Company NameG S Management Consultants Limited
Company StatusDissolved
Company Number05189581
CategoryPrivate Limited Company
Incorporation Date26 July 2004(19 years, 8 months ago)
Dissolution Date13 August 2008 (15 years, 7 months ago)

Business Activity

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

Directors

Director NameGraciela Maria Schar
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2004(same day as company formation)
RoleProject Manager
Correspondence Address1 High Silver
Loughton
Essex
IG10 4EL
Secretary NameChristopher William Hartland-Peel
NationalityBritish
StatusClosed
Appointed26 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 High Silver
Loughton
Essex
IG10 4EL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 July 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 July 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address500 Larkshall Road
Highams Park
London
E4 9HH
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
16 January 2008Application for striking-off (2 pages)
20 September 2007Return made up to 26/07/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 August 2006Return made up to 26/07/06; full list of members (2 pages)
17 August 2005Return made up to 26/07/05; full list of members (2 pages)
17 August 2005Location of register of members (1 page)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 October 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
23 August 2004Ad 26/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004Director resigned (1 page)
5 August 2004Registered office changed on 05/08/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
5 August 2004New secretary appointed (2 pages)
5 August 2004Secretary resigned (1 page)