Company NameL G Consult Limited
Company StatusDissolved
Company Number04505206
CategoryPrivate Limited Company
Incorporation Date7 August 2002(21 years, 9 months ago)
Dissolution Date4 March 2014 (10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr David John Longstaff
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2nd Floor 22 City Road
London
EC1Y 2AJ
Director NameMr Robert Mervyn Patterson Smyth
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address19 Phoenix Place
Dartford
Kent
DA1 2XF
Secretary NameMr Robert Mervyn Patterson Smyth
NationalityBritish
StatusClosed
Appointed03 February 2009(6 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 04 March 2014)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address19 Phoenix Place
Dartford
Kent
DA1 2XF
Director NameJonathan Paul Green
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(same day as company formation)
RoleChartered Surveyor
Correspondence Address31 Conewood Street
Highbury
London
N5 1BZ
Secretary NameJonathan Paul Green
NationalityBritish
StatusResigned
Appointed07 August 2002(same day as company formation)
RoleChartered Surveyor\
Correspondence Address31 Conewood Street
Highbury
London
N5 1BZ
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address2nd Floor 22 City Road
London
EC1Y 2AJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

6.2k at £1David John Longstaff
50.00%
Ordinary
6.2k at £1Jonathan Paul Green
50.00%
Ordinary

Financials

Year2014
Net Worth-£27,704
Cash£7,127
Current Liabilities£39,091

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
1 January 2013Voluntary strike-off action has been suspended (1 page)
1 January 2013Voluntary strike-off action has been suspended (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
24 October 2012Application to strike the company off the register (3 pages)
24 October 2012Application to strike the company off the register (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 November 2011Annual return made up to 5 October 2011 with a full list of shareholders
Statement of capital on 2011-11-22
  • GBP 12,350
(4 pages)
22 November 2011Director's details changed for Mr David John Longstaff on 1 October 2011 (2 pages)
22 November 2011Annual return made up to 5 October 2011 with a full list of shareholders
Statement of capital on 2011-11-22
  • GBP 12,350
(4 pages)
22 November 2011Annual return made up to 5 October 2011 with a full list of shareholders
Statement of capital on 2011-11-22
  • GBP 12,350
(4 pages)
22 November 2011Director's details changed for Mr David John Longstaff on 1 October 2011 (2 pages)
22 November 2011Director's details changed for Mr David John Longstaff on 1 October 2011 (2 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (14 pages)
16 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (14 pages)
16 December 2010Director's details changed for Mr David John Longstaff on 8 May 2010 (3 pages)
16 December 2010Director's details changed for Mr David John Longstaff on 8 May 2010 (3 pages)
16 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (14 pages)
16 December 2010Director's details changed for Mr David John Longstaff on 8 May 2010 (3 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2010Annual return made up to 6 October 2009 with a full list of shareholders (14 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2010Annual return made up to 6 October 2009 with a full list of shareholders (14 pages)
22 January 2010Annual return made up to 6 October 2009 with a full list of shareholders (14 pages)
8 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
8 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
8 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
3 July 2009Registered office changed on 03/07/2009 from 41&43 maddox street london W1S 2PD (1 page)
3 July 2009Registered office changed on 03/07/2009 from 41&43 maddox street london W1S 2PD (1 page)
10 February 2009Secretary appointed robert mervyn patterson smyth (2 pages)
10 February 2009Secretary appointed robert mervyn patterson smyth (2 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 September 2008Return made up to 07/08/08; full list of members (3 pages)
2 September 2008Return made up to 07/08/08; full list of members (3 pages)
2 September 2008Registered office changed on 02/09/2008 from highbury crescent rooms 70 ronalds road london N5 1XA (1 page)
2 September 2008Registered office changed on 02/09/2008 from highbury crescent rooms 70 ronalds road london N5 1XA (1 page)
8 April 2008Appointment terminated director and secretary jonathan green (1 page)
8 April 2008Appointment Terminated Director and Secretary jonathan green (1 page)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 September 2007Return made up to 07/08/07; full list of members (7 pages)
11 September 2007Return made up to 07/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2007Ad 01/07/06--------- £ si 12348@1 (2 pages)
15 January 2007Particulars of contract relating to shares (2 pages)
15 January 2007Particulars of contract relating to shares (2 pages)
15 January 2007Ad 01/07/06--------- £ si 12348@1 (2 pages)
17 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
17 November 2006Accounts made up to 31 March 2006 (1 page)
24 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 August 2006Return made up to 07/08/06; full list of members (7 pages)
17 August 2006Return made up to 07/08/06; full list of members (7 pages)
10 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
10 January 2006Accounts made up to 31 March 2005 (2 pages)
25 August 2005Return made up to 07/08/05; full list of members (7 pages)
25 August 2005Return made up to 07/08/05; full list of members (7 pages)
19 October 2004Accounts made up to 31 March 2004 (2 pages)
19 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
4 October 2004Return made up to 07/08/04; full list of members (7 pages)
4 October 2004Return made up to 07/08/04; full list of members (7 pages)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
27 January 2004Accounts made up to 31 March 2003 (2 pages)
30 August 2003Return made up to 07/08/03; full list of members (7 pages)
30 August 2003Return made up to 07/08/03; full list of members (7 pages)
28 August 2003Ad 31/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 August 2003Ad 31/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 August 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
16 August 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
15 August 2002New director appointed (2 pages)
15 August 2002Secretary resigned (1 page)
15 August 2002New director appointed (2 pages)
15 August 2002New secretary appointed (2 pages)
15 August 2002Secretary resigned (1 page)
15 August 2002New secretary appointed (2 pages)
7 August 2002Incorporation (15 pages)