Company NameSpencer-Todd Consulting Ltd
Company StatusDissolved
Company Number05700177
CategoryPrivate Limited Company
Incorporation Date7 February 2006(18 years, 2 months ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)

Business Activity

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

Directors

Director NameAnnabel Sofie Fiora Spencer-Todd
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2006(same day as company formation)
RoleHome Tutor
Country of ResidenceEngland
Correspondence Address76 Ventnor Drive
Totteridge
London
N20 8BS
Director NameGary Spencer-Todd
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2006(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address76 Ventnor Drive
Totteridge
London
N20 8BS
Secretary NameGary Spencer-Todd
NationalityBritish
StatusClosed
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Ventnor Drive
Totteridge
London
N20 8BS

Location

Registered Address76 Ventnor Drive
Totteridge
London
N20 8BS
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£479
Cash£479

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
19 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 August 2010Annual return made up to 27 July 2010 with a full list of shareholders
Statement of capital on 2010-08-19
  • GBP 4
(5 pages)
19 August 2010Annual return made up to 27 July 2010 with a full list of shareholders
Statement of capital on 2010-08-19
  • GBP 4
(5 pages)
19 August 2010Director's details changed for Gary Spencer-Todd on 28 February 2010 (2 pages)
19 August 2010Director's details changed for Annabel Sofie Fiora Spencer-Todd on 28 February 2010 (2 pages)
19 August 2010Director's details changed for Annabel Sofie Fiora Spencer-Todd on 28 February 2010 (2 pages)
19 August 2010Director's details changed for Gary Spencer-Todd on 28 February 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
24 August 2009Return made up to 27/07/09; full list of members (4 pages)
24 August 2009Return made up to 27/07/09; full list of members (4 pages)
21 January 2009Return made up to 27/07/08; full list of members (4 pages)
21 January 2009Return made up to 27/07/08; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
19 January 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
20 October 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
20 October 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
27 July 2007Return made up to 27/07/07; full list of members (2 pages)
27 July 2007Return made up to 27/07/07; full list of members (2 pages)
7 February 2006Incorporation (14 pages)
7 February 2006Incorporation (14 pages)