FINANCIAL & I T CONSULTANTS LTD
Status | DISSOLVED |
Company No. | 03193882 |
Category | Private Limited Company |
Incorporated | 02 May 1996 |
Age | 28 years, 2 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 27 Oct 2020 |
Years | 3 years, 9 months, 1 day |
SUMMARY
FINANCIAL & I T CONSULTANTS LTD is an dissolved private limited company with number 03193882. It was incorporated 28 years, 2 months, 26 days ago, on 02 May 1996 and it was dissolved 3 years, 9 months, 1 day ago, on 27 October 2020. The company address is 37 Rosebery Avenue, New Malden, KT3 4JR, England.
Company Fillings
Gazette dissolved voluntary
Date: 27 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Aug 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 02 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-02
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-18
Old address: 10B Unit 10B,the 1929 Shop Merton Abbey Mills Watermill Way London SW19 2rd England
New address: 37 Rosebery Avenue New Malden KT3 4JR
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 02 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-02
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 03 May 2018
Action Date: 02 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-02
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 02 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-02
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 02 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-02
Documents
Change registered office address company with date old address new address
Date: 18 May 2016
Action Date: 18 May 2016
Category: Address
Type: AD01
Change date: 2016-05-18
Old address: Unit 11 the 1929 Shop Merton Abbey Mills Watermill Way London SW19 2rd
New address: 10B Unit 10B,the 1929 Shop Merton Abbey Mills Watermill Way London SW19 2rd
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2015
Action Date: 02 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-02
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2014
Action Date: 02 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-02
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Termination secretary company with name
Date: 31 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joanne Shepherd
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 02 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-02
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2012
Action Date: 02 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-02
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2011
Action Date: 02 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-02
Documents
Change registered office address company with date old address
Date: 04 Apr 2011
Action Date: 04 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-04
Old address: 7 the Coles Shop Merton Abbey Mills Watermill Way London SW19 2RD United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2010
Action Date: 02 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-02
Documents
Change registered office address company with date old address
Date: 24 Jun 2010
Action Date: 24 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-24
Old address: 8 the Coles Shop Merton Abbey Mills Watermill Way London SW19 2RD
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 02 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-02
Officer name: Mr Bruce Shepherd
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 13 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/09; full list of members
Documents
Legacy
Date: 13 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 13/07/2009 from 37 rosebery avenue new malden surrey KT3 4JR
Documents
Legacy
Date: 13 Jul 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 26 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 04 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 03 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 May 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 20 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 10 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/04; full list of members
Documents
Legacy
Date: 24 Dec 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 24 Dec 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 24/12/03 from: 49 tolverne road london SW20 8RA
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 28 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 14 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 23 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/01; full list of members
Documents
Accounts with accounts type small
Date: 18 Jul 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 03 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/00; full list of members
Documents
Legacy
Date: 03 Jul 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 22 Jul 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/99 to 30/11/99
Documents
Legacy
Date: 25 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/99; full list of members
Documents
Certificate change of name company
Date: 28 Jan 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bruce shepherd consultancy limit ed\certificate issued on 29/01/99
Documents
Accounts with accounts type small
Date: 13 Jan 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 13 Jan 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 13 Jan 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Jan 1999
Category: Address
Type: 287
Description: Registered office changed on 13/01/99 from: 36 edge hill court edge hill wimbledon london SW19 4LL
Documents
Legacy
Date: 24 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/98; no change of members
Documents
Accounts with accounts type full
Date: 03 Mar 1998
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 11 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/97; full list of members
Documents
Legacy
Date: 20 Dec 1996
Category: Address
Type: 287
Description: Registered office changed on 20/12/96 from: 65B melbury gardens west wimbledon london SW20 0DL
Documents
Legacy
Date: 29 May 1996
Category: Capital
Type: 88(2)R
Description: Ad 02/05/96--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 13 May 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 13 May 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 13 May 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 13 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
6 WILLIAMSON CLOSE,LONDON,SE10 0HX
Number: | 11137301 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE,MAIDENHEAD,SL6 7QU
Number: | 06945439 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIA G TRAFFIC MANAGEMENT LIMITED
11 FINKLE STREET,RICHMOND,DL10 4QA
Number: | 10497240 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE,MANCHESTER,M3 5FS
Number: | 06603372 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUBRA ONE MULBERRY BUSINESS PARK,WOKINGHAM,RG41 2GY
Number: | 09605163 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROYSTON RECORDS AND PUBLISHING LTD
FAIRVIEW PARKHILL,LYDNEY,GL15 4PQ
Number: | 07624839 |
Status: | ACTIVE |
Category: | Private Limited Company |