Company NameEverford Consulting Ltd
Company StatusDissolved
Company Number05443713
CategoryPrivate Limited Company
Incorporation Date5 May 2005(18 years, 12 months ago)
Dissolution Date22 November 2011 (12 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 NameKatherine Willa Stewart
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address7 St John Street
Prahran
Melbourne
SW6 1SG
Secretary NameGreg M F Stewart
NationalityCanadian
StatusClosed
Appointed15 November 2006(1 year, 6 months after company formation)
Appointment Duration5 years (closed 22 November 2011)
RoleConsultant
Correspondence Address7 St John Street
Prahran
Melbourne
3181
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameJ K Company Secretarial Ltd (Corporation)
StatusResigned
Appointed05 May 2005(same day as company formation)
Correspondence Address1st Floor 725 Green Lanes
Winchmore Hill
London
N21 3RX

Location

Registered AddressAcorn House
33 Churchfield Road
Acton
London
W3 6AY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£75
Gross Profit£75
Net Worth£18,136
Cash£16,829
Current Liabilities£1,817

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
27 July 2011Application to strike the company off the register (3 pages)
27 July 2011Application to strike the company off the register (3 pages)
30 July 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
30 July 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
28 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
Statement of capital on 2010-05-28
  • GBP 1
(4 pages)
28 May 2010Director's details changed for Katherine Willa Stewart on 2 October 2009 (2 pages)
28 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
Statement of capital on 2010-05-28
  • GBP 1
(4 pages)
28 May 2010Director's details changed for Katherine Willa Stewart on 2 October 2009 (2 pages)
28 May 2010Annual return made up to 5 May 2010 with a full list of shareholders
Statement of capital on 2010-05-28
  • GBP 1
(4 pages)
28 May 2010Director's details changed for Katherine Willa Stewart on 2 October 2009 (2 pages)
23 May 2010Secretary's details changed for Greg M F Stewart on 24 September 2009 (1 page)
23 May 2010Director's details changed for Katherine Willa Stewart on 24 September 2009 (1 page)
23 May 2010Secretary's details changed for Greg M F Stewart on 24 September 2009 (1 page)
23 May 2010Director's details changed for Katherine Willa Stewart on 24 September 2009 (1 page)
14 September 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
14 September 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
28 May 2009Return made up to 05/05/09; full list of members (3 pages)
28 May 2009Return made up to 05/05/09; full list of members (3 pages)
7 November 2008Director's Change of Particulars / katherine clarke / 17/10/2008 / Surname was: clarke, now: stewart (1 page)
7 November 2008Director's change of particulars / katherine clarke / 17/10/2008 (1 page)
7 November 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
7 November 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
29 May 2008Return made up to 05/05/08; full list of members (3 pages)
29 May 2008Return made up to 05/05/08; full list of members (3 pages)
28 May 2008Director's Change of Particulars / katherine clarke / 01/05/2008 / Nationality was: australian, now: british; HouseName/Number was: , now: - (1 page)
28 May 2008Director's change of particulars / katherine clarke / 01/05/2008 (1 page)
25 February 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
25 February 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
24 May 2007Return made up to 05/05/07; full list of members (2 pages)
24 May 2007Director's particulars changed (1 page)
24 May 2007Director's particulars changed (1 page)
24 May 2007Return made up to 05/05/07; full list of members (2 pages)
7 January 2007Registered office changed on 07/01/07 from: first floor 725 green lanes london N21 3RX (1 page)
7 January 2007New secretary appointed (2 pages)
7 January 2007New secretary appointed (2 pages)
7 January 2007Secretary resigned (1 page)
7 January 2007Registered office changed on 07/01/07 from: first floor 725 green lanes london N21 3RX (1 page)
7 January 2007Secretary resigned (1 page)
19 September 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
19 September 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
14 June 2006Return made up to 05/05/06; full list of members (6 pages)
14 June 2006Return made up to 05/05/06; full list of members (6 pages)
5 July 2005New secretary appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New secretary appointed (2 pages)
27 June 2005Registered office changed on 27/06/05 from: 39A leicester road salford manchester M7 4AS (1 page)
27 June 2005Registered office changed on 27/06/05 from: 39A leicester road salford manchester M7 4AS (1 page)
22 June 2005Secretary resigned (1 page)
22 June 2005Director resigned (1 page)
22 June 2005Secretary resigned (1 page)
22 June 2005Director resigned (1 page)
5 May 2005Incorporation (9 pages)
5 May 2005Incorporation (9 pages)