Company NameCommonhold Consultancy Limited
Company StatusDissolved
Company Number02717434
CategoryPrivate Limited Company
Incorporation Date22 May 1992(31 years, 11 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTimothy John Curran
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1992(same day as company formation)
RoleChartered Surveyor
Correspondence Address15 Octavia Street
London
SW11 3DN
Secretary NameJane Hilary Fleming Ludlow
NationalityBritish
StatusClosed
Appointed22 May 2000(8 years after company formation)
Appointment Duration5 years, 1 month (closed 28 June 2005)
RoleCompany Director
Correspondence Address15 Octavia Street
London
SW11 3DN
Secretary NameCarolyn Ritchie
NationalityBritish
StatusResigned
Appointed22 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address39 Milton Avenue
London
N6 5QF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 May 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 May 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 May 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address15-19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
28 January 2005Application for striking-off (1 page)
28 June 2004Return made up to 18/05/04; full list of members (6 pages)
20 January 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
24 November 2003Return made up to 18/05/03; full list of members (6 pages)
30 May 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
4 August 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
5 June 2002Return made up to 18/05/02; full list of members (6 pages)
13 June 2001Return made up to 18/05/01; full list of members
  • 363(287) ‐ Registered office changed on 13/06/01
(6 pages)
17 May 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
27 July 2000Return made up to 22/05/00; full list of members (6 pages)
19 June 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000Secretary resigned (1 page)
1 October 1999Full accounts made up to 31 October 1998 (4 pages)
27 July 1999Return made up to 22/05/99; full list of members (6 pages)
7 July 1998Full accounts made up to 31 October 1997 (4 pages)
31 May 1998Return made up to 22/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 July 1997Full accounts made up to 31 October 1996 (4 pages)
5 July 1997Return made up to 22/05/97; no change of members (4 pages)
3 September 1996Full accounts made up to 31 October 1995 (4 pages)
10 June 1996Return made up to 22/05/96; full list of members (6 pages)
26 May 1995Return made up to 22/05/95; no change of members (4 pages)