Company NameLiamarian Consultancy Limited
Company StatusDissolved
Company Number03844717
CategoryPrivate Limited Company
Incorporation Date20 September 1999(24 years, 7 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameEdward Gerard Walsh
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed22 September 1999(2 days after company formation)
Appointment Duration3 years, 1 month (closed 19 November 2002)
RoleInformation Technology
Correspondence Address97 Heath Street
London
NW3 6SS
Secretary NameMark Edward Melvyn Davison
NationalityBritish
StatusClosed
Appointed22 September 1999(2 days after company formation)
Appointment Duration3 years, 1 month (closed 19 November 2002)
RoleIT
Correspondence Address6 Beacon House
Hemstal Road
London
NW6 2AG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 September 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 September 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address97 Heath Street
London
NW3 6SS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Financials

Year2014
Turnover£28,536
Net Worth£4,137
Cash£5,050
Current Liabilities£1,628

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
1 May 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
29 April 2002Application for striking-off (1 page)
27 September 2001Return made up to 20/09/01; full list of members (6 pages)
16 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
10 November 2000Return made up to 20/09/00; full list of members (6 pages)
5 October 1999Registered office changed on 05/10/99 from: suite b torrington house 811 high road london N12 8JW (1 page)
5 October 1999New director appointed (2 pages)
5 October 1999New secretary appointed (2 pages)
24 September 1999Secretary resigned (1 page)
24 September 1999Director resigned (1 page)
20 September 1999Incorporation (12 pages)