Company NameConsultant Technologies Limited
Company StatusDissolved
Company Number04212308
CategoryPrivate Limited Company
Incorporation Date8 May 2001(22 years, 11 months ago)
Dissolution Date23 October 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NameJaco Reinders
Date of BirthDecember 1975 (Born 48 years ago)
NationalitySouth African
StatusClosed
Appointed24 May 2001(2 weeks, 2 days after company formation)
Appointment Duration13 years, 5 months (closed 23 October 2014)
RoleCompany Director
Correspondence AddressUnit 20088
Bel Aire, Winelands Estate
Somerset West
7130
South Africa
Secretary NameCr Secretaries Limited (Corporation)
StatusClosed
Appointed08 May 2002(1 year after company formation)
Appointment Duration12 years, 5 months (closed 23 October 2014)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameExpatriate Essentials Limited (Corporation)
StatusResigned
Appointed24 May 2001(2 weeks, 2 days after company formation)
Appointment Duration6 months, 1 week (resigned 27 November 2001)
Correspondence Address39a Southgate Street
Winchester
Hampshire
SO23 9EH

Location

Registered Address34 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1000 at 1The Jian Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£20,998
Cash£105,438
Current Liabilities£484,082

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

23 October 2014Final Gazette dissolved following liquidation (1 page)
23 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2014Liquidators' statement of receipts and payments to 11 July 2014 (6 pages)
23 July 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
23 July 2014Liquidators statement of receipts and payments to 11 July 2014 (6 pages)
17 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
17 June 2014Court order insolvency:court order - replacement of liquidator (13 pages)
17 June 2014Appointment of a voluntary liquidator (1 page)
25 March 2014Liquidators statement of receipts and payments to 5 March 2014 (5 pages)
25 March 2014Liquidators' statement of receipts and payments to 5 March 2014 (5 pages)
25 March 2014Liquidators statement of receipts and payments to 5 March 2014 (5 pages)
3 October 2013Liquidators statement of receipts and payments to 5 September 2013 (5 pages)
3 October 2013Liquidators statement of receipts and payments to 5 September 2013 (5 pages)
3 October 2013Liquidators' statement of receipts and payments to 5 September 2013 (5 pages)
6 September 2013Appointment of a voluntary liquidator (1 page)
6 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
6 September 2013Court order insolvency:re oc replacement of liq (32 pages)
11 April 2013Liquidators statement of receipts and payments to 5 March 2013 (5 pages)
11 April 2013Liquidators statement of receipts and payments to 5 March 2013 (5 pages)
11 April 2013Liquidators' statement of receipts and payments to 5 March 2013 (5 pages)
16 October 2012Liquidators statement of receipts and payments to 5 September 2012 (6 pages)
16 October 2012Liquidators' statement of receipts and payments to 5 September 2012 (6 pages)
16 October 2012Liquidators statement of receipts and payments to 5 September 2012 (6 pages)
28 March 2012Liquidators statement of receipts and payments to 5 March 2012 (5 pages)
28 March 2012Liquidators' statement of receipts and payments to 5 March 2012 (5 pages)
28 March 2012Liquidators statement of receipts and payments to 5 March 2012 (5 pages)
27 January 2012Registered office address changed from Clarendon House 125 Shenley Road Borehamwood Hertfordshire WD6 1AG on 27 January 2012 (2 pages)
6 October 2011Liquidators statement of receipts and payments to 5 September 2011 (5 pages)
6 October 2011Liquidators' statement of receipts and payments to 5 September 2011 (5 pages)
6 October 2011Liquidators statement of receipts and payments to 5 September 2011 (5 pages)
8 April 2011Liquidators statement of receipts and payments to 5 March 2011 (5 pages)
8 April 2011Liquidators' statement of receipts and payments to 5 March 2011 (5 pages)
8 April 2011Liquidators statement of receipts and payments to 5 March 2011 (5 pages)
8 December 2010Liquidators statement of receipts and payments to 5 September 2010 (5 pages)
8 December 2010Liquidators' statement of receipts and payments to 5 September 2010 (5 pages)
8 December 2010Liquidators statement of receipts and payments to 5 September 2010 (5 pages)
12 April 2010Liquidators statement of receipts and payments to 5 March 2010 (5 pages)
12 April 2010Liquidators statement of receipts and payments to 5 March 2010 (5 pages)
12 April 2010Liquidators' statement of receipts and payments to 5 March 2010 (5 pages)
31 March 2009Statement of affairs with form 4.19 (7 pages)
17 March 2009Appointment of a voluntary liquidator (1 page)
15 December 2008Return made up to 08/05/08; full list of members (3 pages)
23 June 2008Accounting reference date extended from 31/08/2007 to 29/02/2008 (1 page)
21 July 2007£ nc 1000/250000 04/05/07 (1 page)
21 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
2 July 2007Return made up to 15/05/07; no change of members (6 pages)
30 June 2006Director's particulars changed (1 page)
6 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
1 June 2006Return made up to 08/05/06; full list of members (6 pages)
1 November 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
4 May 2005Delivery ext'd 3 mth 31/08/04 (1 page)
25 November 2004Accounts for a small company made up to 31 August 2003 (7 pages)
26 August 2004Secretary's particulars changed (1 page)
14 June 2004Return made up to 08/05/04; full list of members (6 pages)
11 June 2004Delivery ext'd 3 mth 31/08/03 (1 page)
16 May 2003Return made up to 08/05/03; full list of members (6 pages)
31 October 2002Accounts for a small company made up to 31 August 2002 (7 pages)
29 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 2002Accounting reference date extended from 31/05/02 to 31/08/02 (1 page)
8 July 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2002New secretary appointed (2 pages)
20 May 2002Director resigned (1 page)
4 December 2001Registered office changed on 04/12/01 from: anglo st james house southgate street winchester hampshire SO23 9EH (1 page)
3 December 2001Secretary resigned (1 page)
16 June 2001New secretary appointed (2 pages)
16 June 2001New director appointed (2 pages)
10 May 2001Secretary resigned (1 page)
8 May 2001Incorporation (10 pages)