Company NameC.A.G. Consultants Limited
Company StatusDissolved
Company Number01721058
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 May 1983(41 years ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)
Previous NamesCOAG Limited and C.A.G. Management Consultants Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Rosiana Cunningham
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(8 years, 1 month after company formation)
Appointment Duration26 years, 5 months (closed 21 November 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address8 Blackstock Mews
London
N4 2BT
Director NameGerard Couper
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2003(19 years, 11 months after company formation)
Appointment Duration14 years, 7 months (closed 21 November 2017)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address8 Blackstock Mews
London
N4 2BT
Secretary NameGerard Couper
NationalityBritish
StatusClosed
Appointed14 February 2005(21 years, 9 months after company formation)
Appointment Duration12 years, 9 months (closed 21 November 2017)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address62 Westabrook
Ashburton
Devon
TQ13 7QT
Director NameTimothy Maiden
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2005(22 years, 2 months after company formation)
Appointment Duration12 years, 4 months (closed 21 November 2017)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address8 Blackstock Mews
London
N4 2BT
Director NameMrs Mary Elizabeth Anderson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2011(27 years, 10 months after company formation)
Appointment Duration6 years, 8 months (closed 21 November 2017)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address8 Blackstock Mews
London
N4 2BT
Director NameDenny Gray
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2011(28 years, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 21 November 2017)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address8 Blackstock Mews
London
N4 2BT
Director NameMichael Upton Jacobs
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 1 month after company formation)
Appointment Duration3 years (resigned 15 July 1994)
RoleManagement Consultant
Correspondence Address32a Lavers Road
London
N16 0DT
Director NameMr Charles Edwards
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 October 1991)
RoleConsultant
Correspondence Address108 Wolverton Road
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1DW
Director NameMs Elizabeth Dean
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 1 month after company formation)
Appointment Duration3 months (resigned 30 September 1991)
RoleConsultant
Correspondence Address350 Battersea Park Road
London
SW11 3BY
Director NameMs Valerie Smith
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 1 month after company formation)
Appointment Duration7 years (resigned 30 June 1998)
RoleManagement Consultant
Correspondence Address35 Cascade Avenue
London
N10 3PT
Director NameMichael Edwin Taylor
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 19 February 1996)
RoleManagement Consultant
Correspondence Address57 Cowley Road
Ilford
Essex
IG1 3JJ
Secretary NameMiss Rosiana Roberts
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 1 month after company formation)
Appointment Duration1 year (resigned 29 June 1992)
RoleCompany Director
Correspondence Address9c Cecilia Road
London
E8 2EP
Director NamePeter Charles Milford
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(8 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 1995)
RoleManagement Consultant
Correspondence Address6 Huskar Close
Silkstone
Barnsley
South Yorkshire
S75 4SX
Secretary NamePeter Charles Milford
NationalityBritish
StatusResigned
Appointed30 June 1993(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 1995)
RoleSAD
Correspondence Address6 Huskar Close
Silkstone
Barnsley
South Yorkshire
S75 4SX
Director NameRaj Patel
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(10 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 1997)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Linkside
London
N12 7LF
Director NameRoger Levett
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(11 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 August 2001)
RoleManagement Consultant
Correspondence Address10 Vincent Terrace
London
N1 8HJ
Director NameJoan Bennett
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(11 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 02 November 2006)
RoleManagement Consultant
Correspondence Address5 Ring Obells Lane
Disley
Stockport
Cheshire
SK12 2AG
Secretary NameRaj Patel
NationalityBritish
StatusResigned
Appointed31 May 1995(12 years after company formation)
Appointment Duration1 year, 8 months (resigned 13 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Linkside
London
N12 7LF
Secretary NameMs Kamila Zahno
NationalityBritish
StatusResigned
Appointed13 February 1997(13 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 October 1998)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat 2 94 Stapleton Hall Road
London
N4 4QA
Director NameDr Susan Parham
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(15 years after company formation)
Appointment Duration12 years, 2 months (resigned 16 July 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address30b Aberdeen Road
London
N5 2UH
Director NameMary Anderson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(15 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 September 2005)
RoleConsultant
Correspondence AddressAbberton House
Hurstpierpoint
Hassocks
West Sussex
BN6 9QN
Secretary NameMary Anderson
NationalityBritish
StatusResigned
Appointed13 October 1998(15 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 April 2000)
RoleConsultant
Correspondence Address163 Camberwell Grove
London
SE5 8JS
Secretary NameMr Trevor Keith Houghton
NationalityEnglish
StatusResigned
Appointed19 April 2000(16 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 February 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence Address101 Philip Street
Bedminster
Bristol
BS3 4DR
Director NameDr Riki Bettina Therivel
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2000(17 years after company formation)
Appointment Duration1 year, 3 months (resigned 23 August 2001)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address28a North Hinksey Lane
Oxford
Oxfordshire
OX2 0LX
Director NameMr Trevor Keith Houghton
Date of BirthJune 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed15 January 2001(17 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 22 September 2008)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address101 Philip Street
Bedminster
Bristol
BS3 4DR
Director NameDavid Alexander Stone
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2002(18 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 July 2009)
RoleManagement Consultant
Correspondence Address2 Balfour Road
Brighton
Sussex
BN1 6NA
Director NameAlison Pilling
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(19 years after company formation)
Appointment Duration4 months, 1 week (resigned 30 September 2002)
RoleManagement Consultant
Correspondence Address78 Broadmoor Lane
Upper Weston
Bath
BA1 4LB
Director NameMs Emma Alexandra Lucy Cranidge
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(19 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 23 January 2014)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address8 Blackstock Mews
London
N4 2BT
Director NamePhilip Matthews
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(20 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 June 2009)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address254 Newhaven Road Flat 1f2
Edinburgh
Lothian
EH6 4LH
Scotland
Director NameSteve Lawless
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(21 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 April 2005)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address129 Ditchling Road
Brighton
East Sussex
BN1 4SE
Director NameAlison Pilling
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(22 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 March 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Blackstock Mews
London
N4 2BT
Secretary NameMs Emma Alexandra Lucy Cranidge
NationalityBritish
StatusResigned
Appointed30 May 2006(23 years, 1 month after company formation)
Appointment Duration1 year (resigned 18 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEwood House
Ewood Lane
Todmorden
West Yorkshire
OL14 7DF
Director NameDr Helen Chalmers
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(26 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 February 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Blackstock Mews
London
N4 2BT
Director NameNiall Machin
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(27 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 March 2012)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address8 Blackstock Mews
London
N4 2BT

Contact

Websitecagconsultants.co.uk
Telephone020 85556126
Telephone regionLondon

Location

Registered Address8 Blackstock Mews
London
N4 2BT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£46,895
Cash£3,597
Current Liabilities£30,439

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

9 April 1992Delivered on: 23 April 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
25 August 2017Application to strike the company off the register (1 page)
22 November 2016Director's details changed for Denny Gray on 15 July 2015 (2 pages)
24 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
3 August 2016Confirmation statement made on 30 June 2016 with updates (8 pages)
22 December 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
20 July 2015Annual return made up to 30 June 2015 no member list (4 pages)
12 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 July 2014Annual return made up to 30 June 2014 no member list (4 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 March 2014Termination of appointment of Emma Cranidge as a director (1 page)
24 July 2013Annual return made up to 30 June 2013 no member list (5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 July 2012Annual return made up to 30 June 2012 no member list (5 pages)
17 July 2012Termination of appointment of Alison Pilling as a director (1 page)
17 July 2012Termination of appointment of Helen Chalmers as a director (1 page)
3 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
22 March 2012Termination of appointment of Helen Chalmers as a director (1 page)
22 March 2012Termination of appointment of Niall Machin as a director (1 page)
5 March 2012Appointment of Denny Gray as a director (2 pages)
27 July 2011Annual return made up to 30 June 2011 no member list (6 pages)
14 June 2011Appointment of Niall Machin as a director (2 pages)
4 May 2011Appointment of Mary Anderson as a director (2 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
28 July 2010Annual return made up to 30 June 2010 no member list (7 pages)
27 July 2010Director's details changed for Emma Alexandra Lucy Cranidge on 30 June 2010 (2 pages)
27 July 2010Director's details changed for Gerard Couper on 30 June 2010 (2 pages)
27 July 2010Director's details changed for Timothy Maiden on 30 June 2010 (2 pages)
27 July 2010Director's details changed for Rosiana Cunningham on 30 June 2010 (2 pages)
27 July 2010Director's details changed for Alison Pilling on 30 June 2010 (2 pages)
27 July 2010Termination of appointment of Susan Parham as a director (1 page)
6 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
10 February 2010Appointment of Dr Helen Chalmers as a director (2 pages)
10 February 2010Appointment of Dr Helen Chalmers as a director (2 pages)
13 August 2009Appointment terminated director david stone (1 page)
27 July 2009Annual return made up to 30/06/09 (4 pages)
30 June 2009Appointment terminated director philip matthews (1 page)
13 January 2009Accounts for a small company made up to 30 June 2008 (6 pages)
9 January 2009Appointment terminated director trevor houghton (1 page)
28 July 2008Annual return made up to 30/06/08 (5 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (6 pages)
27 November 2007Director's particulars changed (1 page)
10 August 2007Annual return made up to 30/06/07 (3 pages)
19 July 2007Secretary resigned (1 page)
20 April 2007Accounts for a small company made up to 30 June 2006 (6 pages)
15 November 2006Director resigned (1 page)
26 September 2006New secretary appointed (1 page)
26 September 2006Annual return made up to 30/06/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
24 May 2006Director's particulars changed (1 page)
22 May 2006Director's particulars changed (1 page)
6 September 2005Director resigned (1 page)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
15 July 2005Annual return made up to 30/06/05 (3 pages)
4 May 2005Director resigned (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005New secretary appointed (2 pages)
8 March 2005Accounts for a small company made up to 30 June 2004 (6 pages)
23 December 2004New director appointed (2 pages)
2 August 2004Annual return made up to 30/06/04 (7 pages)
27 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
23 April 2004New director appointed (2 pages)
19 August 2003Director's particulars changed (1 page)
19 August 2003Director resigned (1 page)
18 July 2003New director appointed (2 pages)
16 July 2003Annual return made up to 30/06/03 (6 pages)
8 July 2003New director appointed (2 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
19 February 2003New director appointed (2 pages)
2 August 2002Annual return made up to 30/06/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 July 2002Director's particulars changed (1 page)
27 June 2002New director appointed (2 pages)
30 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
30 July 2001Annual return made up to 30/06/01 (5 pages)
13 April 2001Full accounts made up to 30 June 2000 (11 pages)
6 February 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
21 September 2000New director appointed (2 pages)
6 September 2000Annual return made up to 30/06/00 (4 pages)
17 August 2000New director appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
4 May 2000Secretary resigned (1 page)
4 May 2000Director's particulars changed (1 page)
17 April 2000Full accounts made up to 30 June 1999 (13 pages)
20 January 2000Director's particulars changed (1 page)
9 November 1999Registered office changed on 09/11/99 from: antonia house 262 holloway rd london N7 6HT (1 page)
25 August 1999Director's particulars changed (1 page)
20 August 1999Director's particulars changed (1 page)
16 August 1999Secretary resigned (1 page)
16 August 1999Annual return made up to 30/06/99 (6 pages)
5 May 1999Full accounts made up to 30 June 1998 (12 pages)
16 October 1998Director resigned (1 page)
16 October 1998New secretary appointed;new director appointed (2 pages)
10 August 1998Annual return made up to 30/06/98 (6 pages)
6 May 1998Full accounts made up to 30 June 1997 (10 pages)
9 January 1998Director resigned (1 page)
1 August 1997Annual return made up to 30/06/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 1997Full accounts made up to 30 June 1996 (11 pages)
25 February 1997Secretary resigned (1 page)
25 February 1997New secretary appointed (2 pages)
23 August 1996Annual return made up to 30/06/96 (6 pages)
3 May 1996Full accounts made up to 30 June 1995 (13 pages)
29 March 1996Director resigned (1 page)
13 March 1996New director appointed (2 pages)
12 September 1995New secretary appointed (2 pages)
11 July 1995Annual return made up to 30/06/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 April 1995New director appointed (2 pages)
5 November 1992Company name changed C.A.G. management consultants lt D.\certificate issued on 06/11/92 (2 pages)
16 October 1989Company name changed coag LIMITED\certificate issued on 17/10/89 (2 pages)
19 June 1985Annual return made up to 30/06/84 (2 pages)
6 May 1983Incorporation (16 pages)
6 May 1983Certificate of incorporation (1 page)