Company NameTalensia Consulting Ltd
Company StatusDissolved
Company Number05721861
CategoryPrivate Limited Company
Incorporation Date24 February 2006(18 years, 2 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bruce Du Buisson Wedderburn
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverdene 54 Wokingham Road
Crowthorne
Berkshire
RG45 7QA
Secretary NameMrs Lisa Jayne Vigurs
NationalityBritish
StatusClosed
Appointed24 February 2006(same day as company formation)
RoleBus Sup Dir
Correspondence Address18 Aldridge Park
Winkfield Row
Berks
RG42 7NU
Director NameMr Paul Arthur Rutherford
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2007(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 18 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 St Marks Crescent
Maidenhead
Berkshire
SL6 5DD
Director NameSimon Crieve
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address68 Bassein Road
London
W12 9RZ
Director NameMr Simon Bryan William Grant
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 West Street
Childrey
Oxfordshire
OX12 9UH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 February 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAshcombe House
5 The Crescent
Leatherhead
Surrey
KT22 8DY
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£27,492
Cash£12,913
Current Liabilities£108,879

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
28 April 2009Return made up to 24/02/09; full list of members (4 pages)
28 April 2009Appointment Terminated Director simon grant (1 page)
28 April 2009Appointment terminated director simon grant (1 page)
28 April 2009Return made up to 24/02/09; full list of members (4 pages)
14 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 June 2008Return made up to 24/02/08; full list of members (4 pages)
10 June 2008Return made up to 24/02/08; full list of members (4 pages)
9 June 2008Secretary's change of particulars / lisa howard / 15/07/2007 (1 page)
9 June 2008Registered office changed on 09/06/2008 from ashcombe house 5 the crescent leatherhead surrey KT22 8LQ (1 page)
9 June 2008Secretary's Change of Particulars / lisa howard / 15/07/2007 / Title was: , now: mrs; Surname was: howard, now: vigurs (1 page)
9 June 2008Location of debenture register (1 page)
9 June 2008Location of debenture register (1 page)
9 June 2008Location of register of members (1 page)
9 June 2008Location of register of members (1 page)
9 June 2008Registered office changed on 09/06/2008 from ashcombe house 5 the crescent leatherhead surrey KT22 8LQ (1 page)
2 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
2 April 2008Director appointed simon grant (1 page)
2 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
2 April 2008Ad 03/12/07 gbp si 98@1=98 gbp ic 2/100 (2 pages)
2 April 2008Director appointed simon grant (1 page)
2 April 2008Director appointed paul rutherford (1 page)
2 April 2008Ad 03/12/07\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
2 April 2008Director appointed paul rutherford (1 page)
21 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 May 2007Return made up to 24/02/07; full list of members (6 pages)
15 May 2007Return made up to 24/02/07; full list of members (6 pages)
28 April 2007Registered office changed on 28/04/07 from: 115-117 kingston road leatherhead surrey KT22 7SU (1 page)
28 April 2007Registered office changed on 28/04/07 from: 115-117 kingston road leatherhead surrey KT22 7SU (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
5 June 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
5 June 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
23 May 2006Ad 01/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 May 2006Ad 01/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 May 2006Memorandum and Articles of Association (14 pages)
4 May 2006Memorandum and Articles of Association (14 pages)
4 May 2006Nc inc already adjusted 24/02/06 (1 page)
4 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 May 2006Nc inc already adjusted 24/02/06 (1 page)
21 April 2006New director appointed (2 pages)
21 April 2006Nc inc already adjusted 24/02/06 (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New secretary appointed (2 pages)
21 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 April 2006New director appointed (2 pages)
21 April 2006Nc inc already adjusted 24/02/06 (2 pages)
21 April 2006New secretary appointed (2 pages)
21 April 2006New director appointed (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Secretary resigned (1 page)
24 February 2006Incorporation (17 pages)
24 February 2006Incorporation (17 pages)