Company NameConsulting Overseas Limited
Company StatusDissolved
Company Number03789054
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 10 months ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameMr Paul Courtney Bishopp
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1999(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressNorton Hill Lodge
Norton Hill
Snettisham
Norfolk
PE31 7LZ
Secretary NameMr Wayne Richard Barnett
NationalityBritish
StatusClosed
Appointed17 July 2003(4 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 24 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHeathgate
Heathbourne Road
Busheyheath
Hertfordshire
WD23 1PD
Director NameJames Adam Barnett
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(same day as company formation)
RoleAdministrative Manager
Correspondence AddressFlat 5 51 Marlborough Place
London
NW8 0PS
Director NameAdrian Edward Digby Leventhrope
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address118 Ballanorris Crescent
Ballabeg
Castletown
Isle Of Man
IM9 4EU
Secretary NameAdrian Edward Digby Leventhrope
NationalityBritish
StatusResigned
Appointed14 June 1999(same day as company formation)
RoleAdministrator
Correspondence Address118 Ballanorris Crescent
Ballabeg
Castletown
Isle Of Man
IM9 4EU
Director NameFrancis Charles Howard
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(7 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 02 July 2001)
RoleAccountant
Correspondence Address33 Fairway Close
Onchan
Douglas
Isle Of Man
IM3 2EQ
Director NameMr Wayne Richard Barnett
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHeathgate
Heathbourne Road
Busheyheath
Hertfordshire
WD23 1PD
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address8/10 Half Moon Court
Bartholomew Clsoe
London
EC1A 7HE

Location

Registered AddressThe Grange
100 High Street
London
N14 6TB
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£19,417
Current Liabilities£14,208

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
5 June 2009Liquidators statement of receipts and payments to 6 May 2009 (5 pages)
14 May 2008Appointment of a voluntary liquidator (1 page)
14 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 May 2008Statement of affairs with form 4.19 (3 pages)
17 April 2008Registered office changed on 17/04/2008 from 114 middlesex street london E1 7HY (1 page)
17 December 2007Director resigned (1 page)
21 June 2007Return made up to 14/06/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 September 2006Secretary's particulars changed;director's particulars changed (1 page)
22 June 2006Return made up to 14/06/06; full list of members (2 pages)
27 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
6 July 2005Return made up to 14/06/04; full list of members; amend (4 pages)
23 June 2005Return made up to 14/06/05; full list of members (7 pages)
21 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 July 2004Return made up to 14/06/04; full list of members
  • 363(287) ‐ Registered office changed on 20/07/04
(7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 August 2003Particulars of mortgage/charge (3 pages)
28 July 2003New secretary appointed;new director appointed (2 pages)
28 July 2003Secretary resigned;director resigned (1 page)
28 July 2003Return made up to 14/06/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 May 2002Director's particulars changed (1 page)
29 March 2002Director's particulars changed (1 page)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 August 2001Return made up to 14/06/01; full list of members (7 pages)
31 July 2001Director resigned (1 page)
30 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
25 April 2001Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
6 September 2000Registered office changed on 06/09/00 from: 82 saint john street london EC1M 4JN (1 page)
9 August 2000Return made up to 14/06/00; full list of members (8 pages)
26 July 2000Director resigned (1 page)
7 March 2000New director appointed (2 pages)
28 July 1999Director resigned (1 page)
28 July 1999Secretary resigned (1 page)
23 July 1999Ad 12/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 July 1999New secretary appointed;new director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
14 June 1999Incorporation (17 pages)