Company NameC&M International Consultancy Limited
Company StatusDissolved
Company Number05794512
CategoryPrivate Limited Company
Incorporation Date25 April 2006(18 years ago)
Dissolution Date7 August 2012 (11 years, 9 months ago)
Previous NamePiccadilly 547 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Camilla Alexandra Mabbott
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(9 months, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Redcliffe Square
London
SW10 9JY
Director NameMr David Pollacchi
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Claremont Road
Highgate
London
N6 5DA
Director NameMr Andrew John Langton
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(9 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address440 Kings Road
London
SW10 0LH
Secretary NameMr Roger Edgar Attwell
NationalityBritish
StatusResigned
Appointed31 March 2008(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2009)
RoleCompany Director
Correspondence Address4 Rockland Road
London
SW15 2LN
Secretary NameMr Jonathan Hughes
NationalityBritish
StatusResigned
Appointed31 July 2009(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2011)
RoleAccountant
Correspondence AddressThe Granary Windhill
Bishops Stortford
Herts
CM23 2ND
Secretary NameLSG Services Limited (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence Address4th Floor
35 Piccadilly
London
W1J 0LP

Location

Registered Address34 Redcliffe Square
London
SW10 9JY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Financials

Year2014
Turnover£27,483
Gross Profit£16,871
Net Worth£44,855
Cash£44,695
Current Liabilities£3,100

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
12 April 2012Application to strike the company off the register (3 pages)
12 April 2012Application to strike the company off the register (3 pages)
20 March 2012Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom on 20 March 2012 (1 page)
20 March 2012Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom on 20 March 2012 (1 page)
21 February 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
21 February 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
19 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
18 May 2011Director's details changed for Miss Camilla Alexandra Mabbott on 24 April 2011 (2 pages)
18 May 2011Registered office address changed from C/O Adler Shine Aston House Cornwall House London N3 1LF United Kingdom on 18 May 2011 (1 page)
18 May 2011Registered office address changed from C/O Adler Shine Aston House Cornwall House London N3 1LF United Kingdom on 18 May 2011 (1 page)
18 May 2011Director's details changed for Miss Camilla Alexandra Mabbott on 24 April 2011 (2 pages)
12 May 2011Cancellation of shares. Statement of capital on 12 May 2011
  • GBP 300
(4 pages)
12 May 2011Purchase of own shares. (3 pages)
12 May 2011Purchase of own shares. (3 pages)
12 May 2011Cancellation of shares. Statement of capital on 12 May 2011
  • GBP 300
(4 pages)
11 May 2011Termination of appointment of Jonathan Hughes as a secretary (1 page)
11 May 2011Termination of appointment of a director (1 page)
11 May 2011Termination of appointment of Jonathan Hughes as a secretary (1 page)
11 May 2011Termination of appointment of a director (1 page)
9 May 2011Full accounts made up to 30 September 2010 (15 pages)
9 May 2011Full accounts made up to 30 September 2010 (15 pages)
21 April 2011Registered office address changed from 440 King's Road Chelsea London SW10 0LH on 21 April 2011 (1 page)
21 April 2011Registered office address changed from 440 King's Road Chelsea London SW10 0LH on 21 April 2011 (1 page)
21 October 2010Capitals not rolled up (2 pages)
21 October 2010Capitals not rolled up (2 pages)
2 July 2010Full accounts made up to 30 September 2009 (12 pages)
2 July 2010Full accounts made up to 30 September 2009 (12 pages)
25 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
7 December 2009Full accounts made up to 30 September 2008 (12 pages)
7 December 2009Full accounts made up to 30 September 2008 (12 pages)
15 September 2009Secretary appointed mr jonathan hughes (1 page)
15 September 2009Secretary appointed mr jonathan hughes (1 page)
31 July 2009Appointment terminated secretary roger attwell (1 page)
31 July 2009Appointment Terminated Secretary roger attwell (1 page)
11 May 2009Return made up to 25/04/09; full list of members (3 pages)
11 May 2009Return made up to 25/04/09; full list of members (3 pages)
12 November 2008Full accounts made up to 30 September 2007 (11 pages)
12 November 2008Full accounts made up to 30 September 2007 (11 pages)
30 May 2008Return made up to 25/04/08; full list of members (3 pages)
30 May 2008Return made up to 25/04/08; full list of members (3 pages)
29 May 2008Appointment Terminated Secretary lsg services LIMITED (1 page)
29 May 2008Secretary appointed mr roger edgar attwell (1 page)
29 May 2008Appointment terminated secretary lsg services LIMITED (1 page)
29 May 2008Secretary appointed mr roger edgar attwell (1 page)
7 February 2008Registered office changed on 07/02/08 from: fourth floor 35 piccadilly london W1J 0LP (1 page)
7 February 2008Registered office changed on 07/02/08 from: fourth floor 35 piccadilly london W1J 0LP (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
29 January 2008Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
24 May 2007Return made up to 25/04/07; full list of members (2 pages)
24 May 2007Return made up to 25/04/07; full list of members (2 pages)
19 December 2006Company name changed piccadilly 547 LIMITED\certificate issued on 19/12/06 (2 pages)
19 December 2006Company name changed piccadilly 547 LIMITED\certificate issued on 19/12/06 (2 pages)
25 April 2006Incorporation (21 pages)