/03/2014
-
Ellis, Roy Fitzalbert
Director
10/09/2009 - 01/10/2009
-
Anderson, Michelle
Director
06/05/2009 - 09/10/2009
2
Mr Jason Mark Ellis
Director
03/03/2014 - Present
-
R J BLOW SECRETARIES LIMITED
Corporate Secretary
06/05/2009 - 27/04/2015
87

Persons with Significant Control

1
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 ANDELL CONSULTING LIMITED

ANDELL CONSULTING LIMITED is an(a) Dissolved company incorporated on 06/05/2009 with the registered office located at 48 Huntley Crescent, Milton Keynes MK9 3FZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDELL CONSULTING LIMITED?

toggle

ANDELL CONSULTING LIMITED is currently Dissolved. It was registered on 06/05/2009 and dissolved on 30/01/2024.

Where is ANDELL CONSULTING LIMITED located?

toggle

ANDELL CONSULTING LIMITED is registered at 48 Huntley Crescent, Milton Keynes MK9 3FZ.

What does ANDELL CONSULTING LIMITED do?

toggle

ANDELL CONSULTING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ANDELL CONSULTING LIMITED?

toggle

The latest filing was on 30/01/2024: Final Gazette dissolved via voluntary strike-off.