Company NameStowell Consulting Limited
Company StatusDissolved
Company Number05526684
CategoryPrivate Limited Company
Incorporation Date3 August 2005(18 years, 9 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

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

Directors

Director NameMr Paul Peter McGahan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH
Secretary NameCatie Alexandra McGahan
NationalityBritish
StatusResigned
Appointed03 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressStowell House
New Pond Hill, Cross In Hand
Heathfield
East Sussex
TN21 0LX
Director NameMrs Catherine Alexandra McGahan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(4 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStowell House, New Pond Hill
Cross In Hand
Heathfield
East Sussex
TN21 0LX

Location

Registered AddressTrinity Court
34 West Street
Sutton
Surrey
SM1 1SH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth£1,098
Current Liabilities£60,414

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
22 January 2018Application to strike the company off the register (3 pages)
3 January 2018Micro company accounts made up to 31 August 2017 (2 pages)
3 January 2018Micro company accounts made up to 31 August 2017 (2 pages)
13 October 2017Previous accounting period shortened from 31 December 2017 to 31 August 2017 (1 page)
13 October 2017Previous accounting period shortened from 31 December 2017 to 31 August 2017 (1 page)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 August 2016Director's details changed for Mr Paul Peter Mcgahan on 1 July 2016 (2 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
3 August 2016Director's details changed for Mr Paul Peter Mcgahan on 1 July 2016 (2 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 August 2015Registered office address changed from Second Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page)
27 August 2015Registered office address changed from Second Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page)
6 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(3 pages)
6 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(3 pages)
6 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(3 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
21 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(3 pages)
19 August 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 1
(3 pages)
19 August 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 1
(3 pages)
19 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(3 pages)
19 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(3 pages)
16 May 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
16 May 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
7 March 2013Registered office address changed from Stowell House, New Pond Hill Cross in Hand Heathfield East Sussex TN21 0LX on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Stowell House, New Pond Hill Cross in Hand Heathfield East Sussex TN21 0LX on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Stowell House, New Pond Hill Cross in Hand Heathfield East Sussex TN21 0LX on 7 March 2013 (1 page)
15 February 2013Termination of appointment of Catherine Mcgahan as a director (1 page)
15 February 2013Termination of appointment of Catherine Mcgahan as a director (1 page)
15 February 2013Termination of appointment of Catie Mcgahan as a secretary (1 page)
15 February 2013Termination of appointment of Catie Mcgahan as a secretary (1 page)
8 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
20 July 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 December 2011Compulsory strike-off action has been discontinued (1 page)
6 December 2011Compulsory strike-off action has been discontinued (1 page)
4 December 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
4 December 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
4 December 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 October 2010Director's details changed for Paul Peter Mcgahan on 1 October 2009 (2 pages)
19 October 2010Director's details changed for Paul Peter Mcgahan on 1 October 2009 (2 pages)
19 October 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
19 October 2010Appointment of Mrs Catherine Alexandra Mcgahan as a director (2 pages)
19 October 2010Director's details changed for Paul Peter Mcgahan on 1 October 2009 (2 pages)
19 October 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
19 October 2010Appointment of Mrs Catherine Alexandra Mcgahan as a director (2 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (3 pages)
19 August 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
19 August 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
19 December 2008Return made up to 03/08/08; full list of members (3 pages)
19 December 2008Return made up to 03/08/08; full list of members (3 pages)
10 December 2008Return made up to 03/08/07; full list of members (3 pages)
10 December 2008Return made up to 03/08/07; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
5 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
5 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
26 September 2006Return made up to 03/08/06; full list of members (2 pages)
26 September 2006Return made up to 03/08/06; full list of members (2 pages)
3 August 2005Incorporation (19 pages)
3 August 2005Incorporation (19 pages)