Company NameConsunel Limited
Company StatusDissolved
Company Number05625742
CategoryPrivate Limited Company
Incorporation Date16 November 2005(18 years, 5 months ago)
Dissolution Date6 July 2010 (13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJosephine Valerie Chexal
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSandy Bank
Riding Mill
Northumberland
NE44 6HT
Secretary NameDr Kuldip Krishan Chexal
NationalityBritish
StatusClosed
Appointed16 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBroad Meadows
Sandy Bank
Riding Mill
Northumberland
NE44 6HT
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed16 November 2005(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed16 November 2005(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressKinnair & Company, Aston House
Redburn Road
Newcastle Upon Tyne
Tyne & Wear
NE5 1NB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaTyneside
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,835
Cash£1,024
Current Liabilities£3,151

Accounts

Latest Accounts30 November 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
12 March 2010Application to strike the company off the register (3 pages)
12 March 2010Application to strike the company off the register (3 pages)
15 February 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
15 February 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
1 December 2009Director's details changed for Josephine Valerie Chexal on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 16 November 2009 with a full list of shareholders
Statement of capital on 2009-12-01
  • GBP 1
(4 pages)
1 December 2009Annual return made up to 16 November 2009 with a full list of shareholders
Statement of capital on 2009-12-01
  • GBP 1
(4 pages)
1 December 2009Director's details changed for Josephine Valerie Chexal on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Josephine Valerie Chexal on 1 October 2009 (2 pages)
19 March 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
19 March 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
17 November 2008Return made up to 16/11/08; full list of members (3 pages)
17 November 2008Return made up to 16/11/08; full list of members (3 pages)
15 February 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
15 February 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
19 December 2007Return made up to 16/11/07; full list of members (2 pages)
19 December 2007Return made up to 16/11/07; full list of members (2 pages)
11 July 2007Registered office changed on 11/07/07 from: aston house redburn road newcastle upon tyne tyne & wear NE5 1NB (1 page)
11 July 2007Registered office changed on 11/07/07 from: aston house redburn road newcastle upon tyne tyne & wear NE5 1NB (1 page)
7 June 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
7 June 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
11 January 2007Return made up to 16/11/06; full list of members (2 pages)
11 January 2007Return made up to 16/11/06; full list of members (2 pages)
1 December 2005Registered office changed on 01/12/05 from: 20 station road radyr cardiff CF15 8AA (1 page)
1 December 2005Secretary resigned (1 page)
1 December 2005New secretary appointed (2 pages)
1 December 2005Director resigned (1 page)
1 December 2005New secretary appointed (2 pages)
1 December 2005Secretary resigned (1 page)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005Registered office changed on 01/12/05 from: 20 station road radyr cardiff CF15 8AA (1 page)
1 December 2005Director resigned (1 page)
16 November 2005Incorporation (15 pages)
16 November 2005Incorporation (15 pages)