Company NameConsultics Limited
Company StatusDissolved
Company Number04183157
CategoryPrivate Limited Company
Incorporation Date20 March 2001(23 years, 1 month ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameKonstantinos Angelonidis
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityGreek
StatusClosed
Appointed20 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address47 Rivercourt
London
Se1
Director NameDionysios Valentis
Date of BirthNovember 1975 (Born 48 years ago)
NationalityGreek
StatusClosed
Appointed20 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address47 Rivercourt
London
Se1
Director NameSpiridon Minas Zervos
Date of BirthMarch 1976 (Born 48 years ago)
NationalityGreek
StatusClosed
Appointed20 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address47 Rivercourt
London
Se1
Secretary NameKonstantinos Angelonidis
NationalityGreek
StatusClosed
Appointed20 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address47 Rivercourt
London
Se1
Director NameStavros Penglis
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2001(4 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (closed 21 July 2009)
RoleCompany Director
Correspondence Address16b Dunrobin Court
391 Finchley Road
London
NW3 6HF
Director NameEvangelos Fotiou
Date of BirthMarch 1973 (Born 51 years ago)
NationalityGreek
StatusResigned
Appointed20 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address47 Rivercourt
London
Se1
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed20 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address28 Rosslyn Hill
Hampstead
London
NW3 1NH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2009First Gazette notice for voluntary strike-off (1 page)
23 March 2009Application for striking-off (1 page)
12 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
19 December 2008Registered office changed on 19/12/2008 from kingswood house 7 hampstead gate 1A frognal london NW3 6AL (1 page)
29 May 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
17 April 2007Return made up to 20/03/07; full list of members (3 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
20 March 2006Return made up to 20/03/06; full list of members (3 pages)
24 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
8 April 2005Return made up to 20/03/05; full list of members (3 pages)
26 May 2004Return made up to 20/03/04; full list of members (8 pages)
20 April 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
20 April 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
20 April 2004Compulsory strike-off action has been discontinued (1 page)
19 April 2004Withdrawal of application for striking off (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
17 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
16 May 2002Return made up to 20/03/02; full list of members (8 pages)
29 January 2002Director resigned (1 page)
21 September 2001New director appointed (2 pages)
29 March 2001Secretary resigned (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001Registered office changed on 29/03/01 from: burlington HSE40 burlington rise east barnet barnet hertfordshire EN4 8NN (1 page)
29 March 2001New secretary appointed;new director appointed (2 pages)
20 March 2001Incorporation (12 pages)