Company NameConsultancy Systems Limited
Company StatusDissolved
Company Number03659448
CategoryPrivate Limited Company
Incorporation Date30 October 1998(25 years, 6 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)
Previous NameCharliedelta Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Victor Hilary Keunen
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed30 October 1998(same day as company formation)
RoleAgent
Country of ResidenceEngland
Correspondence Address105 Drakefield Road
London
SW17 8RS
Secretary NameColin Eric Wade
NationalityBritish
StatusResigned
Appointed30 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address20 Crescent Road
Warley
Brentwood
Essex
CM14 5JR
Director NameMs Lynn Jayne Davis
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 15 May 2000)
RoleCompany Director
Correspondence Address226 Brompton Park Crescent
London
SW6 1SZ
Secretary NameMr David John Norris
NationalityBritish
StatusResigned
Appointed11 January 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Queen Anne Street
London
W1G 9HS
Director NameMr Ernest Attard
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2001)
RoleChartered Accountant
Correspondence Address593 Chepstow Road
Newport
Gwent
NP9 9BN
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2000(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 November 2002)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressSuite 5 Blandel Brisge House
56 Sloane Square
London
SW1W 8AX
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2003First Gazette notice for compulsory strike-off (1 page)
27 November 2002Secretary resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Registered office changed on 29/10/01 from: 7-11 minerva road london NW10 6HJ (1 page)
29 October 2001Director resigned (1 page)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
13 December 2000Secretary resigned (1 page)
24 November 2000Return made up to 30/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 August 2000Registered office changed on 03/08/00 from: suite 5 blandel bridge house 56 sloane square london SW1W 8AX (1 page)
3 August 2000New secretary appointed (2 pages)
26 July 2000Company name changed charliedelta LIMITED\certificate issued on 26/07/00 (2 pages)
6 June 2000New director appointed (2 pages)
17 May 2000Director resigned (1 page)
7 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 November 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 February 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
18 January 1999Registered office changed on 18/01/99 from: 54 southwark bridge road london SE1 0AR (1 page)
18 January 1999Director resigned (1 page)
18 January 1999New secretary appointed (2 pages)
18 January 1999Secretary resigned (1 page)
18 January 1999New director appointed (2 pages)
30 October 1998Incorporation (14 pages)