Company NameSRS Consulting Limited
Company StatusDissolved
Company Number05580975
CategoryPrivate Limited Company
Incorporation Date3 October 2005(18 years, 7 months ago)
Dissolution Date2 April 2013 (11 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jason Christopher Leggatt
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2005(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 12a
27 Ackmar Road
London
SW6 4UR
Director NameMrs Patricia Ann Leggatt
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2005(same day as company formation)
RoleSalesperson
Country of ResidenceEngland
Correspondence AddressSuite 12a
27 Ackmar Road
London
SW6 4UR
Director NameMr Ben Christopher Watson
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2005(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressSuite 12a
27 Ackmar Road
London
SW6 4UR
Secretary NamePatricia Ann Leggatt
NationalityBritish
StatusClosed
Appointed03 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 12a
27 Ackmar Road
London
SW6 4UR
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed03 October 2005(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered AddressSuite 12a
27 Ackmar Road
London
SW6 4UR
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Shareholders

100 at £1Sw6 Associates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£43,281

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
5 December 2012Application to strike the company off the register (3 pages)
5 December 2012Application to strike the company off the register (3 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders
Statement of capital on 2012-09-28
  • GBP 100
(4 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders
Statement of capital on 2012-09-28
  • GBP 100
(4 pages)
20 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
20 October 2011Director's details changed for Mr Ben Christopher Watson on 20 October 2011 (2 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 October 2011Director's details changed for Mr Ben Christopher Watson on 20 October 2011 (2 pages)
20 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 June 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
22 June 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
4 February 2010Director's details changed for Patricia Ann Leggatt on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Jason Christopher Leggatt on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Patricia Ann Leggatt on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Patricia Ann Leggatt on 4 February 2010 (1 page)
4 February 2010Director's details changed for Jason Christopher Leggatt on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Patricia Ann Leggatt on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Jason Christopher Leggatt on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Patricia Ann Leggatt on 4 February 2010 (1 page)
4 February 2010Secretary's details changed for Patricia Ann Leggatt on 4 February 2010 (1 page)
3 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
3 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
26 October 2009Director's details changed for Patricia Ann Leggatt on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Ben Christopher Watson on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Jason Christopher Leggatt on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Ben Christopher Watson on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Patricia Ann Leggatt on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Jason Christopher Leggatt on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
21 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
21 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
6 October 2008Return made up to 03/10/08; full list of members (4 pages)
6 October 2008Return made up to 03/10/08; full list of members (4 pages)
5 December 2007Return made up to 03/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2007Return made up to 03/10/07; full list of members (7 pages)
23 October 2007Registered office changed on 23/10/07 from: london house 100 new kings road london SW6 4LX (1 page)
23 October 2007Registered office changed on 23/10/07 from: london house 100 new kings road london SW6 4LX (1 page)
18 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
12 December 2006Return made up to 03/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2006Return made up to 03/10/06; full list of members (7 pages)
21 September 2006Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
21 September 2006Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
22 December 2005Ad 03/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 December 2005Ad 03/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 October 2005Secretary resigned (1 page)
13 October 2005Secretary resigned (1 page)
3 October 2005Incorporation (25 pages)