Company NameGladius Consulting Limited
Company StatusDissolved
Company Number04791186
CategoryPrivate Limited Company
Incorporation Date8 June 2003(20 years, 10 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John Martin Pritchard
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2003(1 week, 2 days after company formation)
Appointment Duration3 years, 8 months (closed 06 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Whittingstall Road
London
SW6 4ED
Secretary NameCompany Secretaries Limited (Corporation)
StatusClosed
Appointed17 June 2003(1 week, 2 days after company formation)
Appointment Duration3 years, 8 months (closed 06 March 2007)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed08 June 2003(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed08 June 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressC/O Thorne Lancaster Parker
8th Floor Alswych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£49,500
Net Worth£3,720
Cash£5,349
Current Liabilities£9,840

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

6 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
24 August 2005Return made up to 08/06/05; full list of members (6 pages)
26 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
17 September 2004Return made up to 08/06/04; full list of members (6 pages)
3 July 2003Registered office changed on 03/07/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
3 July 2003Secretary resigned (1 page)
3 July 2003New director appointed (2 pages)
3 July 2003New secretary appointed (2 pages)
3 July 2003Director resigned (1 page)
8 June 2003Incorporation (18 pages)