Company NameChristina Carnegie Consultancy Ltd
DirectorChristina Mary Carnegie
Company StatusLiquidation
Company Number04079446
CategoryPrivate Limited Company
Incorporation Date27 September 2000(23 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Christina Mary Carnegie
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2000(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressLlanvihangel Court Llansoy
Usk
Monmouthire
NP15 1DU
Wales
Director NameNewco Limited (Corporation)
StatusResigned
Appointed27 September 2000(same day as company formation)
Correspondence Address30 Aldwick Avenue
Bognor Regis
Sussex
PO21 3AQ
Secretary NameLion Corporate Services Limited (Corporation)
StatusResigned
Appointed27 September 2000(same day as company formation)
Correspondence Address2 High Street
Kingston Upon Thames
Surrey
KT1 1EY
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed27 September 2000(same day as company formation)
Correspondence Address30 Aldwick Avenue
Bognor Regis
Sussex
PO21 3AQ
Secretary NameCollard Associates Limited (Corporation)
StatusResigned
Appointed30 September 2008(8 years after company formation)
Appointment Duration1 year, 12 months (resigned 27 September 2010)
Correspondence Address26 Orleans Road
Twickenham
Middlesex
TW1 3BL
Secretary NameCollard Associates Limited (Corporation)
StatusResigned
Appointed30 September 2008(8 years after company formation)
Appointment Duration11 years, 2 months (resigned 28 November 2019)
Correspondence Address26 Orleans Road
Twickenham
Middlesex
TW1 3BL

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Shareholders

100 at £1Dr Christina Carnegie
100.00%
Ordinary

Financials

Year2014
Net Worth£142,832
Cash£156,360
Current Liabilities£48,851

Accounts

Latest Accounts27 September 2023 (6 months, 4 weeks ago)
Next Accounts Due27 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End27 September

Returns

Latest Return27 September 2023 (6 months, 4 weeks ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

10 January 2024Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-01-04
(1 page)
10 January 2024Declaration of solvency (5 pages)
10 January 2024Appointment of a voluntary liquidator (4 pages)
10 January 2024Registered office address changed from 5-9 Eden Street Kingston-upon-Thames Surrey KT1 1BQ to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 10 January 2024 (2 pages)
19 October 2023Micro company accounts made up to 27 September 2023 (6 pages)
29 September 2023Previous accounting period extended from 31 March 2023 to 27 September 2023 (1 page)
28 September 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
29 September 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
18 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
16 October 2020Confirmation statement made on 27 September 2020 with updates (4 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
3 December 2019Registered office address changed from 5-9 Eden Street Kingston-upon-Thames Surrey KT1 1BQ England to 5-9 Eden Street Kingston-upon-Thames Surrey KT1 1BQ on 3 December 2019 (2 pages)
29 November 2019Registered office address changed from C/O Collard Associates Limited 26 Orleans Road Twickenham Middleswx TW1 3BL to 5-9 Eden Street Kingston-upon-Thames Surrey KT1 1BQ on 29 November 2019 (1 page)
28 November 2019Termination of appointment of Collard Associates Limited as a secretary on 28 November 2019 (1 page)
31 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
11 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
27 September 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
23 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
29 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
3 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
27 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
27 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
3 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
14 October 2010Secretary's details changed for Collard Associates Limited on 27 September 2010 (1 page)
14 October 2010Termination of appointment of Collard Associates Limited as a secretary (1 page)
14 October 2010Termination of appointment of Collard Associates Limited as a secretary (1 page)
14 October 2010Secretary's details changed for Collard Associates Limited on 27 September 2010 (1 page)
14 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
28 September 2010Appointment of Collard Associates Limited as a secretary (1 page)
28 September 2010Appointment of Collard Associates Limited as a secretary (1 page)
3 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
3 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
28 November 2009Registered office address changed from 1 Mortlake Road Kew Richmond Surrey TW9 3JE on 28 November 2009 (1 page)
28 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
28 November 2009Registered office address changed from 1 Mortlake Road Kew Richmond Surrey TW9 3JE on 28 November 2009 (1 page)
28 November 2009Director's details changed for Dr Christina Carnegie on 1 November 2009 (2 pages)
28 November 2009Director's details changed for Dr Christina Carnegie on 1 November 2009 (2 pages)
28 November 2009Director's details changed for Dr Christina Carnegie on 1 November 2009 (2 pages)
28 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
27 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
27 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
21 November 2008Return made up to 27/09/08; full list of members (3 pages)
21 November 2008Return made up to 27/09/08; full list of members (3 pages)
7 October 2008Appointment terminated secretary lion corporate services LIMITED (1 page)
7 October 2008Secretary appointed collard associates LIMITED (1 page)
7 October 2008Appointment terminated secretary lion corporate services LIMITED (1 page)
7 October 2008Secretary appointed collard associates LIMITED (1 page)
18 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
18 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
27 October 2007Return made up to 27/09/07; no change of members (6 pages)
27 October 2007Return made up to 27/09/07; no change of members (6 pages)
22 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
22 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
26 October 2006Return made up to 27/09/06; full list of members (6 pages)
26 October 2006Return made up to 27/09/06; full list of members (6 pages)
16 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
16 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
27 October 2005Return made up to 27/09/05; full list of members (6 pages)
27 October 2005Return made up to 27/09/05; full list of members (6 pages)
15 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
15 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
27 October 2004Return made up to 27/09/04; full list of members (7 pages)
27 October 2004Return made up to 27/09/04; full list of members (7 pages)
22 October 2003Return made up to 27/09/03; no change of members (6 pages)
22 October 2003Return made up to 27/09/03; no change of members (6 pages)
3 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
3 July 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
2 October 2002Return made up to 27/09/02; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 October 2002Return made up to 27/09/02; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
30 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
12 March 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
12 March 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
6 December 2001Return made up to 27/09/01; full list of members (6 pages)
6 December 2001Return made up to 27/09/01; full list of members (6 pages)
20 October 2000New director appointed (2 pages)
20 October 2000Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
20 October 2000Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
20 October 2000New director appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
9 October 2000Ad 27/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 October 2000Ad 27/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 September 2000Secretary resigned (1 page)
29 September 2000Secretary resigned (1 page)
29 September 2000Director resigned (1 page)
29 September 2000Director resigned (1 page)
29 September 2000Registered office changed on 29/09/00 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page)
29 September 2000Registered office changed on 29/09/00 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page)
27 September 2000Incorporation (17 pages)
27 September 2000Incorporation (17 pages)