Company NameG.D.Consulting Limited
Company StatusDissolved
Company Number03148323
CategoryPrivate Limited Company
Incorporation Date19 January 1996(28 years, 3 months ago)
Dissolution Date9 September 2014 (9 years, 8 months ago)
Previous NameNorthside Associates Limited

Business Activity

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

Directors

Director NameMr Graham Murdoch Duncan
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1996(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address19 Forest Drive
Woodford Green
Essex
IG8 9NG
Secretary NameMaureen Duncan
NationalityBritish
StatusClosed
Appointed19 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address19 Forest Drive
Woodford Green
Essex
IG8 9NG
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed19 January 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed19 January 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address19 Forest Drive
Goodford Green
Essex
IG8 9NG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London

Shareholders

2 at £1Graham Duncan
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
12 November 2013Compulsory strike-off action has been suspended (1 page)
12 November 2013Compulsory strike-off action has been suspended (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
1 March 2013Compulsory strike-off action has been suspended (1 page)
1 March 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
20 February 2012Annual return made up to 19 January 2012 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 2
(14 pages)
20 February 2012Annual return made up to 19 January 2012 with a full list of shareholders
Statement of capital on 2012-02-20
  • GBP 2
(14 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
6 April 2011Total exemption full accounts made up to 31 December 2009 (14 pages)
6 April 2011Total exemption full accounts made up to 31 December 2009 (14 pages)
17 February 2011Annual return made up to 19 January 2011 (14 pages)
17 February 2011Annual return made up to 19 January 2011 (14 pages)
31 August 2010Annual return made up to 19 January 2010 with a full list of shareholders (14 pages)
31 August 2010Annual return made up to 19 January 2010 with a full list of shareholders (14 pages)
28 April 2010Compulsory strike-off action has been discontinued (1 page)
28 April 2010Compulsory strike-off action has been discontinued (1 page)
27 April 2010Total exemption full accounts made up to 31 December 2008 (15 pages)
27 April 2010Total exemption full accounts made up to 31 December 2008 (15 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
6 March 2009Total exemption full accounts made up to 31 December 2006 (28 pages)
6 March 2009Total exemption full accounts made up to 31 December 2006 (28 pages)
2 March 2009Total exemption full accounts made up to 31 December 2007 (14 pages)
2 March 2009Total exemption full accounts made up to 31 December 2007 (14 pages)
13 February 2009Return made up to 19/01/09; no change of members (4 pages)
13 February 2009Return made up to 19/01/09; no change of members (4 pages)
17 January 2009Compulsory strike-off action has been discontinued (1 page)
17 January 2009Compulsory strike-off action has been discontinued (1 page)
16 January 2009Return made up to 19/01/07; full list of members (10 pages)
16 January 2009Return made up to 19/01/07; full list of members (10 pages)
16 January 2009Return made up to 19/01/08; no change of members (8 pages)
16 January 2009Return made up to 19/01/08; no change of members (8 pages)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
18 July 2007Registered office changed on 18/07/07 from: 124/130 seymour place london W1H 1BG (1 page)
18 July 2007Registered office changed on 18/07/07 from: 124/130 seymour place london W1H 1BG (1 page)
11 July 2006Return made up to 19/01/06; full list of members (2 pages)
11 July 2006Return made up to 19/01/06; full list of members (2 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
17 February 2005Return made up to 19/01/05; full list of members (6 pages)
17 February 2005Return made up to 19/01/05; full list of members (6 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
7 February 2004Return made up to 19/01/04; full list of members (6 pages)
7 February 2004Return made up to 19/01/04; full list of members (6 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
24 February 2003Return made up to 19/01/03; full list of members (6 pages)
24 February 2003Return made up to 19/01/03; full list of members (6 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
13 February 2002Return made up to 19/01/02; full list of members (6 pages)
13 February 2002Return made up to 19/01/02; full list of members (6 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
23 February 2001Return made up to 19/01/01; full list of members
  • 363(287) ‐ Registered office changed on 23/02/01
(6 pages)
23 February 2001Return made up to 19/01/01; full list of members
  • 363(287) ‐ Registered office changed on 23/02/01
(6 pages)
10 October 2000Full accounts made up to 31 December 1999 (9 pages)
10 October 2000Full accounts made up to 31 December 1999 (9 pages)
24 March 2000Company name changed northside associates LIMITED\certificate issued on 27/03/00 (2 pages)
24 March 2000Company name changed northside associates LIMITED\certificate issued on 27/03/00 (2 pages)
10 March 2000Return made up to 19/01/00; full list of members (6 pages)
10 March 2000Return made up to 19/01/00; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
5 February 1999Return made up to 19/01/99; no change of members (6 pages)
5 February 1999Return made up to 19/01/99; no change of members (6 pages)
30 October 1998Full accounts made up to 31 December 1997 (9 pages)
30 October 1998Full accounts made up to 31 December 1997 (9 pages)
12 February 1998Return made up to 19/01/98; full list of members (6 pages)
12 February 1998Return made up to 19/01/98; full list of members (6 pages)
31 October 1997Full accounts made up to 31 December 1996 (7 pages)
31 October 1997Full accounts made up to 31 December 1996 (7 pages)
6 February 1997Return made up to 19/01/97; full list of members (5 pages)
6 February 1997Return made up to 19/01/97; full list of members (5 pages)
2 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 March 1996Memorandum and Articles of Association (5 pages)
2 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 March 1996Memorandum and Articles of Association (5 pages)
18 February 1996Accounting reference date notified as 31/12 (1 page)
18 February 1996Accounting reference date notified as 31/12 (1 page)
28 January 1996New director appointed (2 pages)
28 January 1996New director appointed (2 pages)
26 January 1996Registered office changed on 26/01/96 from: 31 corsham street london N1 6DR (1 page)
26 January 1996Registered office changed on 26/01/96 from: 31 corsham street london N1 6DR (1 page)
26 January 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
26 January 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
19 January 1996Incorporation (18 pages)
19 January 1996Incorporation (18 pages)