Company NameConsultivity International Limited
Company StatusDissolved
Company Number03907027
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)
Dissolution Date5 May 2020 (3 years, 11 months ago)
Previous NameEXOL International Limited

Directors

Director NameRosemary Ann Bayles
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2000(3 days after company formation)
Appointment Duration20 years, 3 months (closed 05 May 2020)
RoleScientist
Correspondence Address14 Fairlawns
Newmarket
Suffolk
CB8 9JS
Secretary NameSusan Baron
NationalityBritish
StatusClosed
Appointed17 January 2000(3 days after company formation)
Appointment Duration20 years, 3 months (closed 05 May 2020)
RoleCompany Director
Correspondence AddressBrookside The Street
Lidgate
Newmarket
Suffolk
CB8 9PW
Director NameAnnemieke Alina Lydia Blondeel
Date of BirthMay 1960 (Born 64 years ago)
NationalityBelgian
StatusClosed
Appointed14 March 2000(2 months after company formation)
Appointment Duration20 years, 1 month (closed 05 May 2020)
RoleNon Executive Director
Correspondence Address9 The Drive
Bexley
Kent
DA5 3DH
Director NameMark Thomson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAustralian
StatusClosed
Appointed14 March 2000(2 months after company formation)
Appointment Duration20 years, 1 month (closed 05 May 2020)
RoleChief Technology Officer
Correspondence Address43 Scaphella Avenue Mullaloo
Perth 6027
Western Australia
Foreign
Director NameLea Hogg
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(7 months, 2 weeks after company formation)
Appointment Duration19 years, 8 months (closed 05 May 2020)
RoleCompany Director
Correspondence Address213 Latchmere Road
London
SW11 2LA
Director NamePeter Agertoft
Date of BirthMarch 1958 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed14 March 2000(2 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 December 2000)
RoleNon-Executive Director
Correspondence AddressLidgate Grange
The Street, Lidgate
Newmarket
Suffolk
CB8 9PW
Director NameMrs Mary Edwards
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 August 2000)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Tintagel Way
Maldon Wick
Maldon
Essex
CM9 6YR
Director NameDawn Hoffman
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2000(2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 07 December 2000)
RoleChief Marketing Director
Correspondence AddressFlat 6
1 Artesian Road
London
W2 5DL
Secretary NameAndrea Sharp
NationalityBritish
StatusResigned
Appointed25 August 2000(7 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 December 2000)
RoleCompany Director
Correspondence Address16 Hasker Street
London
SW3 2LG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressChambers Business Recovery
Consultants C/O Vantage
20-24 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

5 May 2020Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2020First Gazette notice for compulsory strike-off (1 page)
26 February 2004Registered office changed on 26/02/04 from: chambers business recovery consultants LIMITED level 4 314 regents park road finchley london N3 2JX (1 page)
26 February 2004Registered office changed on 26/02/04 from: chambers business recovery consultants LIMITED level 4 314 regents park road finchley london N3 2JX (1 page)
22 January 2003Registered office changed on 22/01/03 from: 65 leadenhall street london EC3A 2AD (1 page)
22 January 2003Registered office changed on 22/01/03 from: 65 leadenhall street london EC3A 2AD (1 page)
16 January 2003Appointment of a liquidator (1 page)
16 January 2003O/C - replacement of liquidator (5 pages)
16 January 2003Appointment of a liquidator (1 page)
16 January 2003O/C - replacement of liquidator (5 pages)
23 May 2001Appointment of a liquidator (2 pages)
23 May 2001Appointment of a liquidator (2 pages)
24 April 2001Order of court to wind up (2 pages)
24 April 2001Order of court to wind up (2 pages)
12 April 2001Court order notice of winding up (2 pages)
12 April 2001Court order notice of winding up (2 pages)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
20 December 2000Secretary resigned (1 page)
20 December 2000Secretary resigned (1 page)
19 October 2000Particulars of mortgage/charge (4 pages)
19 October 2000Particulars of mortgage/charge (4 pages)
18 September 2000Ad 18/08/00--------- £ si 20@1=20 £ ic 1270/1290 (2 pages)
18 September 2000Ad 18/08/00--------- £ si 20@1=20 £ ic 1270/1290 (2 pages)
12 September 2000New director appointed (2 pages)
12 September 2000Director resigned (2 pages)
12 September 2000Director resigned (2 pages)
12 September 2000Registered office changed on 12/09/00 from: compass house 80 newmarket road cambridge cambridgeshire CB5 8DZ (1 page)
12 September 2000Ad 18/08/00--------- £ si 20@1=20 £ ic 1250/1270 (2 pages)
12 September 2000New director appointed (2 pages)
12 September 2000New secretary appointed (2 pages)
12 September 2000Registered office changed on 12/09/00 from: compass house 80 newmarket road cambridge cambridgeshire CB5 8DZ (1 page)
12 September 2000New secretary appointed (2 pages)
12 September 2000Ad 18/08/00--------- £ si 20@1=20 £ ic 1250/1270 (2 pages)
13 July 2000Ad 16/01/00--------- £ si 999@1=999 £ ic 251/1250 (3 pages)
13 July 2000Ad 16/01/00--------- £ si 999@1=999 £ ic 251/1250 (3 pages)
5 July 2000Director resigned (1 page)
5 July 2000Secretary resigned (1 page)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000Secretary resigned (1 page)
5 July 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
17 May 2000Company name changed exol international LIMITED\certificate issued on 17/05/00 (2 pages)
17 May 2000Company name changed exol international LIMITED\certificate issued on 17/05/00 (2 pages)
15 May 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
15 May 2000Registered office changed on 15/05/00 from: brookside the street, lidgate newmarket suffolk CB8 9PW (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000Ad 13/03/00--------- £ si 250@1=250 £ ic 1/251 (2 pages)
15 May 2000Ad 13/03/00--------- £ si 250@1=250 £ ic 1/251 (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000Registered office changed on 15/05/00 from: brookside the street, lidgate newmarket suffolk CB8 9PW (1 page)
15 May 2000New director appointed (2 pages)
15 April 2000New secretary appointed (2 pages)
15 April 2000New secretary appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
14 January 2000Incorporation (16 pages)
14 January 2000Incorporation (16 pages)