Company NameS J C Consultancy Ltd.
Company StatusDissolved
Company Number03142021
CategoryPrivate Limited Company
Incorporation Date28 December 1995(28 years, 4 months ago)
Dissolution Date15 June 1999 (24 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSarah Jane Carver
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1995(same day as company formation)
RoleConsultant
Correspondence Address6 Northaw Place
Coopers Lane
Northaw
Hertfordshire
EN6 4NQ
Secretary NamePeter John Robinson
NationalityBritish
StatusClosed
Appointed28 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Northaw Place
Coopers Lane
Northaw
Hertfordshire
EN6 4NQ
Director NamePeter John Robinson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1996(1 week, 5 days after company formation)
Appointment Duration3 years, 5 months (closed 15 June 1999)
RoleCompany Director
Correspondence Address6 Northaw Place
Coopers Lane
Northaw
Hertfordshire
EN6 4NQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6 Northaw Place
Coopers Lane
Northaw
Hertfordshire
EN6 4NQ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
ParishNorthaw and Cuffley
WardNorthaw and Cuffley
Built Up AreaPotters Bar

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 February 1999First Gazette notice for voluntary strike-off (1 page)
11 August 1998Voluntary strike-off action has been suspended (1 page)
9 July 1998Application for striking-off (1 page)
27 January 1998Full accounts made up to 31 March 1997 (11 pages)
31 December 1997Return made up to 28/12/97; no change of members (6 pages)
17 December 1996Return made up to 28/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 1996Registered office changed on 28/07/96 from: 13 bazile road winchmore hill london N21 1HD (1 page)
19 January 1996Accounting reference date notified as 31/03 (1 page)
28 December 1995Incorporation (20 pages)