Company NameChangemastery Limited
Company StatusDissolved
Company Number05401573
CategoryPrivate Limited Company
Incorporation Date23 March 2005(19 years, 1 month ago)
Dissolution Date6 September 2011 (12 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 NameSusan Ruth Tomlinson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2005(same day as company formation)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence Address23 Marina Approach
Yeading
Middlesex
UB4 9TB
Secretary NameElieen Julie Doherty
NationalityBritish
StatusClosed
Appointed23 March 2005(same day as company formation)
RoleTax Consultant
Correspondence Address95 Newquay Road
Catford
London
SE6 2NW
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD
Secretary NameAr Corporate Services Limited (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence AddressPO Box 384
10 St George Street
Douglas
Isle Of Man
IM99 2XD

Location

Registered Address23 Marina Approach
Yeading
Middlesex
UB4 9TB
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardYeading
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Susan Ruth Tomlinson
100.00%
Ordinary

Financials

Year2014
Turnover£19,643
Gross Profit-£159
Net Worth£4,217
Cash£7
Current Liabilities£137

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011Application to strike the company off the register (3 pages)
17 May 2011Application to strike the company off the register (3 pages)
13 May 2011Annual return made up to 23 March 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 2
(4 pages)
13 May 2011Annual return made up to 23 March 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 2
(4 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
30 March 2010Director's details changed for Susan Ruth Tomlinson on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Susan Ruth Tomlinson on 30 March 2010 (2 pages)
17 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
17 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
30 March 2009Return made up to 23/03/09; full list of members (3 pages)
30 March 2009Return made up to 23/03/09; full list of members (3 pages)
30 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
30 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
26 March 2008Return made up to 23/03/08; full list of members (3 pages)
26 March 2008Return made up to 23/03/08; full list of members (3 pages)
6 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
6 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
11 April 2007Return made up to 23/03/07; full list of members (2 pages)
11 April 2007Return made up to 23/03/07; full list of members (2 pages)
5 January 2007Total exemption full accounts made up to 31 March 2006 (15 pages)
5 January 2007Total exemption full accounts made up to 31 March 2006 (15 pages)
5 April 2006Return made up to 23/03/06; full list of members (2 pages)
5 April 2006Return made up to 23/03/06; full list of members (2 pages)
19 April 2005New secretary appointed (2 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005Registered office changed on 19/04/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page)
19 April 2005New secretary appointed (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005New director appointed (2 pages)
19 April 2005Registered office changed on 19/04/05 from: 12-14 st mary`s street newport shropshire TF10 7AB (1 page)
23 March 2005Incorporation (12 pages)
23 March 2005Incorporation (12 pages)