Company NameCBC Consulting Limited
Company StatusDissolved
Company Number04351768
CategoryPrivate Limited Company
Incorporation Date11 January 2002(22 years, 3 months ago)
Dissolution Date30 April 2013 (10 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Mohan Lal Kaul
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2002(7 months, 1 week after company formation)
Appointment Duration10 years, 8 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
Tenterden Close
London
NW4 1TD
Secretary NameMr Arvind Kumar Saxena
NationalityIndian
StatusClosed
Appointed31 August 2007(5 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 30 April 2013)
RoleAccounts Manager
Correspondence AddressFlat 11 Montrose Court The Hyde
Edgware
London
NW9 5BS
Director NameMr Stephen Kenneth Godfrey
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Old Dower House
School Road
Coddenham
IP6 9PR
Secretary NameSarah Caroline Dinah Jaques
NationalityBritish Sa
StatusResigned
Appointed11 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Dower House
School Road
Coddenham
Suffolk
IP6 9PQ
Secretary NameMr Anthony Bryan Sheldon
NationalityBritish
StatusResigned
Appointed10 July 2003(1 year, 5 months after company formation)
Appointment Duration10 months (resigned 11 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLindmead
New Hall Lane Small Dole
Henfield
West Sussex
BN5 9YH
Secretary NameDr Nanda Kumar Mayampurath
NationalityBritish
StatusResigned
Appointed01 January 2006(3 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2007)
RoleCompany Director
Correspondence Address7 Audrey Gardens
Wembley
London
HA0 3TF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed11 January 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 January 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 January 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameBallams Nominees Limited (Corporation)
StatusResigned
Appointed11 May 2004(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2006)
Correspondence AddressCrane Court
302 London Road
Ipswich
Suffolk
IP2 0AJ

Location

Registered Address18 Pall Mall
London
SW1Y 5LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Commonwealth Investment Corporation LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
7 January 2013Application to strike the company off the register (3 pages)
7 January 2013Application to strike the company off the register (3 pages)
8 October 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
8 October 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
31 July 2012Termination of appointment of Stephen Kenneth Godfrey as a director on 1 August 2011 (1 page)
31 July 2012Annual return made up to 20 July 2012 with a full list of shareholders
Statement of capital on 2012-07-31
  • GBP 1
(4 pages)
31 July 2012Annual return made up to 20 July 2012 with a full list of shareholders
Statement of capital on 2012-07-31
  • GBP 1
(4 pages)
31 July 2012Termination of appointment of Stephen Godfrey as a director (1 page)
21 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
4 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
4 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
14 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
11 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
11 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
5 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
5 February 2010Register(s) moved to registered inspection location (1 page)
5 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Director's details changed for Stephen Kenneth Godfrey on 4 February 2010 (2 pages)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Director's details changed for Stephen Kenneth Godfrey on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Stephen Kenneth Godfrey on 4 February 2010 (2 pages)
2 June 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
2 June 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
28 January 2009Return made up to 11/01/09; full list of members (3 pages)
28 January 2009Secretary's change of particulars / arvind saxena / 28/01/2009 (2 pages)
28 January 2009Return made up to 11/01/09; full list of members (3 pages)
28 January 2009Secretary's Change of Particulars / arvind saxena / 28/01/2009 / Nationality was: british, now: indian; Date of Birth was: none, now: 05-Apr-1964; Title was: , now: mr; HouseName/Number was: , now: flat no.11; Street was: the mansion, now: montrose court,; Area was: argyll gardens, burnt oak, now: the hyde,; Post Town was: edware, now: edgware; Pos (2 pages)
12 June 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
12 June 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
10 January 2008Return made up to 11/01/08; no change of members (2 pages)
10 January 2008Return made up to 11/01/08; no change of members (2 pages)
27 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
27 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
10 September 2007New secretary appointed (1 page)
10 September 2007New secretary appointed (1 page)
21 May 2007Return made up to 11/01/07; full list of members (2 pages)
21 May 2007Return made up to 11/01/07; full list of members (2 pages)
21 May 2007Secretary resigned (1 page)
21 May 2007Secretary resigned (1 page)
14 February 2007Secretary's particulars changed (1 page)
14 February 2007Secretary's particulars changed (1 page)
24 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
31 July 2006New secretary appointed (1 page)
31 July 2006Registered office changed on 31/07/06 from: crane court 302 london road ipswich suffolk IP2 0AJ (1 page)
31 July 2006Return made up to 11/01/06; full list of members (2 pages)
31 July 2006Registered office changed on 31/07/06 from: crane court 302 london road ipswich suffolk IP2 0AJ (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006Return made up to 11/01/06; full list of members (2 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006New secretary appointed (1 page)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 July 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
21 July 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
25 February 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2005Return made up to 11/01/05; full list of members (7 pages)
12 November 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
12 November 2004Accounts made up to 31 January 2004 (2 pages)
1 November 2004Registered office changed on 01/11/04 from: 18 pall mall london SW1Y 5LU (1 page)
1 November 2004Registered office changed on 01/11/04 from: 18 pall mall london SW1Y 5LU (1 page)
9 June 2004Secretary resigned (1 page)
9 June 2004New secretary appointed (2 pages)
9 June 2004New secretary appointed (2 pages)
9 June 2004Secretary resigned (1 page)
17 January 2004Return made up to 11/01/04; full list of members (7 pages)
17 January 2004Return made up to 11/01/04; full list of members (7 pages)
16 January 2004Registered office changed on 16/01/04 from: the old dower house coddenham suffolk IP6 9PR (1 page)
16 January 2004Accounts for a dormant company made up to 31 January 2003 (2 pages)
16 January 2004Accounts made up to 31 January 2003 (2 pages)
16 January 2004Registered office changed on 16/01/04 from: the old dower house coddenham suffolk IP6 9PR (1 page)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
8 September 2003Return made up to 11/01/03; full list of members (6 pages)
8 September 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/09/03
(6 pages)
13 August 2003Secretary resigned (1 page)
13 August 2003New secretary appointed (2 pages)
13 August 2003Registered office changed on 13/08/03 from: kingston house 1 the poplars coddenham suffolk IP6 9PQ (1 page)
13 August 2003Secretary resigned (1 page)
13 August 2003New secretary appointed (2 pages)
13 August 2003Registered office changed on 13/08/03 from: kingston house 1 the poplars coddenham suffolk IP6 9PQ (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Secretary resigned;director resigned (1 page)
6 February 2002Secretary resigned;director resigned (1 page)
6 February 2002New secretary appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002Registered office changed on 06/02/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
6 February 2002New secretary appointed (2 pages)
6 February 2002Registered office changed on 06/02/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
6 February 2002Director resigned (1 page)
6 February 2002New director appointed (2 pages)
11 January 2002Incorporation (18 pages)