Company NameGM Consult Limited
Company StatusDissolved
Company Number04265763
CategoryPrivate Limited Company
Incorporation Date7 August 2001(22 years, 8 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Gary John McCausland
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2001(same day as company formation)
RoleChartered Property Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRobinhall House 97a Hillsborough Road
Moneyreagh
County Down
BT23 6AZ
Northern Ireland
Secretary NameKathleen McCausland
NationalityBritish
StatusResigned
Appointed07 August 2001(same day as company formation)
RoleNursery Nurse
Correspondence Address61 Foxbourough
Donaghmore Road
Dungannon
County Tyrone
Bt70
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed07 August 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2001(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitewww.rovster.com
Telephone020 78876349
Telephone regionLondon

Location

Registered AddressC/O Johnsons Solicitors
21 Arlington Street
London
SW1A 1RN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Gary John Mccausland
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,081
Cash£7,627
Current Liabilities£34,708

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016Application to strike the company off the register (3 pages)
27 September 2016Application to strike the company off the register (3 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 September 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
18 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
18 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
25 November 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
25 November 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
25 November 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 September 2014Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU to C/O Johnsons Solicitors 21 Arlington Street London SW1A 1RN on 22 September 2014 (1 page)
22 September 2014Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU to C/O Johnsons Solicitors 21 Arlington Street London SW1A 1RN on 22 September 2014 (1 page)
14 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(3 pages)
14 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(3 pages)
14 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(3 pages)
3 June 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
3 June 2013Director's details changed for Mr Gary John Mccausland on 8 May 2013 (3 pages)
3 June 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
3 June 2013Director's details changed for Mr Gary John Mccausland on 8 May 2013 (3 pages)
3 June 2013Director's details changed for Mr Gary John Mccausland on 8 May 2013 (3 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
13 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
31 July 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
21 November 2011Termination of appointment of Kathleen Mccausland as a secretary (2 pages)
21 November 2011Termination of appointment of Kathleen Mccausland as a secretary (2 pages)
14 November 2011Registered office address changed from 79 High Street Teddington Middlesex TW11 8HG on 14 November 2011 (2 pages)
14 November 2011Registered office address changed from 79 High Street Teddington Middlesex TW11 8HG on 14 November 2011 (2 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
24 August 2010Director's details changed for Mr Gary John Mccausland on 1 January 2010 (2 pages)
24 August 2010Director's details changed for Mr Gary John Mccausland on 1 January 2010 (2 pages)
24 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Mr Gary John Mccausland on 1 January 2010 (2 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
21 September 2009Return made up to 07/08/09; full list of members (3 pages)
21 September 2009Return made up to 07/08/09; full list of members (3 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
19 August 2008Return made up to 07/08/08; full list of members (3 pages)
19 August 2008Return made up to 07/08/08; full list of members (3 pages)
22 October 2007Return made up to 07/08/07; full list of members (6 pages)
22 October 2007Return made up to 07/08/07; full list of members (6 pages)
19 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
19 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
21 December 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
21 December 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
22 August 2006Return made up to 07/08/06; full list of members (6 pages)
22 August 2006Return made up to 07/08/06; full list of members (6 pages)
7 February 2006Return made up to 07/08/05; full list of members (6 pages)
7 February 2006Return made up to 07/08/05; full list of members (6 pages)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
4 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
3 November 2005Registered office changed on 03/11/05 from: marpol house 6 the green richmond surrey TW9 1PL (1 page)
3 November 2005Registered office changed on 03/11/05 from: marpol house 6 the green richmond surrey TW9 1PL (1 page)
11 August 2005Director's particulars changed (1 page)
11 August 2005Director's particulars changed (1 page)
3 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
11 October 2004Return made up to 07/08/04; full list of members (6 pages)
11 October 2004Return made up to 07/08/04; full list of members (6 pages)
6 August 2004Return made up to 07/08/03; full list of members (6 pages)
6 August 2004Return made up to 07/08/03; full list of members (6 pages)
18 March 2004Registered office changed on 18/03/04 from: 53 manor road richmond surrey TW9 1YA (1 page)
18 March 2004Registered office changed on 18/03/04 from: 53 manor road richmond surrey TW9 1YA (1 page)
26 October 2003Director's particulars changed (1 page)
26 October 2003Director's particulars changed (1 page)
7 May 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
7 May 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
18 October 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
18 October 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
9 September 2002Return made up to 07/08/02; full list of members (6 pages)
9 September 2002Ad 07/08/01--------- £ si 1@1 (2 pages)
9 September 2002Ad 07/08/01--------- £ si 1@1 (2 pages)
9 September 2002Return made up to 07/08/02; full list of members (6 pages)
18 September 2001New secretary appointed (2 pages)
18 September 2001New secretary appointed (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
15 August 2001Registered office changed on 15/08/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
15 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2001Secretary resigned (1 page)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
15 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2001Registered office changed on 15/08/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
15 August 2001Secretary resigned (1 page)
7 August 2001Incorporation (13 pages)
7 August 2001Incorporation (13 pages)