Company NameInternational Consultants Limited
DirectorsNicholas Demetrios Inglessis and Michael Fotis Lykiardopulo
Company StatusActive - Proposal to Strike off
Company Number03932623
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Nicholas Demetrios Inglessis
StatusCurrent
Appointed31 May 2012(12 years, 3 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address66 Buckingham Gate
London
SW1E 6AU
Director NameMr Nicholas Demetrios Inglessis
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2012(12 years, 9 months after company formation)
Appointment Duration11 years, 3 months
RoleBusiness Executive
Country of ResidenceSwitzerland
Correspondence Address66 Buckingham Gate
London
SW1E 6AU
Director NameMr Michael Fotis Lykiardopulo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityGreek
StatusCurrent
Appointed04 April 2019(19 years, 1 month after company formation)
Appointment Duration4 years, 12 months
RoleBusinessman
Country of ResidenceSwitzerland
Correspondence Address5 Route De Sus-Villars
1172 Bougy-Villars
Vaud
Switzerland
Director NameMr John Michael Pinder
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleChartered Accountant
Correspondence AddressPidford Manor
Rookley
Ventnor
Isle Of Wight
PO38 3NL
Director NameMr Patrick John Zervudachi
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressPowderham House
Powderham
Exeter
EX6 8JJ
Secretary NameMr Patrick John Zervudachi
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address4 Rue Firmin Massot
Geneva
1206
Director NameKenneth Leslie Marshall
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(1 month, 3 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 31 May 2012)
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence Address7 Kenton Avenue
Sunbury On Thames
Middlesex
TW16 5AS
Director NameMr Spiros Rossolimos
Date of BirthMay 1939 (Born 84 years ago)
NationalityGreek
StatusResigned
Appointed31 May 2012(12 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 April 2019)
RoleBusiness Executive
Country of ResidenceGreece
Correspondence Address66 Buckingham Gate
London
SW1E 6AU
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Contact

Websitechpconsulting.com

Location

Registered Address66 Buckingham Gate
London
SW1E 6AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1S. Rossolimos
100.00%
Ordinary

Financials

Year2014
Net Worth£68,754
Cash£73,711
Current Liabilities£10,675

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 February 2024 (1 month ago)
Next Return Due10 March 2025 (11 months, 2 weeks from now)

Filing History

7 November 2023First Gazette notice for voluntary strike-off (1 page)
27 October 2023Application to strike the company off the register (3 pages)
5 April 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
6 February 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
16 December 2022Previous accounting period extended from 31 March 2022 to 30 September 2022 (1 page)
9 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
13 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
24 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
22 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
2 March 2020Confirmation statement made on 24 February 2020 with updates (4 pages)
15 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 September 2019Cessation of Spiros Bazil Rossolimos as a person with significant control on 29 March 2019 (1 page)
10 September 2019Director's details changed for Mr. Michael Fotis Lykiardopulo on 10 September 2019 (2 pages)
10 September 2019Notification of Michael Fotis Lykiardopulo as a person with significant control on 29 March 2019 (2 pages)
4 April 2019Appointment of Mr. Michael Fotis Lykiardopulo as a director on 4 April 2019 (2 pages)
3 April 2019Termination of appointment of Spiros Rossolimos as a director on 3 April 2019 (1 page)
1 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
(4 pages)
26 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
(4 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(4 pages)
13 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(4 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(4 pages)
3 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
6 December 2012Appointment of Mr Nicholas Demetrios Inglessis as a director (2 pages)
6 December 2012Appointment of Mr Nicholas Demetrios Inglessis as a director (2 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 May 2012Termination of appointment of Patrick Zervudachi as a director (1 page)
31 May 2012Appointment of Mr Nicholas Demetrios Inglessis as a secretary (1 page)
31 May 2012Appointment of Mr Nicholas Demetrios Inglessis as a secretary (1 page)
31 May 2012Appointment of Mr Nicholas Demetrios Inglessis as a secretary (1 page)
31 May 2012Termination of appointment of Patrick Zervudachi as a secretary (1 page)
31 May 2012Termination of appointment of Patrick Zervudachi as a director (1 page)
31 May 2012Appointment of Mr Nicholas Demetrios Inglessis as a secretary (1 page)
31 May 2012Appointment of Mr Spiros Rossolimos as a director (2 pages)
31 May 2012Appointment of Mr Spiros Rossolimos as a director (2 pages)
31 May 2012Termination of appointment of Kenneth Marshall as a director (1 page)
31 May 2012Termination of appointment of Kenneth Marshall as a director (1 page)
31 May 2012Termination of appointment of Patrick Zervudachi as a secretary (1 page)
2 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 April 2011Secretary's details changed for Mr Patrick John Zervudachi on 2 October 2009 (2 pages)
8 April 2011Registered office address changed from C/O Tlt Llp 20 Gresham Street London EC2V 7JE United Kingdom on 8 April 2011 (1 page)
8 April 2011Registered office address changed from C/O Tlt Llp 20 Gresham Street London EC2V 7JE United Kingdom on 8 April 2011 (1 page)
8 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
8 April 2011Secretary's details changed for Mr Patrick John Zervudachi on 2 October 2009 (2 pages)
8 April 2011Registered office address changed from C/O Tlt Llp 20 Gresham Street London EC2V 7JE United Kingdom on 8 April 2011 (1 page)
8 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
8 April 2011Secretary's details changed for Mr Patrick John Zervudachi on 2 October 2009 (2 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Registered office address changed from Sea Containers House 10Th Floor 20 Upper Ground London SE1 9QT on 16 December 2010 (1 page)
16 December 2010Registered office address changed from Sea Containers House 10Th Floor 20 Upper Ground London SE1 9QT on 16 December 2010 (1 page)
5 March 2010Director's details changed for Kenneth Leslie Marshall on 20 October 2009 (2 pages)
5 March 2010Termination of appointment of John Pinder as a director (1 page)
5 March 2010Termination of appointment of John Pinder as a director (1 page)
5 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Kenneth Leslie Marshall on 20 October 2009 (2 pages)
5 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 March 2009Return made up to 24/02/09; full list of members (4 pages)
13 March 2009Return made up to 24/02/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 February 2008Return made up to 24/02/08; full list of members (4 pages)
28 February 2008Return made up to 24/02/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 May 2007Return made up to 24/02/07; no change of members (7 pages)
21 May 2007Return made up to 24/02/07; no change of members (7 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 March 2006Return made up to 24/02/06; full list of members (7 pages)
21 March 2006Return made up to 24/02/06; full list of members (7 pages)
29 March 2005Return made up to 24/02/05; full list of members (7 pages)
29 March 2005Return made up to 24/02/05; full list of members (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 April 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 April 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 February 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 March 2002Return made up to 24/02/02; full list of members (7 pages)
9 March 2002Return made up to 24/02/02; full list of members (7 pages)
12 March 2001Return made up to 24/02/01; full list of members (7 pages)
12 March 2001Return made up to 24/02/01; full list of members (7 pages)
14 June 2000New director appointed (2 pages)
14 June 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
14 June 2000Ad 25/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 June 2000Ad 25/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
7 March 2000Secretary resigned (1 page)
7 March 2000New secretary appointed;new director appointed (2 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000Registered office changed on 07/03/00 from: 85 south street dorking surrey RH4 2LA (1 page)
7 March 2000New secretary appointed;new director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000Registered office changed on 07/03/00 from: 85 south street dorking surrey RH4 2LA (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
24 February 2000Incorporation (15 pages)
24 February 2000Incorporation (15 pages)