Company NameM & P Consulting International Limited
Company StatusDissolved
Company Number03079769
CategoryPrivate Limited Company
Incorporation Date13 July 1995(28 years, 9 months ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)
Previous NameAmethyst Consulting Limited

Business Activity

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

Directors

Director NameVincenzo Minutolo
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityItalian
StatusClosed
Appointed02 May 2000(4 years, 9 months after company formation)
Appointment Duration14 years (closed 13 May 2014)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address. Via Pio Xi N.87
22100 Como
Italy
Director NameJohn Patrick O'Donnell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 October 1998)
RoleAccountant
Correspondence Address3 Dartmouth House
25 Dartmouth Row
London
SE10 8AW
Director NameSimon Peter Elmont
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1997(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 July 1998)
RoleConsultant
Correspondence AddressThe Stables La Fregondee
Sark
GY9 0SB
Director NameVincenzo Minutolo
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed02 June 1997(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 October 1999)
RoleCompany Director
Correspondence Address2 Osten Mews
London
SW7 4HW
Director NameAlastair Matthew Cunningham
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(4 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 April 2004)
RoleConsultant
Country of ResidenceCyprus
Correspondence AddressApartment No.2
8 Florinis Street
Nicosia
1065
Cyprus
Director NameMichael Patrick Dwen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(4 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 December 2004)
RoleConsultant
Correspondence AddressFlat N.5123 - Golden Sands 5
PO Box 9168
Mankhol
Dubai
U A E
Director NameMr John Robert Montagu Stuart Wortley-Hunt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(9 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 September 2009)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressApartment 717, Al Arta 1, PO Box 500462
The Greens, Emirates Golf Club
Dubai
United Arab Emirates
Director NameMr Andrew Moray Stuart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(14 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 October 2013)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address21 Mount Kos Estate
Kosmos
Hartbeespoort, 0261
South Africa
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed13 July 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed13 July 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameEarthstreet Limited (Corporation)
StatusResigned
Appointed20 May 1997(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 October 1998)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameP & T Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 1998(3 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 25 October 2013)
Correspondence AddressGround Floor 6 Dyer's Buildings
London
EC1N 2JT
Director NameMcWilliams, Dudley & Associates Ltd (Corporation)
StatusResigned
Appointed21 December 1998(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 May 2000)
Correspondence Address7-11 Kensington High Street
London
W8 5NP

Location

Registered AddressGround Floor
6 Dyer's Buildings
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
30 October 2013Termination of appointment of Andrew Stuart as a director (1 page)
30 October 2013Termination of appointment of P & T Secretaries Limited as a secretary (1 page)
30 October 2013Termination of appointment of P & T Secretaries Limited as a secretary (1 page)
30 October 2013Termination of appointment of Andrew Stuart as a director (1 page)
22 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 20
(5 pages)
22 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 20
(5 pages)
3 July 2013Director's details changed for Mr Andrew Moray Stuart on 17 June 2013 (2 pages)
3 July 2013Director's details changed for Mr Andrew Moray Stuart on 17 June 2013 (2 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 July 2012Director's details changed for Vincenzo Minutolo on 13 July 2011 (2 pages)
16 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
16 July 2012Director's details changed for Vincenzo Minutolo on 13 July 2011 (2 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (4 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (4 pages)
20 July 2011Director's details changed for Vincenzo Minutolo on 13 July 2011 (2 pages)
20 July 2011Director's details changed for Vincenzo Minutolo on 13 July 2011 (2 pages)
20 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
3 February 2011Director's details changed for Honourable Andrew Moray Stuart on 1 December 2010 (2 pages)
3 February 2011Director's details changed for Honourable Andrew Moray Stuart on 1 December 2010 (2 pages)
3 February 2011Director's details changed for Honourable Andrew Moray Stuart on 1 December 2010 (2 pages)
25 September 2010Accounts for a small company made up to 31 December 2009 (4 pages)
25 September 2010Accounts for a small company made up to 31 December 2009 (4 pages)
21 July 2010Secretary's details changed for P & T Secretaries Limited on 13 July 2010 (2 pages)
21 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
21 July 2010Secretary's details changed for P & T Secretaries Limited on 13 July 2010 (2 pages)
21 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Vincenzo Minutolo on 13 July 2010 (2 pages)
21 July 2010Director's details changed for Vincenzo Minutolo on 13 July 2010 (2 pages)
12 February 2010Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (1 page)
12 February 2010Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (1 page)
10 February 2010Registered office address changed from 4Th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page)
10 February 2010Registered office address changed from 4Th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 (1 page)
9 September 2009Appointment terminated director john wortley-hunt (1 page)
9 September 2009Director appointed mr. Andrew moray stuart (1 page)
9 September 2009Director appointed mr. Andrew moray stuart (1 page)
9 September 2009Appointment terminated director john wortley-hunt (1 page)
28 July 2009Return made up to 13/07/09; full list of members (4 pages)
28 July 2009Director's change of particulars / john wortley hunt / 06/12/2004 (2 pages)
28 July 2009Return made up to 13/07/09; full list of members (4 pages)
28 July 2009Director's change of particulars / john wortley hunt / 06/12/2004 (2 pages)
9 June 2009Accounts for a small company made up to 31 December 2008 (4 pages)
9 June 2009Accounts for a small company made up to 31 December 2008 (4 pages)
28 August 2008Accounts for a small company made up to 31 December 2007 (4 pages)
28 August 2008Accounts for a small company made up to 31 December 2007 (4 pages)
7 August 2008Return made up to 13/07/08; full list of members (4 pages)
7 August 2008Return made up to 13/07/08; full list of members (4 pages)
6 August 2008Director's change of particulars / john wortley hunt / 06/12/2004 (1 page)
6 August 2008Director's change of particulars / john wortley hunt / 06/12/2004 (1 page)
4 September 2007Accounts for a small company made up to 31 December 2006 (4 pages)
4 September 2007Accounts for a small company made up to 31 December 2006 (4 pages)
30 July 2007Return made up to 13/07/07; full list of members (2 pages)
30 July 2007Return made up to 13/07/07; full list of members (2 pages)
30 July 2007Director's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
8 November 2006Accounts for a small company made up to 31 December 2005 (3 pages)
8 November 2006Accounts for a small company made up to 31 December 2005 (3 pages)
26 July 2006Return made up to 13/07/06; full list of members (2 pages)
26 July 2006Return made up to 13/07/06; full list of members (2 pages)
5 December 2005Accounts for a small company made up to 31 December 2004 (4 pages)
5 December 2005Accounts for a small company made up to 31 December 2004 (4 pages)
31 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
31 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 July 2005Return made up to 13/07/05; full list of members (3 pages)
27 July 2005Return made up to 13/07/05; full list of members (3 pages)
2 February 2005Accounts for a small company made up to 31 December 2003 (4 pages)
2 February 2005Accounts for a small company made up to 31 December 2003 (4 pages)
21 January 2005New director appointed (4 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005New director appointed (4 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 July 2004Director's particulars changed (1 page)
29 July 2004Director's particulars changed (1 page)
28 July 2004Director's particulars changed (1 page)
28 July 2004Director's particulars changed (1 page)
28 July 2004Return made up to 13/07/04; full list of members (7 pages)
28 July 2004Return made up to 13/07/04; full list of members (7 pages)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
17 October 2003Accounts for a small company made up to 31 December 2002 (4 pages)
17 October 2003Accounts for a small company made up to 31 December 2002 (4 pages)
15 September 2003Resolutions
  • RES13 ‐ Fixed remuneration 02/02/99
(2 pages)
15 September 2003Resolutions
  • RES13 ‐ Fixed remuneration 02/02/99
(2 pages)
29 July 2003Return made up to 13/07/03; full list of members (7 pages)
29 July 2003Return made up to 13/07/03; full list of members (7 pages)
8 January 2003Accounts for a small company made up to 31 December 2001 (4 pages)
8 January 2003Accounts for a small company made up to 31 December 2001 (4 pages)
25 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
25 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
21 July 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
7 August 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2001Accounts for a small company made up to 31 May 2000 (4 pages)
1 August 2001Accounts for a small company made up to 31 May 2000 (4 pages)
13 March 2001Delivery ext'd 3 mth 31/05/00 (2 pages)
13 March 2001Delivery ext'd 3 mth 31/05/00 (2 pages)
9 February 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
9 February 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
10 December 2000Director's particulars changed (1 page)
10 December 2000Director's particulars changed (1 page)
13 November 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 November 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
4 August 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2000Director resigned (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (3 pages)
19 June 2000New director appointed (9 pages)
19 June 2000New director appointed (2 pages)
19 June 2000Director resigned (1 page)
19 June 2000New director appointed (9 pages)
19 June 2000New director appointed (3 pages)
22 March 2000Registered office changed on 22/03/00 from: 4TH floor 8 carnaby street london W1V 1PG (1 page)
22 March 2000Registered office changed on 22/03/00 from: 4TH floor 8 carnaby street london W1V 1PG (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 August 1999Return made up to 13/07/99; full list of members (7 pages)
25 August 1999Return made up to 13/07/99; full list of members (7 pages)
1 July 1999Accounts for a small company made up to 31 May 1999 (4 pages)
1 July 1999Accounts for a small company made up to 31 May 1999 (4 pages)
1 July 1999Accounts for a small company made up to 31 May 1998 (4 pages)
1 July 1999Accounts for a small company made up to 31 May 1998 (4 pages)
1 April 1999Delivery ext'd 3 mth 30/05/98 (1 page)
1 April 1999Delivery ext'd 3 mth 30/05/98 (1 page)
19 February 1999Ad 02/02/99--------- £ si 19@1=19 £ ic 1/20 (2 pages)
19 February 1999Ad 02/02/99--------- £ si 19@1=19 £ ic 1/20 (2 pages)
19 January 1999Registered office changed on 19/01/99 from: po box 131 harold hill romford RM3 9LZ (1 page)
19 January 1999Registered office changed on 19/01/99 from: po box 131 harold hill romford RM3 9LZ (1 page)
15 January 1999New director appointed (3 pages)
15 January 1999New director appointed (3 pages)
8 January 1999Director's particulars changed (1 page)
8 January 1999Director's particulars changed (1 page)
23 November 1998New secretary appointed (2 pages)
23 November 1998New secretary appointed (2 pages)
23 November 1998Registered office changed on 23/11/98 from: 17 city business centre lower road london SE16 1AA (1 page)
23 November 1998Registered office changed on 23/11/98 from: 17 city business centre lower road london SE16 1AA (1 page)
29 October 1998Secretary resigned (1 page)
29 October 1998Secretary resigned (1 page)
29 October 1998Director resigned (1 page)
29 October 1998Director resigned (1 page)
1 June 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
1 June 1998Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page)
1 June 1998Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page)
1 June 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
24 May 1998New director appointed (3 pages)
24 May 1998New director appointed (3 pages)
17 July 1997Return made up to 13/07/97; no change of members (4 pages)
17 July 1997Return made up to 13/07/97; no change of members (4 pages)
15 July 1997Director's particulars changed (1 page)
15 July 1997Director's particulars changed (1 page)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
27 May 1997Company name changed amethyst consulting LIMITED\certificate issued on 28/05/97 (2 pages)
27 May 1997Company name changed amethyst consulting LIMITED\certificate issued on 28/05/97 (2 pages)
23 May 1997Secretary resigned (1 page)
23 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
23 May 1997Director resigned (1 page)
23 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
23 May 1997New secretary appointed (2 pages)
23 May 1997Director resigned (1 page)
23 May 1997New secretary appointed (2 pages)
23 May 1997Secretary resigned (1 page)
8 August 1996Return made up to 13/07/96; full list of members (6 pages)
8 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 August 1996Return made up to 13/07/96; full list of members (6 pages)
8 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
8 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)