Company NameInitial Business Consultants Ltd
Company StatusDissolved
Company NumberSC475807
CategoryPrivate Limited Company
Incorporation Date22 April 2014(10 years ago)
Dissolution Date25 July 2023 (9 months, 1 week ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Muhammad Kashif Shahzad
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityPakistani
StatusClosed
Appointed13 April 2017(2 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 25 July 2023)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence Address2 Universal Square Devonshire Street North
Manchester
M12 6JH
Director NameMr Ranjit Khadka B.K
Date of BirthMarch 1986 (Born 38 years ago)
NationalityNepali
StatusResigned
Appointed22 April 2014(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address29 Chandos Street
Leamington Spa
Warwickshire
CV32 4RN
Director NameMr Rajiv Kumar
Date of BirthNovember 1984 (Born 39 years ago)
NationalityIndian
StatusResigned
Appointed22 April 2014(same day as company formation)
RoleBusiness
Country of ResidenceScotland
Correspondence Address1/2 76 Kenmure Street
Glasgow
G41 2NR
Scotland
Director NameMr Mian Sabir
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityNepali
StatusResigned
Appointed17 April 2016(1 year, 12 months after company formation)
Appointment Duration12 months (resigned 13 April 2017)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address133 Earl Street
Glasgow
G14 0DE
Scotland

Contact

Websiteinitialbusinessconsultants.co.uk
Email address[email protected]
Telephone07 414879310
Telephone regionMobile

Location

Registered Address133 Earl Street
Glasgow
G14 0DE
Scotland
ConstituencyGlasgow North West
WardGarscadden/Scotstounhill

Shareholders

50 at £1Rajiv Kumar
50.00%
Ordinary
50 at £1Ranjit Khadka B.k
50.00%
Ordinary

Financials

Year2014
Net Worth-£555
Cash£2,165
Current Liabilities£3,892

Accounts

Latest Accounts30 October 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 October

Filing History

28 January 2021Compulsory strike-off action has been discontinued (1 page)
27 January 2021Micro company accounts made up to 30 October 2019 (3 pages)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
10 July 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
13 May 2020Compulsory strike-off action has been discontinued (1 page)
13 May 2020Accounts for a dormant company made up to 30 October 2018 (2 pages)
12 May 2020Accounts for a dormant company made up to 30 April 2016 (2 pages)
12 May 2020Confirmation statement made on 6 January 2019 with no updates (3 pages)
12 May 2020Accounts for a dormant company made up to 30 April 2017 (2 pages)
14 May 2019Compulsory strike-off action has been suspended (1 page)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
19 March 2018Current accounting period extended from 30 April 2018 to 30 October 2018 (1 page)
19 March 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
20 April 2017Termination of appointment of Mian Sabir as a director on 13 April 2017 (1 page)
20 April 2017Termination of appointment of Mian Sabir as a director on 13 April 2017 (1 page)
18 April 2017Compulsory strike-off action has been discontinued (1 page)
18 April 2017Compulsory strike-off action has been discontinued (1 page)
13 April 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
13 April 2017Appointment of Mr Muhammad Kashif Shahzad as a director on 13 April 2017 (2 pages)
13 April 2017Appointment of Mr Muhammad Kashif Shahzad as a director on 13 April 2017 (2 pages)
13 April 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
12 April 2017Appointment of Mr Mian Sabir as a director on 17 April 2016 (2 pages)
12 April 2017Appointment of Mr Mian Sabir as a director on 17 April 2016 (2 pages)
11 April 2017Registered office address changed from 1/2, 76 Kenmure Street Glasgow, G41 2NR to 133 Earl Street Glasgow G14 0DE on 11 April 2017 (1 page)
11 April 2017Registered office address changed from 1/2, 76 Kenmure Street Glasgow, G41 2NR to 133 Earl Street Glasgow G14 0DE on 11 April 2017 (1 page)
5 April 2017Termination of appointment of Rajiv Kumar as a director on 29 April 2016 (1 page)
5 April 2017Termination of appointment of Ranjit Khadka B.K as a director on 30 April 2016 (1 page)
5 April 2017Termination of appointment of Rajiv Kumar as a director on 29 April 2016 (1 page)
5 April 2017Termination of appointment of Ranjit Khadka B.K as a director on 30 April 2016 (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
20 January 2016Director's details changed for Mr Ranjit Khadka B.K on 19 January 2016 (2 pages)
20 January 2016Director's details changed for Mr Ranjit Khadka B.K on 19 January 2016 (2 pages)
18 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
13 October 2015Total exemption small company accounts made up to 30 April 2015 (11 pages)
13 October 2015Total exemption small company accounts made up to 30 April 2015 (11 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(4 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(4 pages)
7 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(4 pages)
22 April 2014Incorporation
Statement of capital on 2014-04-22
  • GBP 1
(25 pages)
22 April 2014Incorporation
Statement of capital on 2014-04-22
  • GBP 1
(25 pages)