Company NameGloucester Consultancy Limited
Company StatusDissolved
Company Number05167598
CategoryPrivate Limited Company
Incorporation Date1 July 2004(19 years, 10 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Paul Petrovitch
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Kensington Mansions Trebovir Road
London
SW5 9TQ
Secretary NameDiana Barbara Petrovitch
NationalityBritish
StatusClosed
Appointed01 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address33 Kensington Mansions Trebovir Road
London
SW5 9TQ

Location

Registered Address33 Kensington Mansions Trebovir Road
London
SW5 9TQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

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)
5 March 2013Application to strike the company off the register (3 pages)
5 March 2013Application to strike the company off the register (3 pages)
14 January 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 January 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 December 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
14 December 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 2
(4 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 2
(4 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 2
(4 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
25 July 2010Director's details changed for Paul Petrovitch on 1 July 2010 (2 pages)
25 July 2010Director's details changed for Paul Petrovitch on 1 July 2010 (2 pages)
25 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
25 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
25 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
25 July 2010Director's details changed for Paul Petrovitch on 1 July 2010 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 July 2009Return made up to 01/07/09; full list of members (3 pages)
15 July 2009Return made up to 01/07/09; full list of members (3 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 July 2008Return made up to 01/07/08; full list of members (3 pages)
11 July 2008Return made up to 01/07/08; full list of members (3 pages)
10 July 2008Registered office changed on 10/07/2008 from 33 kensington mansions trebovir road, london SW5 9TQ (1 page)
10 July 2008Location of debenture register (1 page)
10 July 2008Location of register of members (1 page)
10 July 2008Registered office changed on 10/07/2008 from 33 kensington mansions trebovir road, london SW5 9TQ (1 page)
10 July 2008Location of register of members (1 page)
10 July 2008Location of debenture register (1 page)
9 July 2008Secretary's Change of Particulars / diana petrovitch / 05/01/2008 / HouseName/Number was: , now: 33; Street was: flat G4, now: kensington mansions trebovir road; Area was: 17 airlie gardens, now: ; Post Code was: W8 7AN, now: SW5 9TQ; Country was: , now: united kingdom (1 page)
9 July 2008Director's Change of Particulars / paul petrovitch / 05/01/2008 / HouseName/Number was: , now: 33; Street was: flat G4, now: kensington mansions trebovir road; Area was: 17 airlie gardens, now: ; Post Code was: W8 7AN, now: SW5 9TQ; Country was: , now: united kingdom (1 page)
9 July 2008Director's change of particulars / paul petrovitch / 05/01/2008 (1 page)
9 July 2008Secretary's change of particulars / diana petrovitch / 05/01/2008 (1 page)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 December 2007Registered office changed on 31/12/07 from: flat G4 17 airlie gardens london W8 7AN (1 page)
31 December 2007Registered office changed on 31/12/07 from: flat G4 17 airlie gardens london W8 7AN (1 page)
20 August 2007Return made up to 01/07/07; full list of members (2 pages)
20 August 2007Return made up to 01/07/07; full list of members (2 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 December 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
21 December 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
17 July 2006Return made up to 01/07/06; full list of members (2 pages)
17 July 2006Return made up to 01/07/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
4 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
18 July 2005Director's particulars changed (1 page)
18 July 2005Return made up to 01/07/05; full list of members
  • 363(287) ‐ Registered office changed on 18/07/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 July 2005Return made up to 01/07/05; full list of members (3 pages)
18 July 2005Director's particulars changed (1 page)
18 July 2005Secretary's particulars changed (1 page)
18 July 2005Secretary's particulars changed (1 page)
1 July 2004Incorporation (8 pages)
1 July 2004Incorporation (8 pages)