Company NameWhitebird Consultancy Ltd
DirectorShezad Shafiq
Company StatusActive
Company Number12033831
CategoryPrivate Limited Company
Incorporation Date5 June 2019(4 years, 10 months ago)
Previous NameHouse Of Bella Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Shezad Shafiq
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Osborne Street
Rochdale
OL11 1NW

Location

Registered Address14 Osborne Street
Rochdale
OL11 1NW
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

16 January 2024Company name changed house of bella LTD\certificate issued on 16/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-12
(3 pages)
20 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
11 May 2023Registered office address changed from International House Mosely Street Manchester M2 3HZ to 14 Osborne Street Rochdale OL11 1NW on 11 May 2023 (1 page)
30 November 2022Total exemption full accounts made up to 30 June 2022 (4 pages)
1 August 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
15 June 2022Compulsory strike-off action has been discontinued (1 page)
14 June 2022Total exemption full accounts made up to 30 June 2021 (4 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
7 October 2021Total exemption full accounts made up to 30 June 2020 (4 pages)
7 September 2021Compulsory strike-off action has been discontinued (1 page)
5 September 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
10 August 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
1 May 2020Registered office address changed from Suite G.01 Bixteth Street Liverpool L3 9JR United Kingdom to International House Mosely Street Manchester M2 3HZ on 1 May 2020 (2 pages)
5 June 2019Incorporation
Statement of capital on 2019-06-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)