Company NameResults International Consulting Limited
Company StatusDissolved
Company Number03558634
CategoryPrivate Limited Company
Incorporation Date6 May 1998(25 years, 12 months ago)
Dissolution Date5 February 2008 (16 years, 2 months ago)
Previous NameOnestep Limited

Business Activity

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

Directors

Director NameNorman Graham Beckett
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1998(2 months after company formation)
Appointment Duration9 years, 7 months (closed 05 February 2008)
RoleConsultant
Correspondence Address17 Milton Court
Carrara Wharf
London
SW6 3UJ
Director NameMr Alfred Anthony Bond
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1998(2 months after company formation)
Appointment Duration9 years, 7 months (closed 05 February 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestcott
Dimmocks Lane Sarratt
Rickmansworth
Hertfordshire
WD3 6AP
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusClosed
Appointed28 April 1999(11 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (closed 05 February 2008)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameMr Alfred Anthony Bond
NationalityBritish
StatusResigned
Appointed06 July 1998(2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 April 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestcott
Dimmocks Lane Sarratt
Rickmansworth
Hertfordshire
WD3 6AP
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Location

Registered Address24/25 New Bond Street
London
W1S 2RR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
23 January 2007Return made up to 22/04/06; full list of members (7 pages)
2 December 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
18 August 2005Return made up to 22/04/05; full list of members (7 pages)
25 April 2005Return made up to 22/04/04; full list of members (2 pages)
5 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
23 April 2003Return made up to 22/04/03; full list of members
  • 363(287) ‐ Registered office changed on 23/04/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
29 April 2002Return made up to 22/04/02; full list of members (7 pages)
16 May 2001Return made up to 06/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 July 2000Registered office changed on 11/07/00 from: 26/28 great portland street london W1N 5AD (1 page)
11 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
11 July 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
11 July 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
12 May 2000Return made up to 06/05/00; full list of members (6 pages)
30 September 1999Return made up to 06/05/99; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
12 August 1999New secretary appointed (2 pages)
18 February 1999Company name changed onestep LIMITED\certificate issued on 19/02/99 (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New secretary appointed;new director appointed (2 pages)
16 February 1999Secretary resigned (1 page)
16 February 1999Registered office changed on 16/02/99 from: city cloisters 188/196 old street, london EC1V 9FR (1 page)
16 February 1999Director resigned (1 page)
6 May 1998Incorporation (14 pages)