About

Registered Number: 02912036
Date of Incorporation: 23/03/1994 (30 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2018 (5 years and 9 months ago)
Registered Address: 26 York Street, London, W1U 6PZ

 

Nrj Consulting Ltd was founded on 23 March 1994 with its registered office in London, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Nrj Consulting Ltd. The current directors of the business are listed as Rabbiosi, Stefano Giovanni, Nash, Tony Karl, Bhargava, Rai, Black, David Wayne, Cifolelli, Rudolfo, Glancy, Alfred Robinson, Hortenstine, Henry Glassell, Jackman, Jane, Mccrackin, William Kester, Miller, Douglas James, Nash, Tony Karl, Schiffer, Daniel Lloyd, Tam, Ming-tat Anthony, Tauler, Douglas Hallett, Verardi, Peter Louis in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHARGAVA, Rai 27 June 1994 21 June 1996 1
BLACK, David Wayne 21 June 1996 12 October 2000 1
CIFOLELLI, Rudolfo 27 June 1994 21 June 1996 1
GLANCY, Alfred Robinson 27 June 1994 21 June 1996 1
HORTENSTINE, Henry Glassell 21 June 1996 12 October 2000 1
JACKMAN, Jane 17 October 2000 08 July 2016 1
MCCRACKIN, William Kester 27 June 1994 21 June 1996 1
MILLER, Douglas James 13 May 1996 21 June 1996 1
NASH, Tony Karl 13 May 1994 10 July 2001 1
SCHIFFER, Daniel Lloyd 27 June 1994 21 June 1996 1
TAM, Ming-Tat Anthony 27 June 1994 21 June 1996 1
TAULER, Douglas Hallett 27 June 1994 13 May 1996 1
VERARDI, Peter Louis 27 June 1994 21 June 1996 1
Secretary Name Appointed Resigned Total Appointments
RABBIOSI, Stefano Giovanni 08 July 2016 - 1
NASH, Tony Karl 30 June 2016 08 July 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 05 June 2018
DS01 - Striking off application by a company 23 May 2018
AA01 - Change of accounting reference date 31 August 2017
CS01 - N/A 16 August 2017
PSC01 - N/A 15 August 2017
PSC02 - N/A 15 August 2017
AA - Annual Accounts 27 October 2016
CS01 - N/A 10 August 2016
AA01 - Change of accounting reference date 08 August 2016
TM01 - Termination of appointment of director 11 July 2016
AP01 - Appointment of director 11 July 2016
AP03 - Appointment of secretary 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
TM02 - Termination of appointment of secretary 11 July 2016
AP01 - Appointment of director 11 July 2016
TM02 - Termination of appointment of secretary 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
AP03 - Appointment of secretary 30 June 2016
SH19 - Statement of capital 27 June 2016
RESOLUTIONS - N/A 21 June 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 June 2016
CAP-SS - N/A 21 June 2016
RESOLUTIONS - N/A 07 March 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 March 2016
SH19 - Statement of capital 07 March 2016
CAP-SS - N/A 07 March 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 05 April 2013
DISS40 - Notice of striking-off action discontinued 15 December 2012
AR01 - Annual Return 12 December 2012
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 03 November 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
AA - Annual Accounts 06 May 2009
287 - Change in situation or address of Registered Office 11 March 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 11 February 2008
AA - Annual Accounts 11 April 2007
287 - Change in situation or address of Registered Office 14 August 2006
AA - Annual Accounts 06 April 2006
288a - Notice of appointment of directors or secretaries 16 December 2005
AA - Annual Accounts 29 September 2005
363s - Annual Return 18 August 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 08 November 2004
363s - Annual Return 29 June 2003
AA - Annual Accounts 17 June 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 16 July 2002
363s - Annual Return 06 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
RESOLUTIONS - N/A 06 August 2001
287 - Change in situation or address of Registered Office 31 July 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
CERTNM - Change of name certificate 30 July 2001
287 - Change in situation or address of Registered Office 10 April 2001
AA - Annual Accounts 11 December 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
288b - Notice of resignation of directors or secretaries 14 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
RESOLUTIONS - N/A 11 October 2000
RESOLUTIONS - N/A 11 October 2000
RESOLUTIONS - N/A 11 October 2000
RESOLUTIONS - N/A 11 October 2000
123 - Notice of increase in nominal capital 11 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2000
123 - Notice of increase in nominal capital 11 October 2000
AA - Annual Accounts 09 June 2000
363s - Annual Return 17 May 2000
DISS40 - Notice of striking-off action discontinued 25 January 2000
AA - Annual Accounts 19 January 2000
GAZ1 - First notification of strike-off action in London Gazette 26 October 1999
225 - Change of Accounting Reference Date 13 May 1998
363s - Annual Return 28 April 1998
AA - Annual Accounts 04 November 1997
363s - Annual Return 24 June 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
288a - Notice of appointment of directors or secretaries 20 November 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
288b - Notice of resignation of directors or secretaries 20 November 1996
288b - Notice of resignation of directors or secretaries 20 November 1996
288b - Notice of resignation of directors or secretaries 20 November 1996
288b - Notice of resignation of directors or secretaries 20 November 1996
288b - Notice of resignation of directors or secretaries 20 November 1996
288b - Notice of resignation of directors or secretaries 20 November 1996
CERTNM - Change of name certificate 30 July 1996
288 - N/A 24 June 1996
288 - N/A 13 June 1996
AA - Annual Accounts 16 May 1996
363s - Annual Return 23 April 1996
RESOLUTIONS - N/A 01 March 1996
RESOLUTIONS - N/A 01 March 1996
RESOLUTIONS - N/A 01 March 1996
RESOLUTIONS - N/A 01 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 1996
123 - Notice of increase in nominal capital 01 March 1996
287 - Change in situation or address of Registered Office 25 January 1996
AA - Annual Accounts 07 December 1995
363s - Annual Return 06 September 1995
MEM/ARTS - N/A 10 January 1995
RESOLUTIONS - N/A 05 December 1994
287 - Change in situation or address of Registered Office 05 December 1994
288 - N/A 05 December 1994
MEM/ARTS - N/A 27 September 1994
MA - Memorandum and Articles 27 September 1994
RESOLUTIONS - N/A 19 September 1994
RESOLUTIONS - N/A 19 September 1994
RESOLUTIONS - N/A 19 September 1994
RESOLUTIONS - N/A 19 September 1994
MEM/ARTS - N/A 19 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 August 1994
288 - N/A 01 August 1994
288 - N/A 01 August 1994
288 - N/A 01 August 1994
288 - N/A 01 August 1994
288 - N/A 01 August 1994
288 - N/A 01 August 1994
288 - N/A 01 August 1994
288 - N/A 01 August 1994
CERTNM - Change of name certificate 01 July 1994
288 - N/A 19 May 1994
CERTNM - Change of name certificate 29 April 1994
NEWINC - New incorporation documents 23 March 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.