Company NameJefferson Consultants Limited
DirectorMichael Stephen Segal
Company StatusDissolved
Company Number03674356
CategoryPrivate Limited Company
Incorporation Date26 November 1998(25 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Stephen Segal
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1999(10 months, 2 weeks after company formation)
Appointment Duration24 years, 5 months
RoleExecutive
Country of ResidenceEngland
Correspondence Address20 Chatsworth Avenue
London
NW4 1HT
Secretary NameCity Secretarial Limited (Corporation)
StatusCurrent
Appointed02 August 2000(1 year, 8 months after company formation)
Appointment Duration23 years, 8 months
Correspondence AddressAthene House
The Broadway
London
NW7 3TB
Director NamePatrick Smith
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(10 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 February 2000)
RoleExecutive
Correspondence Address11 Palmerston Court
Elmfield Close
Harrow
Middlesex
HA1 3TL
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed26 November 1998(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 1998(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameCity Company Secretarial Limited (Corporation)
StatusResigned
Appointed08 October 1999(10 months, 2 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 02 August 2000)
Correspondence AddressAthene House
The Broadway
London
NW7 3TB

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,884
Cash£47,313
Current Liabilities£174,313

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 February 2004Dissolved (1 page)
19 November 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
15 September 2003Liquidators statement of receipts and payments (5 pages)
19 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 September 2002Statement of affairs (4 pages)
19 September 2002Appointment of a voluntary liquidator (1 page)
27 August 2002Registered office changed on 27/08/02 from: c/o pbg russell house 140 high street edgware HA8 7LW (1 page)
31 May 2002Registered office changed on 31/05/02 from: athene house the broadway london NW7 3TB (1 page)
20 November 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
20 November 2001Return made up to 26/11/01; full list of members (6 pages)
18 September 2001Return made up to 26/11/00; full list of members (6 pages)
15 September 2000Accounting reference date shortened from 30/11/99 to 30/09/99 (1 page)
15 September 2000Accounts for a small company made up to 30 September 1999 (5 pages)
7 August 2000New secretary appointed (2 pages)
7 August 2000Secretary resigned (1 page)
7 August 2000Director resigned (1 page)
10 May 2000Return made up to 26/11/99; full list of members (6 pages)
20 October 1999New director appointed (2 pages)
15 October 1999New secretary appointed (2 pages)
14 October 1999Secretary resigned (1 page)
14 October 1999New director appointed (2 pages)
14 October 1999Director resigned (1 page)
26 November 1998Incorporation (14 pages)