Company NameBurns And Davies Consulting Limited
Company StatusDissolved
Company Number03790209
CategoryPrivate Limited Company
Incorporation Date15 June 1999(24 years, 10 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePhilip Jeremy Burns
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1999(same day as company formation)
RoleConsultant
Correspondence Address33 Gracedale Road
London
SW16 6SW
Director NameJohn David James Davies
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1999(same day as company formation)
RoleConsultant
Correspondence Address182 Croxted Road
London
SE21 8NW
Secretary NameJohn David James Davies
NationalityBritish
StatusClosed
Appointed15 June 1999(same day as company formation)
RoleConsultant
Correspondence Address182 Croxted Road
London
SE21 8NW
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Location

Registered Address5th Floor
71 Kingsway
London
WC2B 6ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£269
Current Liabilities£675

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
24 April 2002Application for striking-off (1 page)
26 March 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
23 August 2001Return made up to 15/06/01; full list of members (6 pages)
4 April 2001Full accounts made up to 30 June 2000 (9 pages)
10 July 2000Return made up to 15/06/00; full list of members (6 pages)
20 July 1999Memorandum and Articles of Association (10 pages)
20 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 June 1999Secretary resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Registered office changed on 21/06/99 from: 2 cathedral road cardiff south glamorgan CF11 9RZ (1 page)
21 June 1999New director appointed (2 pages)
21 June 1999New secretary appointed;new director appointed (2 pages)
15 June 1999Incorporation (15 pages)