Company NameC.W.A. Consultants Limited
Company StatusDissolved
Company Number01491586
CategoryPrivate Limited Company
Incorporation Date17 April 1980(44 years ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Timothy Tomi
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish,Australian
StatusClosed
Appointed03 March 1991(10 years, 10 months after company formation)
Appointment Duration15 years, 4 months (closed 18 July 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address26 South Eaton Place
London
SW1W 9JJ
Secretary NameMr Daan Matheussen
NationalityBelgian
StatusClosed
Appointed01 June 2000(20 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 18 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Prescot Street
London
E1 8BB
Director NameMr John Tudor Williams
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1991(10 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 June 2000)
RoleConsultant
Correspondence Address22 Jasmine Close
Goldsworth Park
Woking
Surrey
GU21 3RQ
Secretary NameMr Michael Leigh Diner
NationalityBritish
StatusResigned
Appointed03 March 1991(10 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Steeple Close
Poole
Dorset
BH17 9BJ
Director NameMr Frazer Keith Elliot Imrie
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(12 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Alexandra Road
Reading
Berkshire
RG1 5PF
Director NameMr David Robert Jones
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(12 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 June 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 South Close
Ipswich
Suffolk
IP4 2TH
Director NameAnthony Severn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(12 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 June 2000)
RoleMarine Consultant
Correspondence Address12 Onslow Way
Woking
Surrey
GU22 8QX
Secretary NameMrs Jane Pearce
NationalityBritish
StatusResigned
Appointed31 July 1992(12 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 June 2000)
RoleMarine Consultant
Correspondence Address87 Belvedere Road
Upper Norwood
London
SE19 2HX

Location

Registered Address9 John Street
London
WC1N 2ES
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£208,828
Cash£1,369
Current Liabilities£6,134

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
20 February 2006Application for striking-off (1 page)
14 September 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
10 March 2005Return made up to 17/02/05; full list of members (6 pages)
29 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
1 March 2004Return made up to 17/02/04; full list of members (6 pages)
27 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
14 March 2003Return made up to 17/02/03; full list of members (6 pages)
17 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
17 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 March 2002Return made up to 17/02/02; full list of members (6 pages)
10 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
27 February 2001Return made up to 17/02/01; full list of members (6 pages)
22 June 2000Return made up to 17/02/00; full list of members (7 pages)
9 June 2000Director resigned (1 page)
9 June 2000New secretary appointed (2 pages)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
9 June 2000Secretary resigned (1 page)
9 June 2000Director resigned (1 page)
17 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
4 May 1999Full accounts made up to 30 June 1998 (12 pages)
14 March 1999Return made up to 17/02/99; no change of members (6 pages)
1 May 1998Full accounts made up to 30 June 1997 (12 pages)
12 March 1998Return made up to 17/02/98; full list of members (8 pages)
12 March 1998Registered office changed on 12/03/98 from: worship mews 91 worship street london EC2A abe (1 page)
1 May 1997Full accounts made up to 30 June 1996 (12 pages)
21 March 1997Return made up to 17/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1996Full accounts made up to 30 June 1995 (9 pages)
30 April 1995Return made up to 17/02/95; no change of members (6 pages)