Company NameNarradale Consultants Limited
Company StatusDissolved
Company Number04308471
CategoryPrivate Limited Company
Incorporation Date22 October 2001(22 years, 6 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameHenri Cerda
Date of BirthAugust 1953 (Born 70 years ago)
NationalityFrench
StatusClosed
Appointed22 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Gracechurch Street
London
EC3V 0AS
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusClosed
Appointed12 September 2005(3 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 14 February 2012)
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ
Secretary NameNadege Cerda
NationalityFrench
StatusResigned
Appointed22 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address7 Av Cyrille Berset
France 06100
Foreign
Secretary NameNadine Kasprzak
NationalityFrench
StatusResigned
Appointed01 April 2003(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 September 2005)
RoleFinancial Consultant
Correspondence Address137 Alle Du Lac Des Dames
St Raphael
83700
France
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed22 October 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed22 October 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address55 Maresfield Gardens
London
NW3 5TE
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
24 October 2011Application to strike the company off the register (3 pages)
24 October 2011Application to strike the company off the register (3 pages)
28 September 2011Registered office address changed from C/O Browne Jacobson Llp Cna House 77 Gracechurch Street London EC3V 0AS on 28 September 2011 (2 pages)
28 September 2011Registered office address changed from C/O Browne Jacobson Llp Cna House 77 Gracechurch Street London EC3V 0AS on 28 September 2011 (2 pages)
12 November 2010Annual return made up to 22 October 2010 with a full list of shareholders
Statement of capital on 2010-11-12
  • GBP 100
(4 pages)
12 November 2010Annual return made up to 22 October 2010 with a full list of shareholders
Statement of capital on 2010-11-12
  • GBP 100
(4 pages)
1 October 2010Previous accounting period shortened from 31 December 2009 to 30 December 2009 (3 pages)
1 October 2010Previous accounting period shortened from 31 December 2009 to 30 December 2009 (3 pages)
6 January 2010Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Henri Cerda on 22 October 2009 (2 pages)
6 January 2010Secretary's details changed for Castlegate Secretaries Limited on 22 October 2009 (2 pages)
6 January 2010Secretary's details changed for Castlegate Secretaries Limited on 22 October 2009 (2 pages)
6 January 2010Director's details changed for Henri Cerda on 22 October 2009 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 December 2008Registered office changed on 09/12/2008 from aldwych house 81 aldwych london WC2B 4HN (1 page)
9 December 2008Return made up to 22/10/08; full list of members (6 pages)
9 December 2008Registered office changed on 09/12/2008 from aldwych house 81 aldwych london WC2B 4HN (1 page)
9 December 2008Return made up to 22/10/08; full list of members (6 pages)
29 August 2008Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page)
29 August 2008Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page)
8 July 2008Total exemption full accounts made up to 31 October 2006 (8 pages)
8 July 2008Total exemption full accounts made up to 31 October 2006 (8 pages)
6 November 2007Return made up to 22/10/07; full list of members (5 pages)
6 November 2007Return made up to 22/10/07; full list of members (5 pages)
25 January 2007Total exemption full accounts made up to 31 October 2005 (11 pages)
25 January 2007Total exemption full accounts made up to 31 October 2005 (11 pages)
10 November 2006Return made up to 22/10/06; full list of members (5 pages)
10 November 2006Return made up to 22/10/06; full list of members (5 pages)
11 September 2006Director's particulars changed (1 page)
11 September 2006Director's particulars changed (1 page)
17 March 2006Return made up to 22/10/05; full list of members (5 pages)
17 March 2006Return made up to 22/10/05; full list of members (5 pages)
23 September 2005Registered office changed on 23/09/05 from: 37B new cavendish street london W3 (1 page)
23 September 2005New secretary appointed (1 page)
23 September 2005Registered office changed on 23/09/05 from: 37B new cavendish street london W3 (1 page)
23 September 2005Secretary resigned (1 page)
23 September 2005Director's particulars changed (1 page)
23 September 2005New secretary appointed (1 page)
23 September 2005Director's particulars changed (1 page)
23 September 2005Secretary resigned (1 page)
28 July 2005Return made up to 22/10/04; full list of members (6 pages)
28 July 2005Return made up to 22/10/04; full list of members (6 pages)
28 June 2005Compulsory strike-off action has been discontinued (1 page)
28 June 2005Compulsory strike-off action has been discontinued (1 page)
27 June 2005Accounts made up to 31 October 2003 (1 page)
27 June 2005Accounts made up to 31 October 2004 (1 page)
27 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
27 June 2005Accounts for a dormant company made up to 31 October 2003 (1 page)
31 May 2005First Gazette notice for compulsory strike-off (1 page)
31 May 2005First Gazette notice for compulsory strike-off (1 page)
26 May 2004Registered office changed on 26/05/04 from: 220 the linen hall 162 regent street london W1B 5TB (1 page)
26 May 2004Registered office changed on 26/05/04 from: 220 the linen hall 162 regent street london W1B 5TB (1 page)
25 January 2004Ad 07/01/04--------- £ si 98@1=98 £ ic 100/198 (2 pages)
25 January 2004Ad 07/01/04--------- £ si 98@1=98 £ ic 100/198 (2 pages)
30 October 2003Return made up to 22/10/03; full list of members (6 pages)
30 October 2003Return made up to 22/10/03; full list of members (6 pages)
25 July 2003Return made up to 22/10/02; full list of members (7 pages)
25 July 2003Return made up to 22/10/02; full list of members (7 pages)
1 July 2003Compulsory strike-off action has been discontinued (1 page)
1 July 2003Compulsory strike-off action has been discontinued (1 page)
25 June 2003New secretary appointed (2 pages)
25 June 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
25 June 2003New secretary appointed (2 pages)
25 June 2003Secretary resigned (1 page)
25 June 2003Accounts made up to 31 October 2002 (1 page)
25 June 2003Ad 18/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003Ad 18/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 June 2003Registered office changed on 25/06/03 from: 229 nether street london N3 1NT (1 page)
25 June 2003New director appointed (2 pages)
25 June 2003Registered office changed on 25/06/03 from: 229 nether street london N3 1NT (1 page)
25 June 2003Secretary resigned (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
9 May 2002Secretary resigned (1 page)
9 May 2002Secretary resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002New secretary appointed (2 pages)
9 May 2002New secretary appointed (2 pages)
22 October 2001Incorporation (12 pages)