Company NameConsultants For International Development Limited
Company StatusDissolved
Company Number02588111
CategoryPrivate Limited Company
Incorporation Date4 March 1991(33 years, 2 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

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

Directors

Secretary NamePradosh Barua
NationalityBritish
StatusClosed
Appointed19 October 1998(7 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address147 Mollison Way
Edgware
Middlesex
HA8 5QX
Director NamePiotr Minassian
Date of BirthAugust 1960 (Born 63 years ago)
NationalityArmenian
StatusClosed
Appointed16 December 1998(7 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 14 January 2003)
RoleDoctor
Correspondence Address7 Ulitsa Giogiol
Yerevan
Armenia
Director NamePradip Nair
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIndian
StatusClosed
Appointed30 March 2002(11 years after company formation)
Appointment Duration9 months, 2 weeks (closed 14 January 2003)
RoleProject Manager
Correspondence AddressBci Fbil Credit Bank Building
First Floor Rustaveli Avenue
Tbilisi
Foreign
Director NamePradeep Shivshanker Nair
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 01 August 1996)
RoleConsultant
Correspondence Address135 Holland Park Avenue
London
W11 4UT
Director NameMalcolm Robert Ward
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(1 year after company formation)
Appointment Duration6 years, 9 months (resigned 16 December 1998)
RoleChartered Accountant
Correspondence Address3 Mayhew Close
London
E4 8BB
Secretary NamePradeep Shivshanker Nair
NationalityBritish
StatusResigned
Appointed04 March 1992(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 01 August 1996)
RoleCompany Director
Correspondence Address135 Holland Park Avenue
London
W11 4UT
Secretary NameSimon George Michael Rawlings
NationalityBritish
StatusResigned
Appointed01 August 1996(5 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 October 1998)
RoleProject Coordinator
Correspondence Address12 Drayson Mews
High Street Kensington
London
W8 4LY

Location

Registered AddressWestgate House
Spital Street
Dartford
Kent
DA1 2EH
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,764
Cash£8
Current Liabilities£33,591

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2002First Gazette notice for voluntary strike-off (1 page)
1 August 2002Application for striking-off (1 page)
17 July 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 July 2002Re-registration of Memorandum and Articles (9 pages)
17 July 2002Application for reregistration from PLC to private (1 page)
17 July 2002Certificate of re-registration from Public Limited Company to Private (2 pages)
16 July 2002Registered office changed on 16/07/02 from: caldwell & braham westgate house, spital street dartford kent DA1 2EH (1 page)
16 April 2002New director appointed (2 pages)
5 April 2002Return made up to 04/03/02; full list of members (7 pages)
17 August 2001Full accounts made up to 31 December 2000 (13 pages)
6 April 2001Return made up to 04/03/01; full list of members (7 pages)
31 August 2000Full accounts made up to 31 December 1999 (14 pages)
31 March 2000Return made up to 04/03/00; full list of members
  • 363(287) ‐ Registered office changed on 31/03/00
(7 pages)
2 August 1999Full accounts made up to 31 December 1998 (15 pages)
6 April 1999Return made up to 04/03/99; full list of members (6 pages)
24 March 1999Director resigned (1 page)
14 March 1999New director appointed (2 pages)
18 November 1998Full accounts made up to 31 December 1997 (14 pages)
10 November 1998New secretary appointed (2 pages)
10 November 1998Secretary resigned (1 page)
13 March 1998Return made up to 04/03/98; full list of members (6 pages)
2 November 1997Full accounts made up to 31 December 1996 (14 pages)
12 March 1997Return made up to 04/03/97; no change of members (4 pages)
18 November 1996Full accounts made up to 31 December 1995 (11 pages)
18 October 1996New secretary appointed (2 pages)
18 October 1996Secretary resigned;director resigned (1 page)
21 May 1996Return made up to 04/03/96; no change of members (4 pages)
22 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 August 1995£ nc 50000/500000 02/08/95 (1 page)
22 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 July 1995Full accounts made up to 31 December 1994 (13 pages)
29 June 1995Return made up to 04/03/95; full list of members
  • 363(287) ‐ Registered office changed on 29/06/95
(6 pages)
11 May 1992Return made up to 04/03/92; full list of members (5 pages)
4 March 1991Incorporation (16 pages)