Company NameStortford Consultants Limited
Company StatusDissolved
Company Number04741638
CategoryPrivate Limited Company
Incorporation Date23 April 2003(21 years ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Kenton Price
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2003(same day as company formation)
RoleIT Specialist
Country of ResidenceUnited Kingdom
Correspondence Address7 Fielding Court
28 Earlham Street
London
WC2H 9LN
Secretary NameMaureen Price
NationalityBritish
StatusResigned
Appointed23 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address26 Stane Close
Bishops Stortford
Hertfordshire
CM23 2HU
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed23 April 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address7 Fielding Court
28 Earlham Street
London
WC2H 9LN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Mr Kenton Price
100.00%
Ordinary

Financials

Year2014
Net Worth£14,119
Cash£35,610
Current Liabilities£22,651

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
17 January 2018Application to strike the company off the register (3 pages)
17 January 2018Application to strike the company off the register (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (17 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (17 pages)
30 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1
(3 pages)
30 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1
(3 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 May 2015Director's details changed for Mr Kenton Price on 23 April 2015 (2 pages)
29 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
29 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
29 May 2015Director's details changed for Mr Kenton Price on 23 April 2015 (2 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 July 2014Registered office address changed from 7 Fielding Court 28 Earlham Street London WC2A 9LN United Kingdom on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 7 Fielding Court 28 Earlham Street London WC2A 9LN United Kingdom on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 7 Fielding Court 28 Earlham Street London WC2A 9LN United Kingdom on 8 July 2014 (1 page)
7 July 2014Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 7 July 2014 (1 page)
7 July 2014Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 7 July 2014 (1 page)
7 July 2014Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 7 July 2014 (1 page)
25 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
25 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 July 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
4 July 2013Registered office address changed from First Floor, Roxburghe House 273-287 Regent Street London W1B 2HA on 4 July 2013 (1 page)
4 July 2013Registered office address changed from First Floor, Roxburghe House 273-287 Regent Street London W1B 2HA on 4 July 2013 (1 page)
4 July 2013Registered office address changed from First Floor, Roxburghe House 273-287 Regent Street London W1B 2HA on 4 July 2013 (1 page)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
16 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 June 2010Director's details changed for Mr Kenton Price on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Mr Kenton Price on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mr Kenton Price on 1 October 2009 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 May 2009Appointment terminated secretary maureen price (1 page)
12 May 2009Return made up to 23/04/09; full list of members (3 pages)
12 May 2009Appointment terminated secretary maureen price (1 page)
12 May 2009Return made up to 23/04/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 June 2008Return made up to 23/04/08; full list of members (3 pages)
6 June 2008Return made up to 23/04/08; full list of members (3 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 September 2007Return made up to 23/04/07; no change of members (6 pages)
13 September 2007Return made up to 23/04/07; no change of members (6 pages)
15 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 July 2006Return made up to 23/04/06; full list of members (6 pages)
14 July 2006Return made up to 23/04/06; full list of members (6 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 June 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 May 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
26 November 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
14 May 2003New secretary appointed (2 pages)
14 May 2003New secretary appointed (2 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003New director appointed (2 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003New director appointed (2 pages)
14 May 2003Secretary resigned (1 page)
23 April 2003Incorporation (17 pages)
23 April 2003Incorporation (17 pages)