Company NameResearch Consulting Limited
Company StatusDissolved
Company Number04854578
CategoryPrivate Limited Company
Incorporation Date4 August 2003(20 years, 9 months ago)
Dissolution Date12 April 2005 (19 years ago)
Previous NameEDA Accounting Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew James Calder
Date of BirthJune 1973 (Born 50 years ago)
NationalityNew Zealander
StatusClosed
Appointed01 October 2003(1 month, 4 weeks after company formation)
Appointment Duration1 year, 6 months (closed 12 April 2005)
RoleConsultant
Correspondence Address33 Burnhill Road
Beckenham
Kent
BR3 3LA
Secretary NameLyndal Sheree Peters
NationalityBritish
StatusClosed
Appointed06 February 2004(6 months after company formation)
Appointment Duration1 year, 2 months (closed 12 April 2005)
RoleCompany Director
Correspondence Address33 Burnhill Road
Beckenham
Kent
BR3 3LA
Director NameLyndal Sheree Peters
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(1 month, 4 weeks after company formation)
Appointment Duration11 months (resigned 01 September 2004)
RoleConsultant
Correspondence Address33 Burnhill Road
Beckenham
Kent
BR3 3LA
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed04 August 2003(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2003(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG

Location

Registered AddressThe Plazza Building
102 Lee High Road
London
SE13 5PT
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardLewisham Central
Built Up AreaGreater London

Financials

Year2014
Net Worth£14,106
Cash£41,095
Current Liabilities£30,242

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2004First Gazette notice for voluntary strike-off (1 page)
18 November 2004Application for striking-off (1 page)
18 November 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 October 2004Return made up to 04/08/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 October 2004Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
4 October 2004Registered office changed on 04/10/04 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page)
4 October 2004Director resigned (1 page)
27 February 2004Secretary resigned (1 page)
27 February 2004Ad 01/02/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 February 2004New secretary appointed (2 pages)
25 November 2003Company name changed eda accounting LIMITED\certificate issued on 25/11/03 (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003Director resigned (1 page)
8 October 2003Ad 01/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003Registered office changed on 08/10/03 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
11 September 2003Director resigned (1 page)
4 August 2003Incorporation (10 pages)