Company NameConsultrum Limited
Company StatusDissolved
Company Number03723880
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 1 month ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)
Previous NameMillita Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Malcolm John Vandenburg
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1999(6 months, 1 week after company formation)
Appointment Duration15 years, 11 months (closed 18 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Western Esplanade
Brighton
BN41 1WE
Secretary NameFay Vandenburg
NationalityBritish
StatusClosed
Appointed09 September 1999(6 months, 1 week after company formation)
Appointment Duration15 years, 11 months (closed 18 August 2015)
RoleCompany Director
Correspondence Address103 Cheviot Gardens
London
NW2 1QD
Director NameJohn Alan Loftus
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(1 week, 6 days after company formation)
Appointment Duration6 months (resigned 13 September 1999)
RoleCompany Director
Correspondence Address2 Pavilion Mews
Windermere Avenue Finchley
London
N3 3QD
Secretary NameKathleen Mary Reidy
NationalityBritish
StatusResigned
Appointed15 March 1999(1 week, 6 days after company formation)
Appointment Duration6 months (resigned 13 September 1999)
RoleCompany Director
Correspondence Address20 Norton Road
Wembley
Middlesex
HA0 4RF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Dr Malcolm John Vandenburg
100.00%
Ordinary

Financials

Year2014
Net Worth-£49,855
Cash£481
Current Liabilities£50,336

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
27 April 2015Application to strike the company off the register (3 pages)
27 April 2015Application to strike the company off the register (3 pages)
9 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
9 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
9 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
17 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015 (1 page)
5 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
7 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
7 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
7 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
15 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
24 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
18 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
24 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
13 April 2011Director's details changed for Dr Malcolm John Vandenburg on 15 October 2010 (2 pages)
13 April 2011Director's details changed for Dr Malcolm John Vandenburg on 15 October 2010 (2 pages)
19 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
20 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
20 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
24 April 2009Return made up to 02/03/09; no change of members (3 pages)
24 April 2009Return made up to 02/03/09; no change of members (3 pages)
18 September 2008Return made up to 02/03/08; full list of members (3 pages)
18 September 2008Return made up to 02/03/08; full list of members (3 pages)
20 May 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
20 May 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
24 August 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
24 August 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
26 March 2007Return made up to 02/03/07; full list of members (2 pages)
26 March 2007Return made up to 02/03/07; full list of members (2 pages)
31 May 2006Return made up to 02/03/06; full list of members (2 pages)
31 May 2006Return made up to 02/03/06; full list of members (2 pages)
22 May 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
22 May 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
21 March 2005Return made up to 02/03/05; full list of members (5 pages)
21 March 2005Return made up to 02/03/05; full list of members (5 pages)
9 December 2004Total exemption full accounts made up to 31 August 2004 (11 pages)
9 December 2004Total exemption full accounts made up to 31 August 2004 (11 pages)
17 March 2004Return made up to 02/03/04; full list of members (5 pages)
17 March 2004Return made up to 02/03/04; full list of members (5 pages)
18 January 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
18 January 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
18 March 2003Return made up to 02/03/03; full list of members (5 pages)
18 March 2003Return made up to 02/03/03; full list of members (5 pages)
7 January 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
7 January 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
14 March 2002Return made up to 02/03/02; full list of members (5 pages)
14 March 2002Return made up to 02/03/02; full list of members (5 pages)
7 January 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
7 January 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
3 April 2001Return made up to 03/02/01; full list of members (6 pages)
3 April 2001Return made up to 03/02/01; full list of members (6 pages)
15 January 2001Full accounts made up to 31 August 2000 (10 pages)
15 January 2001Full accounts made up to 31 August 2000 (10 pages)
12 December 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
12 December 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
4 April 2000Return made up to 02/03/00; full list of members (5 pages)
4 April 2000Return made up to 02/03/00; full list of members (5 pages)
28 February 2000Director resigned (1 page)
28 February 2000Secretary resigned (1 page)
28 February 2000Director resigned (1 page)
28 February 2000Secretary resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Secretary resigned (1 page)
21 February 2000Secretary resigned (1 page)
21 February 2000Company name changed millita services LIMITED\certificate issued on 22/02/00 (2 pages)
21 February 2000Director resigned (1 page)
21 February 2000Company name changed millita services LIMITED\certificate issued on 22/02/00 (2 pages)
5 January 2000New secretary appointed (2 pages)
5 January 2000New secretary appointed (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
7 April 1999New secretary appointed (2 pages)
7 April 1999New director appointed (3 pages)
7 April 1999New director appointed (3 pages)
7 April 1999New secretary appointed (2 pages)
18 March 1999Registered office changed on 18/03/99 from: 788-790 finchley road london NW11 7TJ (1 page)
18 March 1999Registered office changed on 18/03/99 from: 788-790 finchley road london NW11 7TJ (1 page)
2 March 1999Incorporation (17 pages)
2 March 1999Incorporation (17 pages)