Company NameN.J. McCrimmon Consultancy Limited
Company StatusDissolved
Company Number04209376
CategoryPrivate Limited Company
Incorporation Date1 May 2001(23 years ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameNeil James McCrimmon
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address22 Green Lane
Lower Kingswood
Surrey
KT20 6TB
Secretary NameDeborah Christine McCrimmon
NationalityBritish
StatusClosed
Appointed01 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address22 Green Lane
Lower Kingswood
Surrey
KT20 6TB
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed01 May 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed01 May 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address75 Kenton Street
London
WC1N 1NN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

90 at £1Mr Neil James Mccrimmon
90.00%
Ordinary
10 at £1Ms Deborah Christiane Mccrimmon
10.00%
Ordinary

Financials

Year2014
Net Worth£525
Cash£106
Current Liabilities£5,577

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

27 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2020First Gazette notice for voluntary strike-off (1 page)
29 July 2020Application to strike the company off the register (1 page)
7 May 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (3 pages)
2 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
2 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
7 July 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
4 July 2017Notification of Neil James Mccrimmon as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Neil James Mccrimmon as a person with significant control on 6 April 2016 (2 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
20 October 2015Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 20 October 2015 (1 page)
20 October 2015Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 20 October 2015 (1 page)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
8 September 2014Secretary's details changed for Deborah Christine Mccrimmon on 4 September 2014 (1 page)
8 September 2014Secretary's details changed for Deborah Christine Mccrimmon on 4 September 2014 (1 page)
8 September 2014Director's details changed for Neil James Mccrimmon on 8 September 2014 (2 pages)
8 September 2014Director's details changed for Neil James Mccrimmon on 8 September 2014 (2 pages)
8 September 2014Secretary's details changed for Deborah Christine Mccrimmon on 4 September 2014 (1 page)
8 September 2014Director's details changed for Neil James Mccrimmon on 8 September 2014 (2 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
13 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
27 February 2013Previous accounting period extended from 31 May 2012 to 31 August 2012 (1 page)
27 February 2013Previous accounting period extended from 31 May 2012 to 31 August 2012 (1 page)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
21 May 2009Return made up to 01/05/09; full list of members (3 pages)
21 May 2009Return made up to 01/05/09; full list of members (3 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
29 May 2008Return made up to 01/05/08; full list of members (3 pages)
29 May 2008Return made up to 01/05/08; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
22 June 2007Return made up to 01/05/07; full list of members (2 pages)
22 June 2007Return made up to 01/05/07; full list of members (2 pages)
3 May 2007Secretary's particulars changed (1 page)
3 May 2007Secretary's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Registered office changed on 18/04/07 from: 60 tharp road wallington surrey SM6 8LE (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Registered office changed on 18/04/07 from: 60 tharp road wallington surrey SM6 8LE (1 page)
12 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
9 May 2006Return made up to 01/05/06; full list of members (2 pages)
9 May 2006Return made up to 01/05/06; full list of members (2 pages)
17 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
17 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
17 May 2005Return made up to 01/05/05; full list of members (6 pages)
17 May 2005Return made up to 01/05/05; full list of members (6 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
15 May 2004Return made up to 01/05/04; full list of members (6 pages)
15 May 2004Return made up to 01/05/04; full list of members (6 pages)
9 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
9 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
28 May 2003Return made up to 01/05/03; no change of members (6 pages)
28 May 2003Return made up to 01/05/03; no change of members (6 pages)
10 December 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
10 December 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
15 May 2002Return made up to 01/05/02; full list of members (6 pages)
15 May 2002Return made up to 01/05/02; full list of members (6 pages)
15 June 2001Registered office changed on 15/06/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
15 June 2001Registered office changed on 15/06/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
18 May 2001Director resigned (1 page)
18 May 2001New director appointed (2 pages)
18 May 2001Director resigned (1 page)
18 May 2001New secretary appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New secretary appointed (2 pages)
18 May 2001Secretary resigned (1 page)
18 May 2001Secretary resigned (1 page)
1 May 2001Incorporation (15 pages)
1 May 2001Incorporation (15 pages)