Company NameS R Business Consultants Limited
Company StatusDissolved
Company Number07409271
CategoryPrivate Limited Company
Incorporation Date15 October 2010(13 years, 6 months ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Muhammed Sahir
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Uplands
Birkby
Huddersfield
HD2 2FS

Location

Registered Address169 Blackmoorfoot Road
Crosland Moor
Huddersfield
West Yorkshire
HD4 5AP
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Muhammed Sahir
100.00%
Ordinary

Financials

Year2014
Net Worth£1,537
Cash£24,740
Current Liabilities£23,203

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
29 August 2014Compulsory strike-off action has been suspended (1 page)
29 August 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
13 December 2013Compulsory strike-off action has been suspended (1 page)
13 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
17 November 2012Compulsory strike-off action has been discontinued (1 page)
17 November 2012Compulsory strike-off action has been discontinued (1 page)
16 November 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 November 2012Annual return made up to 15 October 2012 with a full list of shareholders
Statement of capital on 2012-11-16
  • GBP 100
(3 pages)
16 November 2012Annual return made up to 15 October 2012 with a full list of shareholders
Statement of capital on 2012-11-16
  • GBP 100
(3 pages)
16 November 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
18 November 2011Director's details changed for Mr Muhammed Sahir on 1 October 2011 (2 pages)
18 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
18 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
18 November 2011Director's details changed for Mr Muhammed Sahir on 1 October 2011 (2 pages)
18 November 2011Director's details changed for Mr Muhammed Sahir on 1 October 2011 (2 pages)
15 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
15 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
15 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)