Company NameCaulsey I T Consulting Limited
Company StatusDissolved
Company Number03892674
CategoryPrivate Limited Company
Incorporation Date13 December 1999(24 years, 4 months ago)
Dissolution Date10 June 2003 (20 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAmicorp (UK) Directors Limited (Corporation)
StatusClosed
Appointed17 May 2002(2 years, 5 months after company formation)
Appointment Duration1 year (closed 10 June 2003)
Correspondence AddressAmicorp House
81 Fenchurch Street
London
EC3M 4BT
Secretary NameAmicorp (UK) Secretaries Limited (Corporation)
StatusClosed
Appointed17 May 2002(2 years, 5 months after company formation)
Appointment Duration1 year (closed 10 June 2003)
Correspondence AddressAmicorp House
81 Fenchurch Street
London
EC3M 4BT
Director NameJordan Nominees (I.O.M.) Limited (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence Address1st Floor Atlantic House
4-8 Circular Road
Douglas
Isle Of Man
IM1 1EE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NamePulteney Bridge Consultancy Limited (Corporation)
Date of BirthJune 1997 (Born 26 years ago)
StatusResigned
Appointed04 October 2000(9 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 17 May 2002)
Correspondence Address4-5 Bridge Street
Bath
BA2 4AP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2000(9 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 17 May 2002)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressAmicorp House
81 Fenchurch Street
London
EC3M 4BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,878
Gross Profit£2,878
Net Worth£1,826
Cash£31,955
Current Liabilities£30,130

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

10 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
13 January 2003Application for striking-off (1 page)
18 June 2002New secretary appointed (2 pages)
18 June 2002Registered office changed on 18/06/02 from: 21 saint thomas street bristol BS1 6JS (1 page)
18 June 2002New director appointed (2 pages)
30 May 2002Director resigned (1 page)
30 May 2002Secretary resigned (1 page)
18 February 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
28 December 2001Return made up to 13/12/01; full list of members (5 pages)
23 August 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
6 March 2001Return made up to 13/12/00; full list of members (5 pages)
30 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/10/00
(1 page)
10 November 2000New director appointed (9 pages)
10 November 2000Registered office changed on 10/11/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
10 November 2000Secretary resigned (1 page)
10 November 2000New secretary appointed (2 pages)
10 November 2000Director resigned (1 page)
16 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
13 December 1999Incorporation (20 pages)