General information

Name:

Cheetah Consulting Limited

Office Address:

54 Doyle Gardens NW10 3DA London

Number: 07068872

Incorporation date: 2009-11-06

Dissolution date: 2021-07-13

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 07068872 15 years ago, Cheetah Consulting Ltd had been a private limited company until 2021-07-13 - the day it was dissolved. The firm's latest registration address was 54 Doyle Gardens, London.

Robert E. was this specific company's managing director, arranged to perform management duties on 2009-11-06.

Executives who had control over the firm were as follows: Robert E. owned 1/2 or less of company shares and had 3/4 to full of voting rights. Silvia R. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Robert E.

Role: Director

Appointed: 06 November 2009

Latest update: 21 August 2022

People with significant control

Robert E.
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights
right to manage directors
1/2 or less of shares
Silvia R.
Notified on 5 October 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2021
Account last made up date 30 November 2019
Confirmation statement next due date 18 December 2020
Confirmation statement last made up date 06 November 2019
Annual Accounts 15 April 2014
Start Date For Period Covered By Report 01 December 2012
Date Approval Accounts 15 April 2014
Annual Accounts 31 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 31 August 2015
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 31 August 2016
Annual Accounts 29 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 29 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts 31 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 31 August 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 13th, July 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Flat 4 95a Priory Road

Post code:

NW6 3NL

City / Town:

London

HQ address,
2013

Address:

Flat 4 95a Priory Road

Post code:

NW6 3NL

City / Town:

London

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
11
Company Age

Similar companies nearby

Closest companies