Company NameFitzgerald Consultants Limited
Company StatusDissolved
Company Number04982234
CategoryPrivate Limited Company
Incorporation Date2 December 2003(20 years, 4 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Gregory Thomas Fitzgerald
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed02 December 2003(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address50 Hillway
London
N6 6EP
Secretary NameMary Fitzgerald
NationalityBritish
StatusClosed
Appointed18 December 2003(2 weeks, 2 days after company formation)
Appointment Duration9 years, 6 months (closed 25 June 2013)
RoleCompany Director
Correspondence Address50 Hillway
London
N6 6EP
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed02 December 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed02 December 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address13 David Mews
Porter Street
London
W1M 1HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1G.t. Fitzgerald
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,558
Cash£739
Current Liabilities£3,777

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
28 February 2013Application to strike the company off the register (3 pages)
28 February 2013Application to strike the company off the register (3 pages)
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
Statement of capital on 2012-12-04
  • GBP 1
(4 pages)
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
Statement of capital on 2012-12-04
  • GBP 1
(4 pages)
4 December 2012Annual return made up to 2 December 2012 with a full list of shareholders
Statement of capital on 2012-12-04
  • GBP 1
(4 pages)
15 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
24 October 2012Registered office address changed from 4Th Floor 4-5 Castle Court London EC3V 9DL on 24 October 2012 (1 page)
24 October 2012Registered office address changed from 4th Floor 4-5 Castle Court London EC3V 9DL on 24 October 2012 (1 page)
10 October 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages)
10 October 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 December 2009Director's details changed for Gregory Thomas Fitzgerald on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Gregory Thomas Fitzgerald on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Gregory Thomas Fitzgerald on 2 December 2009 (2 pages)
2 December 2008Return made up to 02/12/08; full list of members (3 pages)
2 December 2008Return made up to 02/12/08; full list of members (3 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 February 2008Registered office changed on 14/02/08 from: 13 david mews london W1U 6EQ (1 page)
14 February 2008Return made up to 02/12/07; full list of members (2 pages)
14 February 2008Return made up to 02/12/07; full list of members (2 pages)
14 February 2008Location of register of members (1 page)
14 February 2008Registered office changed on 14/02/08 from: 13 david mews london W1U 6EQ (1 page)
14 February 2008Location of debenture register (1 page)
14 February 2008Location of register of members (1 page)
14 February 2008Location of debenture register (1 page)
26 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2007Return made up to 02/12/06; full list of members (2 pages)
18 January 2007Return made up to 02/12/06; full list of members (2 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 December 2005Registered office changed on 07/12/05 from: 13 david mews london W1M 1HW (1 page)
7 December 2005Return made up to 02/12/05; full list of members (2 pages)
7 December 2005Location of register of members (1 page)
7 December 2005Location of debenture register (1 page)
7 December 2005Return made up to 02/12/05; full list of members (2 pages)
7 December 2005Location of debenture register (1 page)
7 December 2005Registered office changed on 07/12/05 from: 13 david mews london W1M 1HW (1 page)
7 December 2005Location of register of members (1 page)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 March 2005Return made up to 02/12/04; full list of members (6 pages)
23 March 2005Return made up to 02/12/04; full list of members (6 pages)
23 March 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
23 March 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
15 March 2004New secretary appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New secretary appointed (2 pages)
2 December 2003Incorporation (17 pages)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
2 December 2003Secretary resigned (1 page)
2 December 2003Secretary resigned (1 page)