Company NameConcerto Consulting Limited
Company StatusDissolved
Company Number05040594
CategoryPrivate Limited Company
Incorporation Date11 February 2004(20 years, 2 months ago)
Dissolution Date18 June 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Stephen John Caines Foot
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuidhampton Farm House
Station Road, Overton
Basingstoke
Hampshire
RG25 3EA
Director NameMr Matthew John Peregrine Rathbone Symes
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Cheriton Square
London
SW17 8AE
Secretary NameFiona Jean Orgill Symes
NationalityBritish
StatusClosed
Appointed11 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Cheriton Square
London
SW17 8AE
Director NameMr Christopher Timothy Geoffrey John Phillip Paley
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 February 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressDee Leap
11a Icehouse Wood Oast Road
Oxted
Surrey
RH8 9DN
Director NameMarilyn Teresa Standley
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 February 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressTimbers
18 Wood Street
High Barnet
Hertfordshire
EN5 4BW
Director NameMr Ian Scott
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(4 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlen Doone
Bull Lane
Gerrards Cross
Buckinghamshire
SL9 8RF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address116 Chancery Lane
London
WC2A 1PP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

3k at £0.01Matthew Symes
37.50%
Ordinary
3k at £0.01Stephen Foot
37.50%
Ordinary
1000 at £0.01Fiona Symes
12.50%
Ordinary
1000 at £0.01Grace Foot
12.50%
Ordinary

Financials

Year2014
Net Worth£765,679
Cash£710,213
Current Liabilities£222,953

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 June 2014Final Gazette dissolved following liquidation (1 page)
18 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014Return of final meeting in a members' voluntary winding up (13 pages)
15 February 2013Declaration of solvency (3 pages)
15 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 February 2013Appointment of a voluntary liquidator (1 page)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 April 2012Registered office address changed from 116 Chancery Lane London WC2A 1RS United Kingdom on 25 April 2012 (1 page)
24 April 2012Registered office address changed from 1 Warwick Row London SW1E 5ER on 24 April 2012 (1 page)
27 February 2012Annual return made up to 11 February 2012 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 80
(5 pages)
5 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
18 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
8 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 June 2010Sub-division of shares on 2 February 2010 (5 pages)
2 June 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 80
(4 pages)
2 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares sub divided 21/03/2009
(1 page)
2 June 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 80
(4 pages)
2 June 2010Sub-division of shares on 2 February 2010 (5 pages)
11 March 2010Termination of appointment of Christopher Paley as a director (1 page)
11 March 2010Termination of appointment of Marilyn Standley as a director (1 page)
12 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for Matthew John Peregrine Rathbone Symes on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Christopher Timothy Geoffrey John Phillip Paley on 11 February 2010 (2 pages)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Director's details changed for Stephen John Caines Foot on 11 February 2010 (2 pages)
6 July 2009Full accounts made up to 31 March 2009 (12 pages)
7 April 2009Appointment terminated director ian scott (1 page)
3 March 2009Return made up to 11/02/09; full list of members (5 pages)
3 September 2008Director appointed ian scott (2 pages)
16 June 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
16 May 2008Return made up to 11/02/08; full list of members (5 pages)
16 May 2008Registered office changed on 16/05/2008 from 1 warwick row london SW1 5ER (1 page)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
23 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
12 March 2007Return made up to 11/02/07; full list of members (3 pages)
16 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
27 April 2006Registered office changed on 27/04/06 from: 1 warwick row london SW1 5ER (1 page)
13 April 2006Registered office changed on 13/04/06 from: 14-16 queen square bristol BS1 4NT (1 page)
7 March 2006Return made up to 11/02/06; full list of members (8 pages)
15 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
17 October 2005Registered office changed on 17/10/05 from: 19 portland square bristol BS2 8SJ (1 page)
10 May 2005Return made up to 11/02/05; full list of members (7 pages)
25 April 2005Registered office changed on 25/04/05 from: barbican house 26-34 old street london EC1V 9QQ (1 page)
5 January 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
31 March 2004Ad 10/03/04--------- £ si 7@1=7 £ ic 1/8 (2 pages)
31 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New secretary appointed (2 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004Director resigned (1 page)
11 February 2004Incorporation (17 pages)