Company NameNeptune Consulting Ltd
Company StatusDissolved
Company Number05292226
CategoryPrivate Limited Company
Incorporation Date21 November 2004(19 years, 5 months ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Francis Hardbattle
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2006(2 years after company formation)
Appointment Duration2 years, 5 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Thornton House
Melton Street, Euston Square
London
NW1 2EP
Secretary NameSusan Joy Hardbattle
NationalityBritish
StatusClosed
Appointed19 December 2006(2 years after company formation)
Appointment Duration2 years, 5 months (closed 02 June 2009)
RoleSecretary
Correspondence AddressThe Cottage
Mill Lane, Off Limby Hall Lane
Swannington
LE67 8QH
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed21 November 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed21 November 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered AddressGrant Thornton House
Grant Thornton Uk Llp
Euston Square Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
14 January 2008Registered office changed on 14/01/08 from: the cottage, mill lane off limby hall lane swannington LE67 8QH (1 page)
14 January 2008Return made up to 13/01/08; full list of members (2 pages)
14 January 2008Director's particulars changed (1 page)
26 June 2007Return made up to 13/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 December 2006Ad 19/12/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
19 December 2006New director appointed (1 page)
19 December 2006Secretary resigned (1 page)
19 December 2006Registered office changed on 19/12/06 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
19 December 2006New secretary appointed (1 page)
19 December 2006Director resigned (1 page)
5 December 2006Accounts for a dormant company made up to 30 November 2006 (2 pages)
13 January 2006Return made up to 13/01/06; full list of members (2 pages)
9 January 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
24 November 2004Registered office changed on 24/11/04 from: suite b, 29 harley street london W1G 9QR (1 page)
21 November 2004Incorporation (8 pages)