Company NameA P Consulting Limited
Company StatusDissolved
Company Number05177824
CategoryPrivate Limited Company
Incorporation Date13 July 2004(19 years, 8 months ago)
Dissolution Date20 October 2009 (14 years, 5 months ago)

Business Activity

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

Directors

Director NameAnthony Pursey
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2004(same day as company formation)
RoleStrategy Advisor
Correspondence Address39 Clapham Common
Westside
London
SW4 9AR
Secretary NameGabrielle Pursey
NationalityAustralian
StatusClosed
Appointed13 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address39 Clapham Common
Westside
London
SW4 9AR
Director NameGabrielle Pursey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAustralian
StatusClosed
Appointed07 March 2006(1 year, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 20 October 2009)
RoleMarketing Consultant
Correspondence Address39 Clapham Common
Westside
London
SW4 9AR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

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

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

20 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
17 December 2008Compulsory strike-off action has been suspended (1 page)
25 November 2008First Gazette notice for compulsory strike-off (1 page)
2 February 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
9 January 2007Return made up to 13/07/06; full list of members (3 pages)
4 April 2006New director appointed (2 pages)
19 January 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
8 September 2005Ad 01/06/05--------- £ si 98@1 (2 pages)
18 August 2005Return made up to 13/07/05; full list of members (2 pages)
18 August 2005Location of register of members (1 page)
14 July 2005Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
24 June 2005Ad 14/07/04--------- £ si 99@1=99 £ ic 2/101 (2 pages)
26 July 2004Registered office changed on 26/07/04 from: 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page)
26 July 2004New secretary appointed (2 pages)
26 July 2004New director appointed (2 pages)
20 July 2004Registered office changed on 20/07/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004Director resigned (1 page)
13 July 2004Incorporation (16 pages)