Company NameBritish Consultancy Limited
Company StatusDissolved
Company Number04230550
CategoryPrivate Limited Company
Incorporation Date7 June 2001(22 years, 10 months ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher Ronald Morgan Singer
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2005(3 years, 7 months after company formation)
Appointment Duration11 years, 10 months (closed 29 November 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address39 East Sheen Avenue
London
SW14 8AR
Director NameMr Graham Frederick William Smith
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2005(3 years, 7 months after company formation)
Appointment Duration11 years, 10 months (closed 29 November 2016)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Duncan Road
Richmond
Surrey
TW9 2JD
Director NameMr Michael Andrew De Minckwitz
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(4 years, 8 months after company formation)
Appointment Duration10 years, 9 months (closed 29 November 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Silhill Hall Road
Solihull
West Midlands
B91 1JU
Secretary NameMr Graham Frederick William Smith
StatusClosed
Appointed04 July 2011(10 years after company formation)
Appointment Duration5 years, 5 months (closed 29 November 2016)
RoleCompany Director
Correspondence Address16 Duncan Road
Richmond
Surrey
TW9 2JD
Director NamePeter Michael Smith
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(2 weeks, 6 days after company formation)
Appointment Duration3 years, 7 months (resigned 27 January 2005)
RoleCompany Director
Correspondence Address2 Vestry Mews
Vestry Road
London
SE5 8NS
Secretary NameMr Michael Napier Vout Wood
NationalityBritish
StatusResigned
Appointed27 June 2001(2 weeks, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 26 March 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Townsend Leys
Higham Ferrers
Northamptonshire
NN10 8LW
Secretary NameMr Robert Mario John Andrews
NationalityBritish
StatusResigned
Appointed26 March 2003(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Court Lane Gardens
Dulwich
London
SE21 7DZ
Secretary NameMr Christopher Ronald Morgan Singer
NationalityBritish
StatusResigned
Appointed27 January 2005(3 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 July 2011)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Duncan Road
Richmond
Surrey
TW9 2JD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address16 Duncan Road
Richmond
Surrey
TW9 2JD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London

Shareholders

50 at £1Graham Smith
50.00%
Ordinary
50 at £1Mr Christopher Singer
50.00%
Ordinary

Financials

Year2014
Turnover£50
Gross Profit£50
Net Worth£927
Cash£827

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
2 September 2016Application to strike the company off the register (3 pages)
31 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
16 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
16 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
15 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
14 June 2012Termination of appointment of Christopher Singer as a secretary (1 page)
8 February 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
5 July 2011Appointment of Mr Graham Frederick William Smith as a secretary (1 page)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
4 July 2011Secretary's details changed for Mr Christopher Ronald Morgan Singer on 4 July 2011 (1 page)
4 July 2011Secretary's details changed for Mr Christopher Ronald Morgan Singer on 4 July 2011 (1 page)
20 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
3 July 2010Director's details changed for Graham Frederick William Smith on 7 June 2010 (2 pages)
3 July 2010Director's details changed for Mr Christopher Ronald Morgan Singer on 7 June 2010 (2 pages)
3 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
3 July 2010Director's details changed for Graham Frederick William Smith on 7 June 2010 (2 pages)
3 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
3 July 2010Director's details changed for Mr Christopher Ronald Morgan Singer on 7 June 2010 (2 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
10 June 2009Return made up to 07/06/09; full list of members (4 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
20 June 2008Return made up to 07/06/08; full list of members (4 pages)
31 January 2008Amended accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
10 July 2007Return made up to 07/06/07; no change of members (7 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
12 July 2006Return made up to 07/06/06; full list of members (7 pages)
22 March 2006New director appointed (2 pages)
23 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
11 July 2005Return made up to 07/06/05; full list of members
  • 363(287) ‐ Registered office changed on 11/07/05
(7 pages)
29 March 2005Ad 27/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 2005Company name changed beso consulting LIMITED\certificate issued on 18/02/05 (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005Director resigned (1 page)
3 February 2005New secretary appointed;new director appointed (2 pages)
3 February 2005Secretary resigned (1 page)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
13 July 2004Return made up to 07/06/04; full list of members (6 pages)
16 January 2004Company name changed corpus consulting LIMITED\certificate issued on 16/01/04 (2 pages)
10 July 2003Return made up to 07/06/03; full list of members (6 pages)
10 July 2003Registered office changed on 10/07/03 from: 5 great college street westminster london SW1P 3SJ (1 page)
10 July 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
10 July 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
11 April 2003Secretary resigned (1 page)
11 April 2003New secretary appointed (2 pages)
8 April 2003Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
6 October 2002Return made up to 07/06/02; full list of members (6 pages)
18 January 2002Company name changed beso trading LIMITED\certificate issued on 18/01/02 (2 pages)
17 August 2001Registered office changed on 17/08/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
17 August 2001Secretary resigned;director resigned (1 page)
17 August 2001Director resigned (1 page)
17 August 2001New secretary appointed (2 pages)
17 August 2001New director appointed (2 pages)
29 June 2001Company name changed lymson LIMITED\certificate issued on 29/06/01 (2 pages)
7 June 2001Incorporation (18 pages)