Company Name2ND July Consultancy Limited
Company StatusDissolved
Company Number03382031
CategoryPrivate Limited Company
Incorporation Date5 June 1997(26 years, 11 months ago)
Dissolution Date6 April 2004 (20 years, 1 month ago)

Business Activity

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

Directors

Director NameRichard Michael Taylor
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1997(6 days after company formation)
Appointment Duration6 years, 10 months (closed 06 April 2004)
RoleComputer Consultant
Correspondence Address26 Lanark Close
London
W5 1SN
Secretary NameYvette Marguerite Taylor
NationalityBritish
StatusClosed
Appointed11 June 1997(6 days after company formation)
Appointment Duration6 years, 10 months (closed 06 April 2004)
RolePublisher
Correspondence Address26 Lanark Close
London
W5 1SN
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address26 Lanark Close
London
W5 1SN
RegionLondon
ConstituencyEaling North
CountyGreater London
WardCleveland
Built Up AreaGreater London

Financials

Year2014
Turnover£56,155
Net Worth£25,145
Cash£55,533
Current Liabilities£31,879

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
12 November 2003Application for striking-off (1 page)
6 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
1 August 2003Return made up to 05/06/03; full list of members (6 pages)
14 March 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
14 October 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
2 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
15 October 2001Return made up to 05/06/01; full list of members (6 pages)
5 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
8 May 2000Director's particulars changed (2 pages)
8 May 2000Secretary's particulars changed (2 pages)
8 May 2000Registered office changed on 08/05/00 from: 14 julien road london W5 4XA (2 pages)
3 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
26 July 1999Return made up to 05/06/99; no change of members (4 pages)
12 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
17 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1998Return made up to 05/06/98; full list of members (6 pages)
16 July 1997Ad 11/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 June 1997New secretary appointed (2 pages)
23 June 1997Director resigned (1 page)
23 June 1997New director appointed (2 pages)
23 June 1997Secretary resigned (1 page)
5 June 1997Incorporation (17 pages)