Company NameThe Trelawny Consultancy Limited
Company StatusDissolved
Company Number03307938
CategoryPrivate Limited Company
Incorporation Date27 January 1997(27 years, 3 months ago)
Dissolution Date20 April 2004 (20 years 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 NameJonathan Dobell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1997(5 days after company formation)
Appointment Duration7 years, 2 months (closed 20 April 2004)
RoleIT Consultant
Correspondence Address27a Greycoat Gardens
Greycoat Street
London
SW1P 2QB
Secretary NameBeverley Dobell
NationalityBritish
StatusClosed
Appointed01 February 1997(5 days after company formation)
Appointment Duration7 years, 2 months (closed 20 April 2004)
RoleCompany Director
Correspondence Address27a Greycoat Gardens
Greycoat Street
London
SW1P 2QB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address27a Greycoat Gardens
Greycoat Street
London
SW1P 2QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£3,786
Net Worth£35,814
Cash£27,659
Current Liabilities£1,998

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
18 November 2003Application for striking-off (1 page)
29 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
2 March 2003Return made up to 27/01/03; full list of members (6 pages)
16 May 2002Registered office changed on 16/05/02 from: 27A greycoat gardens greycoat street london SW1P 2QB (1 page)
1 May 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
25 February 2002Return made up to 27/01/02; full list of members
  • 363(287) ‐ Registered office changed on 25/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 2001Full accounts made up to 30 June 2000 (9 pages)
20 March 2001Secretary's particulars changed (1 page)
20 March 2001Director's particulars changed (1 page)
20 March 2001Registered office changed on 20/03/01 from: 53 waterside exeter devon EX2 8GX (1 page)
23 February 2001Return made up to 27/01/01; full list of members
  • 363(287) ‐ Registered office changed on 23/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 2000Full accounts made up to 30 June 1999 (12 pages)
3 October 2000Compulsory strike-off action has been discontinued (1 page)
27 September 2000Registered office changed on 27/09/00 from: 3 oak hill road surbiton surrey KT6 6EH (1 page)
27 September 2000Director's particulars changed (1 page)
27 September 2000Return made up to 27/01/00; full list of members
  • 363(287) ‐ Registered office changed on 27/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 2000First Gazette notice for compulsory strike-off (1 page)
25 February 1999Return made up to 27/01/99; no change of members (4 pages)
1 December 1998Registered office changed on 01/12/98 from: 54 black road macclesfield cheshire SK11 7BZ (2 pages)
24 November 1998Full accounts made up to 30 June 1998 (11 pages)
24 February 1998Return made up to 27/01/98; full list of members
  • 363(287) ‐ Registered office changed on 24/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 1997New secretary appointed (2 pages)
12 February 1997Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
12 February 1997New director appointed (2 pages)
29 January 1997Director resigned (1 page)
29 January 1997Secretary resigned (1 page)