Company NameSutherland Consulting Limited
Company StatusDissolved
Company Number03152244
CategoryPrivate Limited Company
Incorporation Date29 January 1996(28 years, 2 months ago)
Dissolution Date12 March 2013 (11 years ago)
Previous NameFitzgerald McLaren Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameNicolas Guinet
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusClosed
Appointed10 September 2012(16 years, 7 months after company formation)
Appointment Duration6 months (closed 12 March 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressShackleton House 4 Battle Bridge Lane
London
SE1 2HP
Director NameManesh Kantelia
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Milton Way
Houghton Regis
Dunstable
Bedfordshire
LU5 5UE
Secretary NameMr Rasiklal Kantelia
NationalityBritish
StatusResigned
Appointed29 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Milton Way
Houghton Regis
Dunstable
Bedfordshire
LU5 5UE
Director NameAlan Nicol Sutherland
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(2 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 21 March 2003)
RoleCompany Director
Correspondence Address18 Earls Terrace
London
W8 6LP
Director NamePamela Muldoon Sutherland
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 1996(5 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 24 October 1997)
RoleCompany Director
Correspondence AddressFlat 52 8 New Crane Park
London
E1 9TX
Secretary NamePaul Gary Roberts
NationalityBritish
StatusResigned
Appointed15 January 1999(2 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 March 2010)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Wessex Walk
Dartford
DA2 7WE
Director NameMr Steven John Boyle
Date of BirthApril 1963 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed08 June 2000(4 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2010)
RoleSnr Mgr
Country of ResidenceScotland
Correspondence Address6 Patersons Laun
Balmore
Glasgow
G64 4AN
Scotland
Director NameFrederic Duval
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed14 March 2002(6 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 23 February 2006)
RoleController
Country of ResidenceFrance
Correspondence Address25 Avenue De Villepreux
Vaucresson
92420
Director NameDominique Pochard Druon
Date of BirthJuly 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed14 March 2002(6 years, 1 month after company formation)
Appointment Duration4 years (resigned 24 March 2006)
RoleCompany Director
Correspondence Address4 Avenue Clodoald
Saint Cloud
92210
France
Director NameChristophe Robert Yves Nobilet
Date of BirthJune 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2004(8 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 24 October 2007)
RoleManager
Correspondence Address40 Sterndale Road
Brook Green
London
W14 0HS
Director NameMr Andrew Nicholas Woods
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(9 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address18 Hollybush Lane
Harpenden
Hertfordshire
AL5 4AT
Director NameXavier Dupeyron
Date of BirthMarch 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed24 October 2007(11 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 October 2012)
RoleManager
Country of ResidenceFrance
Correspondence Address7 Avenue Beausejour
Rueil Malmaison
Hauts De Seine 92500
France
Director NameFrederic Duval
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed18 March 2010(14 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 2011)
RoleManager
Country of ResidenceFrance
Correspondence AddressShackleton House 4 Battlebridge Lane
London
SE1 2HP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2nd Floor Shackleton House
4 Battlebridge Lane
London
SE1 2HP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
14 November 2012Application to strike the company off the register (3 pages)
14 November 2012Application to strike the company off the register (3 pages)
13 November 2012Termination of appointment of Xavier Dupeyron as a director (2 pages)
13 November 2012Termination of appointment of Xavier Dupeyron as a director on 15 October 2012 (2 pages)
13 September 2012Appointment of Nicolas Guinet as a director (3 pages)
13 September 2012Appointment of Nicolas Guinet as a director on 10 September 2012 (3 pages)
22 February 2012Annual return made up to 29 January 2012 with a full list of shareholders
Statement of capital on 2012-02-22
  • GBP 100
(3 pages)
22 February 2012Annual return made up to 29 January 2012 with a full list of shareholders
Statement of capital on 2012-02-22
  • GBP 100
(3 pages)
13 January 2012Termination of appointment of Frederic Duval as a director on 15 December 2011 (2 pages)
13 January 2012Termination of appointment of Frederic Duval as a director (2 pages)
13 June 2011Full accounts made up to 31 December 2010 (19 pages)
13 June 2011Full accounts made up to 31 December 2010 (19 pages)
16 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
4 August 2010Full accounts made up to 31 December 2009 (19 pages)
4 August 2010Full accounts made up to 31 December 2009 (19 pages)
23 April 2010Termination of appointment of Paul Roberts as a secretary (2 pages)
23 April 2010Termination of appointment of Paul Roberts as a secretary (2 pages)
9 April 2010Termination of appointment of Steven Boyle as a director (2 pages)
9 April 2010Appointment of Frederic Duval as a director (3 pages)
9 April 2010Termination of appointment of Steven Boyle as a director (2 pages)
9 April 2010Appointment of Frederic Duval as a director (3 pages)
16 February 2010Director's details changed for Steven John Boyle on 29 January 2010 (2 pages)
16 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Steven John Boyle on 29 January 2010 (2 pages)
27 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 May 2009Full accounts made up to 31 December 2008 (21 pages)
14 May 2009Full accounts made up to 31 December 2008 (21 pages)
16 March 2009Registered office changed on 16/03/2009 from 4TH floor the counting house 53 tooley street london bridge london SE1 2QN (1 page)
16 March 2009Registered office changed on 16/03/2009 from 4TH floor the counting house 53 tooley street london bridge london SE1 2QN (1 page)
23 February 2009Return made up to 29/01/09; full list of members (3 pages)
23 February 2009Return made up to 29/01/09; full list of members (3 pages)
18 December 2008Return made up to 29/01/08; full list of members (4 pages)
18 December 2008Return made up to 29/01/08; full list of members (4 pages)
5 December 2008Amended full accounts made up to 31 December 2007 (18 pages)
5 December 2008Amended full accounts made up to 31 December 2007 (18 pages)
25 July 2008Full accounts made up to 31 December 2007 (17 pages)
25 July 2008Full accounts made up to 31 December 2007 (17 pages)
2 April 2008Appointment terminated director andrew woods (1 page)
2 April 2008Appointment Terminated Director andrew woods (1 page)
21 November 2007Resolutions
  • RES13 ‐ Removal & app of dir 24/10/07
(1 page)
21 November 2007Resolutions
  • RES13 ‐ Removal & app of dir 24/10/07
(1 page)
21 November 2007New director appointed (2 pages)
21 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 November 2007Director resigned (1 page)
21 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 November 2007New director appointed (2 pages)
21 November 2007Director resigned (1 page)
27 September 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
27 September 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
26 September 2007Full accounts made up to 30 June 2007 (17 pages)
26 September 2007Full accounts made up to 30 June 2007 (17 pages)
29 January 2007Return made up to 29/01/07; full list of members (2 pages)
29 January 2007Return made up to 29/01/07; full list of members (2 pages)
25 October 2006Full accounts made up to 30 June 2006 (17 pages)
25 October 2006Full accounts made up to 30 June 2006 (17 pages)
24 May 2006Full accounts made up to 30 June 2005 (16 pages)
24 May 2006Full accounts made up to 30 June 2005 (16 pages)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
7 March 2006Secretary's particulars changed (1 page)
7 March 2006Secretary's particulars changed (1 page)
7 March 2006Return made up to 29/01/06; full list of members (3 pages)
7 March 2006Return made up to 29/01/06; full list of members (3 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
11 February 2005Return made up to 29/01/05; full list of members (8 pages)
11 February 2005Return made up to 29/01/05; full list of members (8 pages)
24 November 2004Full accounts made up to 30 June 2004 (17 pages)
24 November 2004Full accounts made up to 30 June 2004 (17 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 February 2004Return made up to 29/01/04; full list of members (7 pages)
5 February 2004Return made up to 29/01/04; full list of members (7 pages)
30 December 2003Full accounts made up to 30 June 2003 (18 pages)
30 December 2003Full accounts made up to 30 June 2003 (18 pages)
31 July 2003Registered office changed on 31/07/03 from: cannon centre 78 cannon street london EC4P 4LN (1 page)
31 July 2003Registered office changed on 31/07/03 from: cannon centre 78 cannon street london EC4P 4LN (1 page)
26 July 2003Full accounts made up to 30 June 2002 (16 pages)
26 July 2003Full accounts made up to 30 June 2002 (16 pages)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
3 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
3 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
23 April 2003Return made up to 29/01/03; full list of members; amend (8 pages)
23 April 2003Return made up to 29/01/03; full list of members; amend (8 pages)
11 April 2003Return made up to 29/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 April 2003Return made up to 29/01/03; full list of members (8 pages)
29 March 2002Full accounts made up to 30 June 2001 (11 pages)
29 March 2002Full accounts made up to 30 June 2001 (11 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
25 September 2001Director's particulars changed (1 page)
25 September 2001Director's particulars changed (1 page)
12 June 2001Full accounts made up to 30 June 2000 (12 pages)
12 June 2001Full accounts made up to 30 June 2000 (12 pages)
29 March 2001Return made up to 29/01/01; no change of members (4 pages)
29 March 2001Return made up to 29/01/01; no change of members (4 pages)
15 June 2000New director appointed (3 pages)
15 June 2000New director appointed (3 pages)
18 April 2000Return made up to 29/01/00; full list of members (5 pages)
18 April 2000Return made up to 29/01/00; full list of members (5 pages)
2 February 2000Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
2 February 2000Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
24 January 2000Full accounts made up to 31 January 1999 (12 pages)
24 January 2000Full accounts made up to 31 January 1999 (12 pages)
17 January 2000Director's particulars changed (1 page)
17 January 2000Director's particulars changed (1 page)
19 November 1999Auditor's resignation (1 page)
19 November 1999Auditor's resignation (1 page)
30 June 1999Secretary's particulars changed (1 page)
30 June 1999Secretary's particulars changed (1 page)
17 May 1999Return made up to 29/01/99; no change of members (4 pages)
17 May 1999Director's particulars changed (1 page)
17 May 1999Director's particulars changed (1 page)
17 May 1999Return made up to 29/01/99; no change of members (4 pages)
3 February 1999Company name changed fitzgerald mclaren LIMITED\certificate issued on 04/02/99 (3 pages)
3 February 1999Company name changed fitzgerald mclaren LIMITED\certificate issued on 04/02/99 (3 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999New secretary appointed (2 pages)
24 January 1999Secretary resigned (1 page)
24 January 1999Secretary resigned (1 page)
24 January 1999Director resigned (1 page)
24 January 1999Director resigned (1 page)
30 November 1998Full accounts made up to 31 January 1998 (12 pages)
30 November 1998Full accounts made up to 31 January 1998 (12 pages)
3 August 1998Particulars of mortgage/charge (3 pages)
3 August 1998Particulars of mortgage/charge (3 pages)
23 February 1998Return made up to 29/01/98; no change of members (5 pages)
23 February 1998Return made up to 29/01/98; no change of members (5 pages)
27 January 1998Full accounts made up to 31 January 1997 (12 pages)
27 January 1998Full accounts made up to 31 January 1997 (12 pages)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
24 February 1997Return made up to 29/01/97; full list of members (6 pages)
24 February 1997Return made up to 29/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 August 1996Ad 22/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 August 1996Ad 22/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 July 1996New director appointed (2 pages)
26 July 1996Particulars of mortgage/charge (3 pages)
26 July 1996Particulars of mortgage/charge (3 pages)
2 May 1996Accounting reference date notified as 31/01 (1 page)
2 May 1996Accounting reference date notified as 31/01 (1 page)
2 May 1996New director appointed (2 pages)
9 February 1996New director appointed (1 page)
9 February 1996New secretary appointed (1 page)
8 February 1996Director resigned (1 page)
8 February 1996Director resigned (1 page)
8 February 1996Secretary resigned (1 page)
8 February 1996Secretary resigned (1 page)
29 January 1996Incorporation (19 pages)