Company NameConsultants In Design And Management Limited
Company StatusDissolved
Company Number03090221
CategoryPrivate Limited Company
Incorporation Date11 August 1995(28 years, 9 months ago)
Dissolution Date7 March 2000 (24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLennart Clemens
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1995(same day as company formation)
RoleDesigner
Correspondence Address18 Church Street
London
NW8 8EP
Secretary NameLennart Clemens
NationalityBritish
StatusClosed
Appointed11 August 1995(same day as company formation)
RoleDesigner
Correspondence Address18 Church Street
London
NW8 8EP
Director NameDriss Dehbi
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityMoroccan
StatusClosed
Appointed07 September 1995(3 weeks, 6 days after company formation)
Appointment Duration4 years, 6 months (closed 07 March 2000)
RoleManagement Consultant
Correspondence AddressImm 18 Appt 2
Rue Abdelkrimbenjelloun
Fes
30000
Director NameMartin Beaton
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1997(1 year, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 07 March 2000)
RoleArchitect
Country of ResidenceEngland
Correspondence Address13 Wykeham Hill
Wembley
Middlesex
HA9 9RY
Director NameDuncan McDonald
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address21 Graig Terrace
Senghenydd
Caerphilly
Mid Glamorgan
CF83 4HN
Wales
Secretary NameShirley Joy Cullen
NationalityBritish
StatusResigned
Appointed11 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address64 Whitchurch Road
Cathays
Cardiff
South Glamorgan
CF4 3LY
Wales

Location

Registered Address18 Church Street
London
NW8 8EP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

7 March 2000Final Gazette dissolved via compulsory strike-off (1 page)
16 November 1999First Gazette notice for compulsory strike-off (1 page)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
3 September 1997Return made up to 11/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 July 1997Accounts for a small company made up to 30 June 1996 (5 pages)
13 October 1996Director's particulars changed (1 page)
13 October 1996Return made up to 11/08/96; full list of members (6 pages)
13 October 1996New secretary appointed (2 pages)
14 March 1996Accounting reference date notified as 30/06 (1 page)
14 March 1996Registered office changed on 14/03/96 from: 71 baker street london W1M 1AH (1 page)
29 February 1996New director appointed (2 pages)
29 February 1996Secretary resigned (1 page)
29 February 1996Director resigned (1 page)
29 February 1996New director appointed (2 pages)
11 August 1995Incorporation (36 pages)