Company NameC3 Consultants (Services) Ltd.
Company StatusDissolved
Company Number04171947
CategoryPrivate Limited Company
Incorporation Date2 March 2001(23 years, 2 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)
Previous NameMoche Management Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Adam Jonathan Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2010(9 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 16 August 2016)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Penderel House 2nd Floor
283 288 High Holborn
London
WC1V 7HP
Director NameMr Paul Devereux Tonks
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2010(9 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 16 August 2016)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Penderel House 2nd Floor
283 - 288 High Holborn
London
WC1V 7HP
Director NameMr Stephen William Laird
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(same day as company formation)
RoleBusiness Develoment Director
Country of ResidenceEngland
Correspondence Address29 Pulteney Drive
Stafford
Staffordshire
ST16 1NU
Secretary NameJulie Ann Laird
NationalityBritish
StatusResigned
Appointed02 March 2001(same day as company formation)
RoleSecretary
Correspondence Address29 Pulteney Drive
Stafford
Staffordshire
ST16 1NU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitemoche.co.uk

Location

Registered AddressNew Penderel House 2nd Floor
283-288 High Holborn
London
WC1V 7HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1V4 Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,821
Current Liabilities£8,427

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
1 April 2016Termination of appointment of Stephen William Laird as a director on 1 March 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
11 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
14 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 April 2013Director's details changed for Mr Paul Devereux Tonks on 1 April 2012 (2 pages)
5 April 2013Director's details changed for Mr Adam Jonathan Jacobs on 1 April 2012 (2 pages)
5 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
5 April 2013Director's details changed for Mr Adam Jonathan Jacobs on 1 April 2012 (2 pages)
5 April 2013Director's details changed for Mr Paul Devereux Tonks on 1 April 2012 (2 pages)
5 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
14 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
21 October 2011Registered office address changed from Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR on 21 October 2011 (1 page)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
18 January 2011Appointment of Adam Jonathan Jacobs as a director (3 pages)
18 January 2011Registered office address changed from C3 Consultants Unit 3-11 St Albans House St Albans Road Stafford Staffordshire ST16 3DP on 18 January 2011 (2 pages)
18 January 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
18 January 2011Appointment of Mr Paul Tonks as a director (3 pages)
17 January 2011Termination of appointment of Julie Laird as a secretary (2 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
17 March 2010Director's details changed for Mr Stephen William Laird on 2 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Stephen William Laird on 2 March 2010 (2 pages)
17 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
19 May 2009Return made up to 02/03/09; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 June 2008Return made up to 02/03/08; full list of members (3 pages)
14 April 2008Registered office changed on 14/04/2008 from marsh view 29 pulteney drive stafford ST16 1NU (1 page)
16 November 2007Memorandum and Articles of Association (6 pages)
8 November 2007Company name changed moche management LIMITED\certificate issued on 08/11/07 (2 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 June 2007Return made up to 02/03/07; full list of members (6 pages)
4 December 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
30 March 2006Return made up to 02/03/06; full list of members (6 pages)
22 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 April 2005Return made up to 02/03/05; full list of members (6 pages)
25 March 2004Return made up to 02/03/04; full list of members (6 pages)
25 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
28 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
3 April 2003Return made up to 02/03/03; full list of members (6 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 April 2002Return made up to 02/03/02; full list of members
  • 363(287) ‐ Registered office changed on 29/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2001Registered office changed on 13/04/01 from: marsh view 129 pultney drive stafford (1 page)
6 April 2001Ad 08/03/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
6 April 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
14 March 2001Registered office changed on 14/03/01 from: 196 stone road stafford staffordshire ST16 1NT (2 pages)
12 March 2001New secretary appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001Secretary resigned (2 pages)
12 March 2001Director resigned (1 page)
12 March 2001Registered office changed on 12/03/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
2 March 2001Incorporation (11 pages)