About

Registered Number: 04014880
Date of Incorporation: 14/06/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 6 months ago)
Registered Address: 7 Michleham Down, Woodside Park, London, Barnet, N12 7JJ

 

At & Rt Consultants Ltd was established in 2000, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZOLA, Daniel 14 June 2000 05 March 2001 1
Secretary Name Appointed Resigned Total Appointments
THAKRAR, Rajni 14 June 2000 05 March 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 July 2019
DS01 - Striking off application by a company 15 July 2019
AA - Annual Accounts 29 May 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 07 July 2016
AA01 - Change of accounting reference date 11 December 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 29 June 2014
CH01 - Change of particulars for director 29 June 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 07 July 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 04 July 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 18 July 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 14 July 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 06 August 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 24 June 2003
287 - Change in situation or address of Registered Office 24 April 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 26 July 2002
363s - Annual Return 24 July 2001
CERTNM - Change of name certificate 15 May 2001
AA - Annual Accounts 03 May 2001
225 - Change of Accounting Reference Date 30 March 2001
288b - Notice of resignation of directors or secretaries 16 March 2001
288b - Notice of resignation of directors or secretaries 16 March 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
287 - Change in situation or address of Registered Office 16 March 2001
CERTNM - Change of name certificate 21 July 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
287 - Change in situation or address of Registered Office 19 July 2000
288b - Notice of resignation of directors or secretaries 04 July 2000
288b - Notice of resignation of directors or secretaries 04 July 2000
NEWINC - New incorporation documents 14 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.