Ceo Consulting Ltd

General information

Name:

Ceo Consulting Limited

Office Address:

85 Great Portland Street First Floor W1W 7LT London

Number: 07520113

Incorporation date: 2011-02-07

Dissolution date: 2018-12-18

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business known as Ceo Consulting was established on Monday 7th February 2011 as a private limited company. This business head office was located in London on 85 Great Portland Street, First Floor. The address postal code is W1W 7LT. The official reg. no. for Ceo Consulting Ltd was 07520113. Ceo Consulting Ltd had been active for seven years up until dissolution date on Tuesday 18th December 2018.

Our database that details this particular firm's executives shows us that the last two directors were: Neil R. and Chinonye R. who were appointed to their positions on Wednesday 18th February 2015 and Monday 7th February 2011.

Financial data based on annual reports

Company staff

Neil R.

Role: Director

Appointed: 18 February 2015

Latest update: 7 August 2022

Chinonye R.

Role: Director

Appointed: 07 February 2011

Latest update: 7 August 2022

Accounts Documents

Account next due date 30 June 2019
Account last made up date 30 September 2017
Confirmation statement next due date 21 February 2019
Confirmation statement last made up date 07 February 2018
Annual Accounts 10 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10 September 2014
Annual Accounts 21 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 October 2015
Annual Accounts 11 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 11 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts 16 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Document replacement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 18th, December 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Flat 9, Findlay House 7 Trevithick Way

Post code:

E3 3GD

HQ address,
2014

Address:

Flat 9, Findlay House 7 Trevithick Way

Post code:

E3 3GD

City / Town:

Bow

HQ address,
2015

Address:

36 Grifon Road Chafford Hundred

Post code:

RM16 6RJ

City / Town:

Grays

HQ address,
2016

Address:

Office 7 35-37 Ludgate Hill

Post code:

EC4M 7JN

City / Town:

London

Accountant/Auditor,
2013 - 2014

Name:

Stephen Farra Associates Limited

Address:

98 Hornchurch Road

Post code:

RM11 1JS

City / Town:

Hornchurch

Accountant/Auditor,
2016 - 2015

Name:

Hanburys Limited

Address:

6b Parkway Porters Wood

Post code:

AL3 6PA

City / Town:

St Albans

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
7
Company Age

Similar companies nearby

Closest companies