Company NameResmin Consulting Limited
Company StatusDissolved
Company Number08567892
CategoryPrivate Limited Company
Incorporation Date13 June 2013(10 years, 10 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Hermanus Christoffel Ackerman
Date of BirthJuly 1974 (Born 49 years ago)
NationalitySouth African
StatusClosed
Appointed13 June 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corner House The Street
Little Dunmow
Essex
CM6 3HS
Director NameLydia May Ackerman
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2013(same day as company formation)
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corner House The Street
Little Dunmow
Essex
CM6 3HS

Location

Registered AddressThe Octagon Suite E2
Middleborough
Colchester
CO1 1TG
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts29 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2019Compulsory strike-off action has been suspended (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
4 March 2019Total exemption full accounts made up to 29 June 2018 (8 pages)
26 July 2018Confirmation statement made on 13 June 2018 with updates (5 pages)
1 February 2018Total exemption full accounts made up to 29 June 2017 (10 pages)
20 November 2017Registered office address changed from Middleborough House Middleborough Colchester CO1 1QT to The Octagon Suite E2 Middleborough Colchester CO1 1TG on 20 November 2017 (1 page)
20 November 2017Registered office address changed from Middleborough House Middleborough Colchester CO1 1QT to The Octagon Suite E2 Middleborough Colchester CO1 1TG on 20 November 2017 (1 page)
30 June 2017Total exemption small company accounts made up to 29 June 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 29 June 2016 (4 pages)
21 June 2017Termination of appointment of Lydia May Ackerman as a director on 21 June 2017 (1 page)
21 June 2017Termination of appointment of Lydia May Ackerman as a director on 21 June 2017 (1 page)
16 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
31 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
31 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
8 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
8 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
20 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 2
(4 pages)
20 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 2
(4 pages)
2 June 2015Registered office address changed from The Corner House the Street Little Dunmow Essex CM6 3HS to Middleborough House Middleborough Colchester CO1 1QT on 2 June 2015 (1 page)
2 June 2015Registered office address changed from The Corner House the Street Little Dunmow Essex CM6 3HS to Middleborough House Middleborough Colchester CO1 1QT on 2 June 2015 (1 page)
2 June 2015Registered office address changed from The Corner House the Street Little Dunmow Essex CM6 3HS to Middleborough House Middleborough Colchester CO1 1QT on 2 June 2015 (1 page)
21 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
21 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 September 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
4 September 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
13 June 2013Incorporation
Statement of capital on 2013-06-13
  • GBP 2
(47 pages)
13 June 2013Incorporation
Statement of capital on 2013-06-13
  • GBP 2
(47 pages)