Company NameRND Consulting Limited
Company StatusDissolved
Company Number05418993
CategoryPrivate Limited Company
Incorporation Date8 April 2005(19 years ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)
Previous NameAkitu Trading Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMuhammad Saqib
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2007(2 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 24 November 2009)
RoleManager
Correspondence AddressFlat 10 21-23 Clyde Road
Didsbury
Manchester
N West
M20 2NJ
Secretary NameFarzana Saqib
NationalityBritish
StatusClosed
Appointed10 July 2007(2 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 24 November 2009)
RoleManager
Correspondence AddressFlat 10 21-23 Clyde Road
Didsbury
Manchester
N West
M20 2NJ
Director NameMr Luciano Coppola
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2008(3 years, 6 months after company formation)
Appointment Duration1 year (closed 24 November 2009)
RoleWholesale And Marketing
Correspondence AddressFlat 4 21 Clyde Road
Manchester
M20 2NJ
Director NameTawer Michael
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Albert Road
Ealing
London
W5 1RR
Secretary NameMaureen Michael
NationalityBritish
StatusResigned
Appointed08 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Albert Road
Ealing
London
W5 1RR
Director NameJohn Ball
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(1 year, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 July 2007)
RoleManager
Correspondence Address72 Nuttall Avenue
Whitefield
Manchester
M45 6QA
Secretary NameLaura Alnley Pearson
NationalityBritish
StatusResigned
Appointed01 November 2006(1 year, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 August 2007)
RoleCompany Director
Correspondence Address71 Holly Bank Road
Huddersfield
West Yorkshire
HD3 3LX
Director NameParamount Properties(UK) Limited (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered Address158 Washway Road Unit 1
Sale
Manchester
N West
M33 6RH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£772,455
Net Worth£230,653
Cash£152,393
Current Liabilities£44,945

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

11 August 2009First Gazette notice for compulsory strike-off (1 page)
4 February 2009Director appointed mr luciano coppola (1 page)
12 November 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
14 October 2008Return made up to 08/04/08; full list of members (3 pages)
13 October 2008Secretary appointed firzan saqid logged form (2 pages)
13 October 2008Director appointed muhammad saqib logged form (2 pages)
26 June 2008Registered office changed on 26/06/2008 from cinnamon house cinnamon park crab lane fernhead warrington cheshire WA2 0XP (1 page)
26 June 2008Director appointed muhammad saqib (2 pages)
26 June 2008Secretary appointed farzana saqib (2 pages)
11 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 August 2007Secretary resigned (1 page)
7 August 2007Director resigned (1 page)
31 May 2007Return made up to 08/04/07; full list of members (6 pages)
4 January 2007Particulars of mortgage/charge (7 pages)
4 January 2007New secretary appointed (1 page)
15 December 2006Registered office changed on 15/12/06 from: 2 albert road ealing london W5 1RR (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Secretary resigned (1 page)
15 December 2006New director appointed (2 pages)
14 December 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
9 June 2006Return made up to 08/04/06; full list of members (2 pages)
16 May 2005Ad 08/04/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 April 2005Registered office changed on 25/04/05 from: 2 albert road ealing london W5 1RR (1 page)
20 April 2005New secretary appointed (2 pages)
20 April 2005Secretary resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005Registered office changed on 20/04/05 from: 35 firs avenue london N11 3NE (1 page)