Company NameConsultus International Limited
Company StatusDissolved
Company Number02981697
CategoryPrivate Limited Company
Incorporation Date21 October 1994(29 years, 5 months ago)
Dissolution Date5 April 2016 (7 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Secretary NameMr Maxwell Gordon Mathison
NationalityBritish
StatusClosed
Appointed23 January 1995(3 months after company formation)
Appointment Duration21 years, 2 months (closed 05 April 2016)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressTower Bridge House
Saint Katharines Way
London
E1W 1DD
Director NameMr Maxwell Gordon Mathison
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2001(6 years, 7 months after company formation)
Appointment Duration14 years, 10 months (closed 05 April 2016)
RoleSecretary
Country of ResidenceNorthern Ireland
Correspondence AddressTower Bridge House
Saint Katharines Way
London
E1W 1DD
Director NameMrs Muriel Ferguson Graham
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2001(6 years, 10 months after company formation)
Appointment Duration14 years, 7 months (closed 05 April 2016)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address33 Old Manse Road
Newtownabbey
County Antrim N Ireland
BT37 0RU
Northern Ireland
Director NameDr Adrian Albert Moore
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(6 years, 11 months after company formation)
Appointment Duration14 years, 6 months (closed 05 April 2016)
RoleLecturer
Country of ResidenceNorthern Ireland
Correspondence AddressTower Bridge House
Saint Katharines Way
London
E1W 1DD
Director NameMrs Muriel Ferguson Graham
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address33 Old Manse Road
Newtownabbey
County Antrim N Ireland
BT37 0RU
Northern Ireland
Director NameHaydn Robertson Taylor
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(same day as company formation)
RoleData Processing Consultant
Correspondence AddressTrinity Cottage,Mount Pleasant
Buxworth
Via Stockport
Derbyshire
SK12 7NS
Secretary NameHaydn Robertson Taylor
NationalityBritish
StatusResigned
Appointed21 October 1994(same day as company formation)
RoleData Processing Consultant
Correspondence AddressTrinity Cottage,Mount Pleasant
Buxworth
Via Stockport
Derbyshire
SK12 7NS
Director NamePatricia Mary Abbott-Charles
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 25 July 1996)
RoleLawyer & Business Develop Advi
Correspondence AddressLe Moulin Galant Mainneville 27150
Etrepagny
France
Director NamePeter Harold Blundell
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(7 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 14 November 1996)
RoleEngineer
Correspondence Address37 Parkwood Manor
Cunninghams Lane
Dungannon
County Tyrone
BT71 6LR
Northern Ireland
Director NameWinton George Shaw
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(5 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 August 2000)
RoleConsultant
Correspondence Address24 Mountview Road
Ballynahinch
County Down
BT24 8JR
Northern Ireland
Director NameMr Barry James Hagan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(6 years, 6 months after company formation)
Appointment Duration6 months (resigned 13 November 2001)
RoleCompany Director
Country of ResidenceN Ireland
Correspondence Address55 Myrtlefield Park
Belfast
County Antrim
BT9 6NG
Northern Ireland
Director NameDr John George Lillywhite
Date of BirthOctober 1940 (Born 83 years ago)
NationalityEnglish
StatusResigned
Appointed11 May 2001(6 years, 6 months after company formation)
Appointment Duration1 month (resigned 14 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDelicias Pine Walk
East Horsley
Surrey
KT24 5AG

Contact

Websitewww.enata.co.uk

Location

Registered AddressTower Bridge House
Saint Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.3k at £1Mrs Muriel Graham
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
13 March 2015Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,250
(16 pages)
13 March 2015Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,250
(16 pages)
5 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
5 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
19 November 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
19 November 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
19 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,250
(15 pages)
19 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,250
(15 pages)
24 January 2013Annual return made up to 21 October 2012 with a full list of shareholders (15 pages)
24 January 2013Annual return made up to 21 October 2012 with a full list of shareholders (15 pages)
31 August 2012Annual return made up to 21 October 2011 with a full list of shareholders (15 pages)
31 August 2012Annual return made up to 21 October 2011 with a full list of shareholders (15 pages)
11 July 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
11 July 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
16 May 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
16 May 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
13 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
13 November 2010Director's details changed for Muriel Graham on 21 October 2010 (2 pages)
13 November 2010Director's details changed for Mr Maxwell Gordon Mathison on 21 October 2010 (2 pages)
13 November 2010Director's details changed for Dr Adrian Albert Moore on 21 October 2010 (2 pages)
13 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
13 November 2010Director's details changed for Muriel Graham on 21 October 2010 (2 pages)
13 November 2010Secretary's details changed for Mr Maxwell Gordon Mathison on 21 October 2010 (1 page)
13 November 2010Secretary's details changed for Mr Maxwell Gordon Mathison on 21 October 2010 (1 page)
13 November 2010Director's details changed for Mr Maxwell Gordon Mathison on 21 October 2010 (2 pages)
13 November 2010Director's details changed for Dr Adrian Albert Moore on 21 October 2010 (2 pages)
14 May 2010Annual return made up to 21 October 2009 with a full list of shareholders (14 pages)
14 May 2010Annual return made up to 21 October 2009 with a full list of shareholders (14 pages)
6 May 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 May 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
9 March 2009Return made up to 21/10/08; full list of members (6 pages)
9 March 2009Return made up to 21/10/08; full list of members (6 pages)
23 January 2008Accounting reference date extended from 31/10/07 to 30/04/08 (1 page)
23 January 2008Accounting reference date extended from 31/10/07 to 30/04/08 (1 page)
18 December 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
18 December 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
11 December 2007Return made up to 21/10/07; full list of members (7 pages)
11 December 2007Return made up to 21/10/07; full list of members (7 pages)
29 November 2007Registered office changed on 29/11/07 from: 24 bevis marks london EC3A 7NR (1 page)
29 November 2007Registered office changed on 29/11/07 from: 24 bevis marks london EC3A 7NR (1 page)
20 December 2006Return made up to 21/10/06; full list of members (7 pages)
20 December 2006Return made up to 21/10/06; full list of members (7 pages)
4 November 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
27 October 2005Return made up to 21/10/05; full list of members (7 pages)
27 October 2005Return made up to 21/10/05; full list of members (7 pages)
21 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
21 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
22 October 2004Return made up to 21/10/04; full list of members (7 pages)
22 October 2004Return made up to 21/10/04; full list of members (7 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
12 January 2004Return made up to 21/10/03; full list of members (7 pages)
12 January 2004Return made up to 21/10/03; full list of members (7 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
14 October 2002Return made up to 21/10/02; full list of members (7 pages)
14 October 2002Return made up to 21/10/02; full list of members (7 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
5 February 2002Return made up to 21/10/01; full list of members (7 pages)
5 February 2002Return made up to 21/10/01; full list of members (7 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001New director appointed (2 pages)
8 August 2001Director resigned (1 page)
8 August 2001New director appointed (2 pages)
18 June 2001New director appointed (3 pages)
18 June 2001New director appointed (3 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
15 November 2000Return made up to 21/10/00; full list of members (6 pages)
15 November 2000Return made up to 21/10/00; full list of members (6 pages)
30 August 2000Director resigned (1 page)
30 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
30 August 2000Director resigned (1 page)
30 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
20 June 2000Registered office changed on 20/06/00 from: phillip herbert LTD edinburgh house 40 great portland street london W1N 5AH (1 page)
20 June 2000Registered office changed on 20/06/00 from: phillip herbert LTD edinburgh house 40 great portland street london W1N 5AH (1 page)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
29 October 1999Return made up to 21/10/99; full list of members (6 pages)
29 October 1999Return made up to 21/10/99; full list of members (6 pages)
25 August 1999Accounts for a dormant company made up to 31 October 1998 (5 pages)
25 August 1999Accounts for a dormant company made up to 31 October 1998 (5 pages)
19 August 1998Full accounts made up to 31 October 1997 (4 pages)
19 August 1998Full accounts made up to 31 October 1997 (4 pages)
9 December 1997Return made up to 21/10/97; full list of members (6 pages)
9 December 1997Return made up to 21/10/97; full list of members (6 pages)
1 September 1997Full accounts made up to 31 October 1996 (9 pages)
1 September 1997Full accounts made up to 31 October 1996 (9 pages)
25 March 1997Director's particulars changed (1 page)
25 March 1997Director's particulars changed (1 page)
19 November 1996Director resigned (1 page)
19 November 1996Director resigned (1 page)
19 November 1996Return made up to 21/10/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 November 1996Return made up to 21/10/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 September 1996Registered office changed on 09/09/96 from: 42 monmouth street london WC2H 7PF (1 page)
9 September 1996Registered office changed on 09/09/96 from: 42 monmouth street london WC2H 7PF (1 page)
4 September 1996Director resigned (1 page)
4 September 1996Director resigned (1 page)
21 August 1996Accounts for a small company made up to 31 October 1995 (3 pages)
21 August 1996Accounts for a small company made up to 31 October 1995 (3 pages)
6 August 1996Ad 29/07/96--------- £ si 250@1=250 £ ic 1000/1250 (2 pages)
6 August 1996Ad 29/07/96--------- £ si 250@1=250 £ ic 1000/1250 (2 pages)
21 November 1995Return made up to 21/10/95; full list of members (6 pages)
21 November 1995Return made up to 21/10/95; full list of members (6 pages)
2 November 1995Ad 20/10/95--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
2 November 1995Ad 20/10/95--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
30 November 1994Ad 23/11/94--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
30 November 1994Ad 23/11/94--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
21 October 1994Incorporation (15 pages)
21 October 1994Incorporation (15 pages)