London
N4 2BT
Director Name | Gerard Couper |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2003(19 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 21 November 2017) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 8 Blackstock Mews London N4 2BT |
Secretary Name | Gerard Couper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2005(21 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 21 November 2017) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 62 Westabrook Ashburton Devon TQ13 7QT |
Director Name | Timothy Maiden |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2005(22 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 21 November 2017) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 8 Blackstock Mews London N4 2BT |
Director Name | Mrs Mary Elizabeth Anderson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2011(27 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 21 November 2017) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 8 Blackstock Mews London N4 2BT |
Director Name | Denny Gray |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2011(28 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 21 November 2017) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 8 Blackstock Mews London N4 2BT |
Director Name | Michael Upton Jacobs |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(8 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 15 July 1994) |
Role | Management Consultant |
Correspondence Address | 32a Lavers Road London N16 0DT |
Director Name | Mr Charles Edwards |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(8 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 October 1991) |
Role | Consultant |
Correspondence Address | 108 Wolverton Road Stony Stratford Milton Keynes Buckinghamshire MK11 1DW |
Director Name | Ms Elizabeth Dean |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(8 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 30 September 1991) |
Role | Consultant |
Correspondence Address | 350 Battersea Park Road London SW11 3BY |
Director Name | Ms Valerie Smith |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(8 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 30 June 1998) |
Role | Management Consultant |
Correspondence Address | 35 Cascade Avenue London N10 3PT |
Director Name | Michael Edwin Taylor |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 February 1996) |
Role | Management Consultant |
Correspondence Address | 57 Cowley Road Ilford Essex IG1 3JJ |
Secretary Name | Miss Rosiana Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(8 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 29 June 1992) |
Role | Company Director |
Correspondence Address | 9c Cecilia Road London E8 2EP |
Director Name | Peter Charles Milford |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 1995) |
Role | Management Consultant |
Correspondence Address | 6 Huskar Close Silkstone Barnsley South Yorkshire S75 4SX |
Secretary Name | Peter Charles Milford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 1995) |
Role | SAD |
Correspondence Address | 6 Huskar Close Silkstone Barnsley South Yorkshire S75 4SX |
Director Name | Raj Patel |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 1997) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Linkside London N12 7LF |
Director Name | Roger Levett |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 August 2001) |
Role | Management Consultant |
Correspondence Address | 10 Vincent Terrace London N1 8HJ |
Director Name | Joan Bennett |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(11 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 02 November 2006) |
Role | Management Consultant |
Correspondence Address | 5 Ring Obells Lane Disley Stockport Cheshire SK12 2AG |
Secretary Name | Raj Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(12 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Linkside London N12 7LF |
Secretary Name | Ms Kamila Zahno |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 October 1998) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Flat 2 94 Stapleton Hall Road London N4 4QA |
Director Name | Dr Susan Parham |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(15 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 16 July 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30b Aberdeen Road London N5 2UH |
Director Name | Mary Anderson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 September 2005) |
Role | Consultant |
Correspondence Address | Abberton House Hurstpierpoint Hassocks West Sussex BN6 9QN |
Secretary Name | Mary Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 April 2000) |
Role | Consultant |
Correspondence Address | 163 Camberwell Grove London SE5 8JS |
Secretary Name | Mr Trevor Keith Houghton |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 19 April 2000(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 February 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 101 Philip Street Bedminster Bristol BS3 4DR |
Director Name | Dr Riki Bettina Therivel |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2000(17 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 August 2001) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 28a North Hinksey Lane Oxford Oxfordshire OX2 0LX |
Director Name | Mr Trevor Keith Houghton |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 January 2001(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 September 2008) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 101 Philip Street Bedminster Bristol BS3 4DR |
Director Name | David Alexander Stone |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2002(18 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 July 2009) |
Role | Management Consultant |
Correspondence Address | 2 Balfour Road Brighton Sussex BN1 6NA |
Director Name | Alison Pilling |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(19 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 September 2002) |
Role | Management Consultant |
Correspondence Address | 78 Broadmoor Lane Upper Weston Bath BA1 4LB |
Director Name | Ms Emma Alexandra Lucy Cranidge |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(19 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 23 January 2014) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 8 Blackstock Mews London N4 2BT |
Director Name | Philip Matthews |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 June 2009) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 254 Newhaven Road Flat 1f2 Edinburgh Lothian EH6 4LH Scotland |
Director Name | Steve Lawless |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(21 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 April 2005) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 129 Ditchling Road Brighton East Sussex BN1 4SE |
Director Name | Alison Pilling |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 March 2012) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Blackstock Mews London N4 2BT |
Secretary Name | Ms Emma Alexandra Lucy Cranidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(23 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 18 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ewood House Ewood Lane Todmorden West Yorkshire OL14 7DF |
Director Name | Dr Helen Chalmers |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 February 2012) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Blackstock Mews London N4 2BT |
Director Name | Niall Machin |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(27 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 March 2012) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 8 Blackstock Mews London N4 2BT |
Website | cagconsultants.co.uk |
---|---|
Telephone | 020 85556126 |
Telephone region | London |
Registered Address | 8 Blackstock Mews London N4 2BT |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £46,895 |
Cash | £3,597 |
Current Liabilities | £30,439 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 April 1992 | Delivered 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 |
---|
21 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2017 | Application to strike the company off the register (1 page) |
22 November 2016 | Director's details changed for Denny Gray on 15 July 2015 (2 pages) |
24 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
3 August 2016 | Confirmation statement made on 30 June 2016 with updates (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
20 July 2015 | Annual return made up to 30 June 2015 no member list (4 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 July 2014 | Annual return made up to 30 June 2014 no member list (4 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
5 March 2014 | Termination of appointment of Emma Cranidge as a director (1 page) |
24 July 2013 | Annual return made up to 30 June 2013 no member list (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 April 2013 | Resolutions
|
18 July 2012 | Annual return made up to 30 June 2012 no member list (5 pages) |
17 July 2012 | Termination of appointment of Alison Pilling as a director (1 page) |
17 July 2012 | Termination of appointment of Helen Chalmers as a director (1 page) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
22 March 2012 | Termination of appointment of Helen Chalmers as a director (1 page) |
22 March 2012 | Termination of appointment of Niall Machin as a director (1 page) |
5 March 2012 | Appointment of Denny Gray as a director (2 pages) |
27 July 2011 | Annual return made up to 30 June 2011 no member list (6 pages) |
14 June 2011 | Appointment of Niall Machin as a director (2 pages) |
4 May 2011 | Appointment of Mary Anderson as a director (2 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
28 July 2010 | Annual return made up to 30 June 2010 no member list (7 pages) |
27 July 2010 | Director's details changed for Emma Alexandra Lucy Cranidge on 30 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Gerard Couper on 30 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Timothy Maiden on 30 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Rosiana Cunningham on 30 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Alison Pilling on 30 June 2010 (2 pages) |
27 July 2010 | Termination of appointment of Susan Parham as a director (1 page) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
10 February 2010 | Appointment of Dr Helen Chalmers as a director (2 pages) |
10 February 2010 | Appointment of Dr Helen Chalmers as a director (2 pages) |
13 August 2009 | Appointment terminated director david stone (1 page) |
27 July 2009 | Annual return made up to 30/06/09 (4 pages) |
30 June 2009 | Appointment terminated director philip matthews (1 page) |
13 January 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
9 January 2009 | Appointment terminated director trevor houghton (1 page) |
28 July 2008 | Annual return made up to 30/06/08 (5 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
27 November 2007 | Director's particulars changed (1 page) |
10 August 2007 | Annual return made up to 30/06/07 (3 pages) |
19 July 2007 | Secretary resigned (1 page) |
20 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
15 November 2006 | Director resigned (1 page) |
26 September 2006 | New secretary appointed (1 page) |
26 September 2006 | Annual return made up to 30/06/06
|
31 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
24 May 2006 | Director's particulars changed (1 page) |
22 May 2006 | Director's particulars changed (1 page) |
6 September 2005 | Director resigned (1 page) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
15 July 2005 | Annual return made up to 30/06/05 (3 pages) |
4 May 2005 | Director resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
23 December 2004 | New director appointed (2 pages) |
2 August 2004 | Annual return made up to 30/06/04 (7 pages) |
27 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
23 April 2004 | New director appointed (2 pages) |
19 August 2003 | Director's particulars changed (1 page) |
19 August 2003 | Director resigned (1 page) |
18 July 2003 | New director appointed (2 pages) |
16 July 2003 | Annual return made up to 30/06/03 (6 pages) |
8 July 2003 | New director appointed (2 pages) |
4 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
19 February 2003 | New director appointed (2 pages) |
2 August 2002 | Annual return made up to 30/06/02
|
25 July 2002 | Director's particulars changed (1 page) |
27 June 2002 | New director appointed (2 pages) |
30 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
30 July 2001 | Annual return made up to 30/06/01 (5 pages) |
13 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
6 February 2001 | New director appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
21 September 2000 | New director appointed (2 pages) |
6 September 2000 | Annual return made up to 30/06/00 (4 pages) |
17 August 2000 | New director appointed (2 pages) |
16 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | Secretary resigned (1 page) |
4 May 2000 | Director's particulars changed (1 page) |
17 April 2000 | Full accounts made up to 30 June 1999 (13 pages) |
20 January 2000 | Director's particulars changed (1 page) |
9 November 1999 | Registered office changed on 09/11/99 from: antonia house 262 holloway rd london N7 6HT (1 page) |
25 August 1999 | Director's particulars changed (1 page) |
20 August 1999 | Director's particulars changed (1 page) |
16 August 1999 | Secretary resigned (1 page) |
16 August 1999 | Annual return made up to 30/06/99 (6 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (12 pages) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | New secretary appointed;new director appointed (2 pages) |
10 August 1998 | Annual return made up to 30/06/98 (6 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (10 pages) |
9 January 1998 | Director resigned (1 page) |
1 August 1997 | Annual return made up to 30/06/97
|
27 February 1997 | Full accounts made up to 30 June 1996 (11 pages) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | New secretary appointed (2 pages) |
23 August 1996 | Annual return made up to 30/06/96 (6 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (13 pages) |
29 March 1996 | Director resigned (1 page) |
13 March 1996 | New director appointed (2 pages) |
12 September 1995 | New secretary appointed (2 pages) |
11 July 1995 | Annual return made up to 30/06/95
|
20 April 1995 | New director appointed (2 pages) |
5 November 1992 | Company name changed C.A.G. management consultants lt D.\certificate issued on 06/11/92 (2 pages) |
16 October 1989 | Company name changed coag LIMITED\certificate issued on 17/10/89 (2 pages) |
19 June 1985 | Annual return made up to 30/06/84 (2 pages) |
6 May 1983 | Incorporation (16 pages) |
6 May 1983 | Certificate of incorporation (1 page) |