Company NameMistry Enterprise Consultancy Ltd
Company StatusDissolved
Company Number06487427
CategoryPrivate Limited Company
Incorporation Date29 January 2008(16 years, 3 months ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)
Previous NamePioneering IT Consultancy Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameKaush Mistry
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Long Hassocks
Coton Meadows
Rugby
Warwickshire
CV23 0JS
Director NameUrveshi Mistry
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2008(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address22 Long Hassocks
Coton Meadows
Rugby
Warwickshire
CV23 0JS
Secretary NameUrveshi Mistry
NationalityBritish
StatusClosed
Appointed29 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Long Hassocks
Coton Meadows
Rugby
Warwickshire
CV23 0JS

Location

Registered AddressGround Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Kaushik Mistry
100.00%
Ordinary

Financials

Year2014
Net Worth£10
Cash£8,309
Current Liabilities£17,468

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

5 September 2017Current accounting period shortened from 28 February 2018 to 30 September 2017 (1 page)
4 September 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
6 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
30 March 2016Registered office address changed from 44 Southchurch Road Southend on Sea Essex SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 30 March 2016 (1 page)
17 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10
(5 pages)
10 August 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
2 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10
(5 pages)
29 May 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
4 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10
(5 pages)
14 May 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
25 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
1 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
22 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
9 August 2011Company name changed pioneering it consultancy LIMITED\certificate issued on 09/08/11
  • RES15 ‐ Change company name resolution on 2011-08-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
10 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
25 June 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
23 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Urveshi Mistry on 28 January 2010 (2 pages)
23 February 2010Director's details changed for Kaush Mistry on 28 January 2010 (2 pages)
14 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
24 February 2009Return made up to 29/01/09; full list of members (3 pages)
18 February 2008Accounting reference date extended from 31/01/09 to 28/02/09 (1 page)
29 January 2008Incorporation (17 pages)