Company NamePoynings Consultants Limited
DirectorTimothy Locke
Company StatusDissolved
Company Number03564968
CategoryPrivate Limited Company
Incorporation Date15 May 1998(25 years, 11 months ago)

Business Activity

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

Directors

Director NameTimothy Locke
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1998(3 months, 1 week after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence Address266 Caledonian Road
London
N1 0NG
Secretary NameAndrew John Smith
NationalityBritish
StatusCurrent
Appointed20 August 1998(3 months, 1 week after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence AddressFlat 3
19 King William Walk
London
Se10
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed15 May 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed15 May 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£407
Cash£33,060
Current Liabilities£41,203

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

22 August 2003Dissolved (1 page)
22 May 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
20 May 2003Liquidators statement of receipts and payments (5 pages)
19 November 2002Liquidators statement of receipts and payments (5 pages)
8 May 2002Liquidators statement of receipts and payments (5 pages)
12 November 2001Liquidators statement of receipts and payments (5 pages)
10 May 2001Liquidators statement of receipts and payments (5 pages)
18 May 2000Statement of affairs (5 pages)
27 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 2000Appointment of a voluntary liquidator (1 page)
7 April 2000Registered office changed on 07/04/00 from: suite 4 6 cresswell park london SE3 9RD (1 page)
7 March 2000Registered office changed on 07/03/00 from: 2 tranquil passage blackheath london SE3 0BY (1 page)
14 December 1999Director's particulars changed (1 page)
18 October 1999Accounting reference date extended from 31/05/99 to 30/09/99 (1 page)
18 October 1999Accounts for a small company made up to 30 September 1999 (7 pages)
27 May 1999Return made up to 15/05/99; full list of members (6 pages)
26 August 1998Director resigned (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998New secretary appointed (2 pages)
26 August 1998Secretary resigned (1 page)
26 August 1998Registered office changed on 26/08/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
15 May 1998Incorporation (14 pages)