Company NameC4 Consulting Limited
Company StatusDissolved
Company Number02814405
CategoryPrivate Limited Company
Incorporation Date30 April 1993(31 years ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)
Previous NameC4 (Serge Chan Consulting) Limited

Business Activity

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

Directors

Director NameMr David John Avis
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1994(1 year after company formation)
Appointment Duration8 years, 5 months (closed 22 October 2002)
RoleAccountant
Correspondence AddressThe Bonnett
Steventon End, Ashdon
Saffron Walden
Essex
CB10 2JE
Secretary NameMr David John Avis
NationalityBritish
StatusClosed
Appointed30 April 1994(1 year after company formation)
Appointment Duration8 years, 5 months (closed 22 October 2002)
RoleCompany Director
Correspondence AddressThe Bonnett
Steventon End, Ashdon
Saffron Walden
Essex
CB10 2JE
Director NameDonella Guidarelli
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed08 May 1996(3 years after company formation)
Appointment Duration6 years, 5 months (closed 22 October 2002)
RoleManagement
Correspondence Address56 Kay Road
London
SW9 9DE
Director NameSerg Chan
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1994(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 20 November 1996)
RoleAccountant
Correspondence Address140 Edgeley Road
Clapham
London
SW4 6HB
Director NameMs Penelope Doreen Willis
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1994(1 year after company formation)
Appointment Duration5 months (resigned 30 September 1994)
RoleHealth Care Consultant
Correspondence Address11 Farthings
Knaphill
Woking
Surrey
GU21 2JS
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed30 April 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered Address83 Cambridge Street
Pimlico
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£18,969
Gross Profit£8,968
Net Worth-£16,709
Cash£1,068
Current Liabilities£11,011

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
17 May 2002Application for striking-off (1 page)
20 August 2001Total exemption full accounts made up to 30 April 2000 (6 pages)
17 July 2001Return made up to 30/04/01; full list of members (6 pages)
6 June 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2000Full accounts made up to 30 April 1999 (6 pages)
10 August 1999Full accounts made up to 30 April 1998 (6 pages)
24 May 1999Return made up to 30/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 March 1998Full accounts made up to 30 April 1997 (7 pages)
28 May 1997Return made up to 30/04/97; change of members (6 pages)
23 December 1996Full accounts made up to 30 April 1996 (6 pages)
26 November 1996Director resigned (1 page)
30 May 1996New director appointed (2 pages)
22 May 1996Registered office changed on 22/05/96 from: clapham house 140 edgeley road clapham. London. SW4 6HB. (1 page)
22 May 1996Return made up to 30/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 May 1996Company name changed C4 (serge chan consulting) limit ed\certificate issued on 20/05/96 (2 pages)
2 March 1996Full accounts made up to 30 April 1995 (6 pages)
28 July 1995Return made up to 30/04/95; full list of members (6 pages)