Company NameFiducia Consulting Ltd
Company StatusDissolved
Company Number04649827
CategoryPrivate Limited Company
Incorporation Date28 January 2003(21 years, 3 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)
Previous NameFiducia Consultants Limited

Business Activity

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

Directors

Director NameMr David Burdett Brown
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2003(2 days after company formation)
Appointment Duration12 years, 11 months (closed 05 January 2016)
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence Address73 Union Street
London
SE1 1SG
Secretary NameTrine Ellingsen Brown
NationalityNorwegian
StatusClosed
Appointed30 January 2003(2 days after company formation)
Appointment Duration12 years, 11 months (closed 05 January 2016)
RoleCompany Director
Correspondence Address73-75 Union Street Union Street
London
SE1 1SG
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitewww.fiduciaconsulting.co.uk

Location

Registered Address73-75 Union Street
London
SE1 1SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

2 at £1David Burdett Brown
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,480
Current Liabilities£29,620

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2015Compulsory strike-off action has been suspended (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
12 May 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
11 May 2014Secretary's details changed for Trine Ellingsen Brown on 1 January 2013 (1 page)
11 May 2014Secretary's details changed for Trine Ellingsen Brown on 1 January 2013 (1 page)
21 February 2014Total exemption full accounts made up to 31 March 2013 (6 pages)
1 May 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
23 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
7 February 2011Registered office address changed from 73-75 Union Street London SE1 1SG on 7 February 2011 (2 pages)
7 February 2011Registered office address changed from 73-75 Union Street London SE1 1SG on 7 February 2011 (2 pages)
2 February 2011Registered office address changed from 43 Charterhouse Square London EC1M 6EA on 2 February 2011 (2 pages)
2 February 2011Registered office address changed from 43 Charterhouse Square London EC1M 6EA on 2 February 2011 (2 pages)
17 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
15 October 2010Annual return made up to 11 January 2009 with a full list of shareholders (6 pages)
15 October 2010Annual return made up to 11 January 2008 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 11 January 2010 with a full list of shareholders (14 pages)
29 June 2010Compulsory strike-off action has been discontinued (1 page)
28 June 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
22 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
8 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
3 March 2007Return made up to 17/01/07; full list of members (6 pages)
22 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
13 February 2006Particulars of mortgage/charge (3 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
23 January 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 2005Registered office changed on 17/06/05 from: 43 charterhouse square london EC1M 6EA (1 page)
13 June 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
18 January 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 2004Compulsory strike-off action has been discontinued (1 page)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
7 July 2004Return made up to 28/01/04; full list of members
  • 363(287) ‐ Registered office changed on 07/07/04
(6 pages)
11 June 2003Company name changed fiducia consultants LIMITED\certificate issued on 11/06/03 (2 pages)
27 February 2003New director appointed (2 pages)
18 February 2003Secretary resigned (1 page)
18 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
18 February 2003Registered office changed on 18/02/03 from: 152-160 city road london EC1V 2NX (1 page)
18 February 2003Ad 30/01/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
18 February 2003Director resigned (1 page)
18 February 2003New secretary appointed (2 pages)
28 January 2003Incorporation (9 pages)