Company NameWS Consulting Limited
Company StatusDissolved
Company Number01589952
CategoryPrivate Limited Company
Incorporation Date8 October 1981(42 years, 7 months ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Walter Tzvi Soriano
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(28 years after company formation)
Appointment Duration4 years, 10 months (closed 12 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Grosvenor Gardens
London
SW1W 0DH
Director NameColin James Coulson
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(9 years, 7 months after company formation)
Appointment Duration3 months (resigned 30 August 1991)
RoleSecurities Manager
Correspondence Address50 Glovers Field
Kelvedon Common
Brentwood
Essex
CM15 0BD
Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed01 June 1991(9 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 08 January 2004)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Director NameMr Barry Martin Pincus
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(9 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 08 January 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Willifield Way
London
NW11 7XU
Director NameMr Ian Isaac Stoutzker
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(9 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wilton Crescent
London
SW1X 8RX
Secretary NameBarry Martin Pincus
NationalityBritish
StatusResigned
Appointed01 June 1991(9 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 1995)
RoleCompany Director
Correspondence Address35 Newberries Avenue
Radlett
Hertfordshire
WD7 7EJ
Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusResigned
Appointed01 March 1995(13 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 January 2004)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameMr Michael Stephen Bluestone
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(14 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 13 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Glebe Road
Stanmore
Middlesex
HA7 4EJ
Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(14 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Director NameMichael Ronald North
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(19 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 March 2002)
RoleConsultant
Correspondence Address31 The Ridge
Coulsdon
Surrey
CR5 2AT
Director NameAnthony Waters
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(19 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address34 Lynwood Road
Thames Ditton Kingston
Surrey
KT7 0DJ
Director NameMr Keith Raymond Hobbs
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(20 years, 3 months after company formation)
Appointment Duration2 years (resigned 08 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenwhyles
Medstead
Alton
GU34 5EA
Director NameMr Walter Tzvi Soriano
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(22 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 2009)
RoleSecurity Project Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Courtleigh Gardens
London
NW11 9JX
Director NameMr Stuart Roy Dixon
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(22 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 April 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRivermede Paynes Green
Dorking
Surrey
RH5 5NH
Director NameSimon Bird
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(22 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 May 2011)
RoleConsultant
Correspondence Address1 Ware Lane
Lyme Regis
Dorset
DT7 3EL
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2004(22 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 May 2011)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Contact

Websitewww.marsandco.com

Location

Registered Address8-10 Grosvenor Gardens
London
SW1W 0DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200 at £0.5Usg Security LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£18,738
Cash£24,779
Current Liabilities£6,041

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
2 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
2 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
19 April 2014Compulsory strike-off action has been discontinued (1 page)
19 April 2014Compulsory strike-off action has been discontinued (1 page)
12 October 2013Voluntary strike-off action has been suspended (1 page)
12 October 2013Voluntary strike-off action has been suspended (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
6 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
6 August 2013Application to strike the company off the register (3 pages)
6 August 2013Application to strike the company off the register (3 pages)
6 June 2013Termination of appointment of Walter Soriano as a director (1 page)
6 June 2013Appointment of Mr Walter Soriano as a director (2 pages)
6 June 2013Termination of appointment of Walter Soriano as a director (1 page)
6 June 2013Appointment of Mr Walter Soriano as a director (2 pages)
4 June 2013Director's details changed for Walter Soriano on 2 June 2012 (2 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
4 June 2013Director's details changed for Walter Soriano on 2 June 2012 (2 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
4 June 2013Director's details changed for Walter Soriano on 2 June 2012 (2 pages)
14 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
26 October 2011Compulsory strike-off action has been discontinued (1 page)
26 October 2011Compulsory strike-off action has been discontinued (1 page)
25 October 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
25 October 2011Termination of appointment of Simon Bird as a director (1 page)
25 October 2011Termination of appointment of M & N Secretaries Limited as a secretary (1 page)
25 October 2011Termination of appointment of M & N Secretaries Limited as a secretary (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011Director's details changed for Walter Soriano on 1 May 2011 (2 pages)
25 October 2011Director's details changed for Walter Soriano on 1 May 2011 (2 pages)
25 October 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
25 October 2011Termination of appointment of Simon Bird as a director (1 page)
25 October 2011Director's details changed for Walter Soriano on 1 May 2011 (2 pages)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
17 August 2011Termination of appointment of M & N Secretaries Limited as a secretary (2 pages)
17 August 2011Termination of appointment of M & N Secretaries Limited as a secretary (2 pages)
13 May 2011Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
15 December 2010Change of name notice (2 pages)
15 December 2010Company name changed usg consulting LIMITED\certificate issued on 15/12/10
  • RES15 ‐ Change company name resolution on 2010-12-08
(2 pages)
15 December 2010Change of name notice (2 pages)
15 December 2010Company name changed usg consulting LIMITED\certificate issued on 15/12/10
  • RES15 ‐ Change company name resolution on 2010-12-08
(2 pages)
17 November 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
17 November 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
3 October 2010Previous accounting period extended from 31 December 2009 to 28 February 2010 (3 pages)
3 October 2010Previous accounting period extended from 31 December 2009 to 28 February 2010 (3 pages)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
13 January 2010Accounts for a small company made up to 31 December 2008 (6 pages)
13 January 2010Accounts for a small company made up to 31 December 2008 (6 pages)
9 June 2009Return made up to 01/06/09; full list of members (3 pages)
9 June 2009Return made up to 01/06/09; full list of members (3 pages)
28 January 2009Accounts for a small company made up to 31 December 2007 (5 pages)
28 January 2009Accounts for a small company made up to 31 December 2007 (5 pages)
22 January 2009Return made up to 01/06/08; full list of members (3 pages)
22 January 2009Return made up to 01/06/08; full list of members (3 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
24 September 2007Return made up to 01/06/07; no change of members (7 pages)
24 September 2007Return made up to 01/06/07; no change of members (7 pages)
8 February 2007Accounts for a small company made up to 31 December 2005 (5 pages)
8 February 2007Accounts for a small company made up to 31 December 2005 (5 pages)
18 October 2006Return made up to 01/06/06; full list of members (7 pages)
18 October 2006Return made up to 01/06/06; full list of members (7 pages)
6 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2005Return made up to 01/06/05; full list of members (7 pages)
4 July 2005Return made up to 01/06/05; full list of members (7 pages)
27 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
27 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
18 January 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
18 January 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
25 August 2004Return made up to 01/06/04; full list of members (6 pages)
25 August 2004Return made up to 01/06/04; full list of members (6 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
21 April 2004Full accounts made up to 30 September 2003 (16 pages)
21 April 2004Full accounts made up to 30 September 2003 (16 pages)
24 March 2004New director appointed (3 pages)
24 March 2004New director appointed (3 pages)
17 March 2004New secretary appointed (2 pages)
17 March 2004New secretary appointed (2 pages)
17 March 2004S-div 18/10/03 (1 page)
17 March 2004S-div 18/10/03 (1 page)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004Registered office changed on 11/03/04 from: 15 grosvenor gardens london SW1W 0BD (1 page)
11 March 2004Director resigned (1 page)
11 March 2004Registered office changed on 11/03/04 from: 15 grosvenor gardens london SW1W 0BD (1 page)
11 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
6 February 2004Company name changed berkeley security bureau LIMITED\certificate issued on 06/02/04 (2 pages)
6 February 2004Company name changed berkeley security bureau LIMITED\certificate issued on 06/02/04 (2 pages)
3 February 2004Director resigned (2 pages)
3 February 2004Director resigned (1 page)
3 February 2004Secretary resigned (2 pages)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (2 pages)
3 February 2004Secretary resigned (2 pages)
3 February 2004Director resigned (2 pages)
3 February 2004Director resigned (2 pages)
3 February 2004Director resigned (2 pages)
3 February 2004Director resigned (2 pages)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
24 July 2003Secretary's particulars changed (1 page)
24 July 2003Secretary's particulars changed (1 page)
18 June 2003Return made up to 01/06/03; full list of members (9 pages)
18 June 2003Return made up to 01/06/03; full list of members (9 pages)
10 May 2003Full accounts made up to 30 September 2002 (14 pages)
10 May 2003Full accounts made up to 30 September 2002 (14 pages)
26 January 2003Resolutions
  • RES13 ‐ Subdivide 18/10/02
(1 page)
26 January 2003S-div 18/10/02 (1 page)
26 January 2003Resolutions
  • RES13 ‐ Subdivide 18/10/02
(1 page)
26 January 2003S-div 18/10/02 (1 page)
13 January 2003Secretary's particulars changed (1 page)
13 January 2003Secretary's particulars changed (1 page)
22 July 2002Full accounts made up to 30 September 2001 (12 pages)
22 July 2002Full accounts made up to 30 September 2001 (12 pages)
5 July 2002Return made up to 01/06/02; full list of members (9 pages)
5 July 2002Return made up to 01/06/02; full list of members (9 pages)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
20 August 2001Full accounts made up to 30 September 2000 (12 pages)
20 August 2001Full accounts made up to 30 September 2000 (12 pages)
18 June 2001Return made up to 01/06/01; full list of members (7 pages)
18 June 2001Return made up to 01/06/01; full list of members (7 pages)
3 May 2001Full accounts made up to 30 September 1999 (12 pages)
3 May 2001Full accounts made up to 30 September 1999 (12 pages)
3 May 2001Director's particulars changed (2 pages)
3 May 2001Director's particulars changed (2 pages)
3 July 2000Return made up to 18/05/00; full list of members (15 pages)
3 July 2000Return made up to 18/05/00; full list of members (15 pages)
3 July 2000Secretary's particulars changed (1 page)
3 July 2000Secretary's particulars changed (1 page)
18 October 1999Full accounts made up to 30 September 1998 (13 pages)
18 October 1999Full accounts made up to 30 September 1998 (13 pages)
11 October 1999Director's particulars changed (1 page)
11 October 1999Director's particulars changed (1 page)
15 June 1999Return made up to 01/06/99; no change of members (12 pages)
15 June 1999Return made up to 01/06/99; no change of members (12 pages)
26 October 1998Full accounts made up to 30 September 1997 (12 pages)
26 October 1998Full accounts made up to 30 September 1997 (12 pages)
22 June 1998Return made up to 01/06/98; change of members (13 pages)
22 June 1998Return made up to 01/06/98; change of members (13 pages)
3 August 1997Full accounts made up to 30 September 1996 (14 pages)
3 August 1997Full accounts made up to 30 September 1996 (14 pages)
6 July 1997Return made up to 01/06/97; full list of members (9 pages)
6 July 1997Return made up to 01/06/97; full list of members (9 pages)
19 September 1996Ad 02/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 September 1996Ad 02/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 August 1996Company name changed garrard house nominees LIMITED\certificate issued on 21/08/96 (6 pages)
20 August 1996Company name changed garrard house nominees LIMITED\certificate issued on 21/08/96 (6 pages)
14 August 1996New director appointed (4 pages)
14 August 1996New director appointed (4 pages)
30 July 1996Director resigned (2 pages)
30 July 1996Director resigned (2 pages)
30 July 1996New director appointed (1 page)
30 July 1996New director appointed (1 page)
17 June 1996Return made up to 01/06/96; no change of members (7 pages)
17 June 1996Return made up to 01/06/96; no change of members (7 pages)
11 June 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
11 June 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
6 June 1995Return made up to 01/06/95; full list of members (12 pages)
6 June 1995Return made up to 01/06/95; full list of members (12 pages)
31 March 1995Accounting reference date extended from 31/03 to 30/09 (1 page)
31 March 1995Accounting reference date extended from 31/03 to 30/09 (1 page)
20 March 1995Secretary resigned;new secretary appointed (2 pages)
20 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
29 May 1986Return made up to 29/04/86; full list of members (7 pages)
23 November 1981Company name changed\certificate issued on 23/11/81 (2 pages)
23 November 1981Company name changed\certificate issued on 23/11/81 (2 pages)
8 October 1981Certificate of incorporation (1 page)
8 October 1981Certificate of incorporation (1 page)