Company NameC.W. Consultants Limited
DirectorsJonathan Richard William Evans and Arfan Mohammed Syeed
Company StatusDissolved
Company Number01303650
CategoryPrivate Limited Company
Incorporation Date18 March 1977(47 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Secretary NameMr Jonathan Richard William Evans
NationalityBritish
StatusCurrent
Appointed01 April 1997(20 years after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Sussex Court
50 Roan Street
London
SE10 9JT
Director NameMr Jonathan Richard William Evans
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2001(23 years, 10 months after company formation)
Appointment Duration23 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Sussex Court
50 Roan Street
London
SE10 9JT
Director NameMr Arfan Mohammed Syeed
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(26 years after company formation)
Appointment Duration21 years, 1 month
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address84 Cissbury Ring South
London
N12 7BD
Director NameMr Bernard James Warren
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(15 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia House 26 Kippington Road
Sevenoaks
Kent
TN13 2LJ
Director NameMalcolm Forbes Wilson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(15 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 December 1995)
RoleInsurance Broker
Correspondence AddressHarriotts Acre Harriotts Lane
Ashtead
Surrey
KT21 2QB
Secretary NameMr Barry John Fitzpatrick
NationalityBritish
StatusResigned
Appointed01 January 1993(15 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address410 Marlyn Lodge
Mansell Street
London
E1 8RB
Director NameLeslie Guy Mark Morant
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(18 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 May 2000)
RoleAccountant
Correspondence Address20 Seeleys Road
Beaconsfield
Buckinghamshire
HP9 1SZ
Director NameMr Peter Anthony Evans
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(22 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Derwent Road
Harpenden
Hertfordshire
AL5 3NY
Director NameMr Christopher Anthony Richard Bowen
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(23 years, 2 months after company formation)
Appointment Duration8 months (resigned 16 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Bolingbroke Grove
London
SW11 6HD

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,007

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 February 2005Return of final meeting in a members' voluntary winding up (3 pages)
18 February 2005Liquidators statement of receipts and payments (5 pages)
26 October 2004Liquidators statement of receipts and payments (5 pages)
14 April 2004Liquidators statement of receipts and payments (5 pages)
1 May 2003Director resigned (1 page)
1 May 2003New director appointed (3 pages)
9 April 2003Registered office changed on 09/04/03 from: 55 bishopsgate london EC2N 3BD (1 page)
2 April 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 April 2003Appointment of a voluntary liquidator (1 page)
2 April 2003Declaration of solvency (3 pages)
21 January 2003Return made up to 01/01/03; full list of members (7 pages)
5 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
16 January 2002Return made up to 01/01/02; full list of members (6 pages)
20 September 2001Registered office changed on 20/09/01 from: america house america square london EC3N 2AH (1 page)
4 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
24 January 2001New director appointed (2 pages)
24 January 2001Director resigned (1 page)
12 January 2001Return made up to 01/01/01; full list of members (6 pages)
6 June 2000Director resigned (1 page)
31 May 2000New director appointed (3 pages)
8 March 2000New director appointed (2 pages)
3 March 2000Director resigned (1 page)
31 January 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
13 January 2000Return made up to 01/01/00; full list of members (6 pages)
13 April 1999Secretary's particulars changed (1 page)
7 April 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
25 January 1999Return made up to 01/01/99; full list of members (6 pages)
7 April 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
14 January 1998Return made up to 01/01/98; no change of members (5 pages)
4 September 1997Registered office changed on 04/09/97 from: 8 lloyds avenue london EC3N 3EL (1 page)
16 June 1997New secretary appointed (2 pages)
12 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
27 January 1997Return made up to 01/01/97; full list of members (6 pages)
17 December 1996Secretary resigned (1 page)
9 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
10 January 1996Return made up to 01/01/96; full list of members (7 pages)
15 December 1995New director appointed (2 pages)
15 December 1995Director resigned (4 pages)