Company NameCheetah Consultants Limited
Company StatusDissolved
Company Number04656124
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 2 months ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NamePatricia Quartey
NationalityBritish
StatusClosed
Appointed27 February 2003(3 weeks, 2 days after company formation)
Appointment Duration3 years, 8 months (closed 31 October 2006)
RoleCompany Director
Correspondence Address55 Lochaline Street
Hammersmith
London
W6 9SJ
Director NameRodney Samuel Paul
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2005(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 31 October 2006)
RoleCompany Director
Correspondence Address27b Ripon Road
Woolwich
London
SE18 3PS
Director NameMr Gyan Quartey
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(3 weeks, 2 days after company formation)
Appointment Duration2 years, 5 months (resigned 05 August 2005)
RoleLegal Advisor
Country of ResidenceEngland
Correspondence Address55 Lochaline Street
Hammersmith
London
W6 9SJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address55 Lochaline Street
Hammersmith
London
W6 9SJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,992
Cash£6,400

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

31 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
31 August 2005Director resigned (2 pages)
31 August 2005New director appointed (1 page)
13 April 2005Return made up to 04/02/05; full list of members (6 pages)
17 December 2004Total exemption small company accounts made up to 29 February 2004 (2 pages)
17 March 2004Return made up to 04/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2003New director appointed (2 pages)
10 March 2003New secretary appointed (2 pages)
10 March 2003Registered office changed on 10/03/03 from: 44 sharnbrook house marchbank road london W14 9PL (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003Registered office changed on 05/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
4 February 2003Incorporation (6 pages)