Company NamePathstones Consulting Limited
Company StatusDissolved
Company Number04657570
CategoryPrivate Limited Company
Incorporation Date5 February 2003(21 years, 2 months ago)
Dissolution Date6 July 2010 (13 years, 9 months ago)

Business Activity

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

Directors

Director NameJanet Susan Limb
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2003(same day as company formation)
RoleManagement Accountant
Correspondence AddressTop Floor Flat 28 Carlisle Road
Hove
East Sussex
BN3 4FR
Secretary NameJT Nominees Limited (Corporation)
StatusClosed
Appointed05 February 2003(same day as company formation)
Correspondence Address162-164 Upper Richmond Road
London
SW15 2SL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address15 Buckingham Gate
London
SW1E 6LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£36
Cash£117
Current Liabilities£722

Accounts

Latest Accounts5 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
12 March 2010Application to strike the company off the register (3 pages)
12 March 2010Application to strike the company off the register (3 pages)
3 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
3 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
3 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
16 November 2009Registered office address changed from 162-164 Upper Richmond Road London SW15 2SL on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from 162-164 Upper Richmond Road London SW15 2SL on 16 November 2009 (2 pages)
18 March 2009Return made up to 05/02/09; full list of members (3 pages)
18 March 2009Return made up to 05/02/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 5 April 2008 (9 pages)
28 January 2009Total exemption small company accounts made up to 5 April 2008 (9 pages)
28 January 2009Total exemption small company accounts made up to 5 April 2008 (9 pages)
3 March 2008Return made up to 05/02/08; full list of members (3 pages)
3 March 2008Return made up to 05/02/08; full list of members (3 pages)
3 March 2008Director's Change of Particulars / janet limb / 13/02/2008 / HouseName/Number was: , now: top floor flat; Street was: 24 victorian heights, now: 28 carlisle road; Area was: thackery road battersea, now: hove; Post Town was: london, now: east sussex; Post Code was: SW8 3TE, now: BN3 4FR (1 page)
3 March 2008Director's change of particulars / janet limb / 13/02/2008 (1 page)
3 February 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
24 April 2007Return made up to 05/02/07; full list of members (2 pages)
24 April 2007Return made up to 05/02/07; full list of members (2 pages)
10 August 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
10 August 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
10 August 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
21 February 2006Return made up to 05/02/06; full list of members (2 pages)
21 February 2006Return made up to 05/02/06; full list of members (2 pages)
7 December 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
6 May 2005Return made up to 05/02/05; full list of members (2 pages)
6 May 2005Return made up to 05/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
2 July 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
2 July 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
2 July 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
11 February 2004Return made up to 05/02/04; full list of members (6 pages)
11 February 2004Return made up to 05/02/04; full list of members (6 pages)
16 October 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
16 October 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
16 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 2003Ad 28/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 2003Ad 28/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2003New secretary appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003Director resigned (1 page)
2 March 2003New secretary appointed (2 pages)
2 March 2003Secretary resigned (1 page)
2 March 2003Secretary resigned (1 page)
2 March 2003Director resigned (1 page)
5 February 2003Incorporation (19 pages)
5 February 2003Incorporation (19 pages)