Company NameConsider.net Limited
Company StatusDissolved
Company Number03941492
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years ago)
Dissolution Date27 April 2010 (13 years, 11 months ago)
Previous NameIbis (569) Limited

Business Activity

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

Directors

Director NameMr Spencer Christian Neal
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2000(9 months, 1 week after company formation)
Appointment Duration9 years, 4 months (closed 27 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Winston Road
London
N16 9LL
Secretary NamePeter William Jones
NationalityBritish
StatusClosed
Appointed23 April 2001(1 year, 1 month after company formation)
Appointment Duration9 years (closed 27 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Royal Arcade
Kirkby Stephen
Cumbria
CA17 4QP
Director NamePeter William Jones
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2001(1 year, 2 months after company formation)
Appointment Duration8 years, 10 months (closed 27 April 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Coach House
Royal Arcade
Kirkby Stephen
Cumbria
CA17 4QP
Secretary NameMr Spencer Christian Neal
NationalityBritish
StatusResigned
Appointed13 December 2000(9 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 23 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Winston Road
London
N16 9LL
Director NameDechert Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameDechert Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Location

Registered AddressC/O New Statesman
52 Grosvenor Gardens
London
SW1W 0AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
4 February 2009Accounts made up to 31 March 2008 (1 page)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
31 January 2008Registered office changed on 31/01/08 from: 6 waltons yard market square kirkby stephen cumbria CA17 4QN (1 page)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
31 January 2008Registered office changed on 31/01/08 from: 6 waltons yard market square kirkby stephen cumbria CA17 4QN (1 page)
31 January 2008Accounts made up to 31 March 2007 (1 page)
26 April 2007Return made up to 07/03/07; full list of members (7 pages)
26 April 2007Return made up to 07/03/07; full list of members (7 pages)
22 January 2007Accounts made up to 31 March 2006 (2 pages)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
15 May 2006Return made up to 07/03/06; full list of members (7 pages)
15 May 2006Return made up to 07/03/06; full list of members (7 pages)
20 January 2006Accounts made up to 31 March 2005 (1 page)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
23 May 2005Return made up to 07/03/05; full list of members (7 pages)
23 May 2005Return made up to 07/03/05; full list of members (7 pages)
7 April 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
7 April 2005Accounts made up to 31 March 2004 (1 page)
5 April 2004Return made up to 07/03/04; full list of members (7 pages)
5 April 2004Return made up to 07/03/04; full list of members (7 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
1 May 2003Return made up to 07/03/03; full list of members (7 pages)
1 May 2003Return made up to 07/03/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
3 May 2002Return made up to 07/03/02; full list of members (6 pages)
3 May 2002Return made up to 07/03/02; full list of members (6 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (1 page)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (1 page)
20 June 2001Secretary resigned (1 page)
20 June 2001Secretary resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
11 June 2001Registered office changed on 11/06/01 from: 191 victoria street london SW1E 5NE (1 page)
11 June 2001Registered office changed on 11/06/01 from: 191 victoria street london SW1E 5NE (1 page)
11 June 2001New secretary appointed (2 pages)
11 June 2001New secretary appointed (2 pages)
9 May 2001Return made up to 07/03/01; full list of members (6 pages)
9 May 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 January 2001Secretary resigned (1 page)
5 January 2001Secretary resigned (1 page)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
4 January 2001Director's particulars changed (1 page)
4 January 2001Director's particulars changed (1 page)
29 December 2000Registered office changed on 29/12/00 from: 2 serjeants inn london EC4Y 1LT (1 page)
29 December 2000Registered office changed on 29/12/00 from: 2 serjeants inn london EC4Y 1LT (1 page)
29 December 2000New secretary appointed;new director appointed (2 pages)
29 December 2000New secretary appointed;new director appointed (2 pages)
28 December 2000Secretary's particulars changed (1 page)
28 December 2000Secretary's particulars changed (1 page)
4 May 2000Company name changed ibis (569) LIMITED\certificate issued on 05/05/00 (2 pages)
4 May 2000Company name changed ibis (569) LIMITED\certificate issued on 05/05/00 (2 pages)
7 March 2000Incorporation (35 pages)