Company NameSingleton Consultants Limited
Company StatusDissolved
Company Number03590557
CategoryPrivate Limited Company
Incorporation Date30 June 1998(25 years, 10 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameAmanda Kim Foubister
Date of BirthApril 1974 (Born 50 years ago)
NationalityNew Zealander
StatusClosed
Appointed18 August 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 30 July 2002)
RoleConsultant
Correspondence Address9 Admirals Walk
Wivenhoe
Colchester
Essex
CO7 9SZ
Director NamePhillip Ian Foubister
Date of BirthApril 1964 (Born 60 years ago)
NationalityNew Zealander
StatusClosed
Appointed18 August 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 30 July 2002)
RoleAccountant
Correspondence Address9 Admirals Walk
Wivenhoe
Colchester
Essex
CO7 9SZ
Secretary NamePhillip Ian Foubister
NationalityNew Zealander
StatusClosed
Appointed18 August 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 30 July 2002)
RoleAccountant
Correspondence Address9 Admirals Walk
Wivenhoe
Colchester
Essex
CO7 9SZ
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed30 June 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed30 June 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address80 Mornington Road
Leytonstone
London
E11 3DX
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London

Financials

Year2014
Turnover£48,002
Net Worth-£6,370
Cash£410
Current Liabilities£6,780

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
26 February 2002Application for striking-off (1 page)
12 July 2001Registered office changed on 12/07/01 from: 9 admirals walk wivenhoe colchester essex CO7 9SZ (1 page)
11 December 2000Full accounts made up to 30 June 2000 (6 pages)
17 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2000Registered office changed on 21/06/00 from: birds farm elmstead colchester essex CO7 7EY (1 page)
28 February 2000Registered office changed on 28/02/00 from: FLAT1 110 mount harry road sevenoaks kent TN13 3JN (1 page)
13 October 1999Ad 27/09/99--------- £ si 1@1=1 £ ic 3/4 (2 pages)
27 September 1999Full accounts made up to 30 June 1999 (6 pages)
19 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 1999Registered office changed on 25/02/99 from: 20 hillfield court belsize avenue london NW3 4BH (1 page)
29 September 1998Ad 01/09/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 August 1998Director resigned (1 page)
21 August 1998Registered office changed on 21/08/98 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page)
21 August 1998New secretary appointed;new director appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998Secretary resigned (1 page)
30 June 1998Incorporation (11 pages)