Bristol
BS8 4UD
Director Name | Mr Mark Dale |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2014(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 05 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O 18 Hotwell Road Bristol BS8 4UD |
Director Name | Mr Alexander Malcolm Yorke Eley |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2014(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 05 April 2016) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O 18 Hotwell Road Bristol BS8 4UD |
Secretary Name | Claire Noelle Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Sycamore Cottage 55 West End Sherborne St John Basingstoke Hampshire RH24 9LE |
Website | www.oltconsulting.com |
---|
Registered Address | Lupus House 11-13 Macklin Street London WC2B 5NH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
100 at £1 | Stripe Olt Consulting LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | Application to strike the company off the register (3 pages) |
12 January 2016 | Application to strike the company off the register (3 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 May 2015 | Director's details changed for Mr Mark Dale on 3 November 2014 (2 pages) |
27 May 2015 | Director's details changed for Edmund Arthur Davis on 3 November 2014 (2 pages) |
27 May 2015 | Director's details changed for Edmund Arthur Davis on 3 November 2014 (2 pages) |
27 May 2015 | Director's details changed for Mr Mark Dale on 3 November 2014 (2 pages) |
27 May 2015 | Director's details changed for Mr Mark Dale on 3 November 2014 (2 pages) |
27 May 2015 | Director's details changed for Mr Alexander Malcolm Yorke Eley on 3 November 2014 (2 pages) |
27 May 2015 | Director's details changed for Mr Alexander Malcolm Yorke Eley on 3 November 2014 (2 pages) |
27 May 2015 | Director's details changed for Edmund Arthur Davis on 3 November 2014 (2 pages) |
27 May 2015 | Director's details changed for Mr Alexander Malcolm Yorke Eley on 3 November 2014 (2 pages) |
27 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 September 2014 | Memorandum and Articles of Association (9 pages) |
6 September 2014 | Memorandum and Articles of Association (9 pages) |
11 August 2014 | Statement of capital on 11 August 2014
|
11 August 2014 | Statement of capital on 11 August 2014
|
1 August 2014 | Solvency statement dated 14/07/14 (1 page) |
1 August 2014 | Resolutions
|
1 August 2014 | Resolutions
|
1 August 2014 | Statement by directors (1 page) |
1 August 2014 | Solvency statement dated 14/07/14 (1 page) |
1 August 2014 | Statement by directors (1 page) |
23 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders (5 pages) |
23 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders (5 pages) |
14 March 2014 | Appointment of Mr Mark Dale as a director on 28 February 2014 (2 pages) |
14 March 2014 | Appointment of Mr Alexander Malcolm Yorke Eley as a director on 28 February 2014 (2 pages) |
14 March 2014 | Appointment of Mr Alexander Malcolm Yorke Eley as a director on 28 February 2014 (2 pages) |
14 March 2014 | Appointment of Mr Mark Dale as a director on 28 February 2014 (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 June 2012 | Termination of appointment of Claire Noelle Davis as a secretary on 1 April 2010 (1 page) |
14 June 2012 | Register(s) moved to registered office address (1 page) |
14 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Registered office address changed from Hammersmith Studios 55a Yeldham Road London W6 8JF England on 14 June 2012 (1 page) |
14 June 2012 | Director's details changed for Edmund Arthur Davis on 1 January 2012 (2 pages) |
14 June 2012 | Termination of appointment of Claire Noelle Davis as a secretary on 1 April 2010 (1 page) |
14 June 2012 | Registered office address changed from Hammersmith Studios 55a Yeldham Road London W6 8JF England on 14 June 2012 (1 page) |
14 June 2012 | Director's details changed for Edmund Arthur Davis on 1 January 2012 (2 pages) |
14 June 2012 | Termination of appointment of Claire Noelle Davis as a secretary on 1 April 2010 (1 page) |
14 June 2012 | Register inspection address has been changed from St Mary's House 42 Vicarage Crescent London SW11 3LD United Kingdom (1 page) |
14 June 2012 | Register(s) moved to registered office address (1 page) |
14 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Register inspection address has been changed from St Mary's House 42 Vicarage Crescent London SW11 3LD United Kingdom (1 page) |
14 June 2012 | Director's details changed for Edmund Arthur Davis on 1 January 2012 (2 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 August 2011 | Registered office address changed from Hammersmith Studios 55a Yeldham Road London W6 8JF England on 24 August 2011 (1 page) |
24 August 2011 | Registered office address changed from Hammersmith Studios 55a Yeldham Road London W6 8JF England on 24 August 2011 (1 page) |
20 July 2011 | Registered office address changed from St. Mary's House 42 Vicarage Crescent London SW11 3LD England on 20 July 2011 (1 page) |
20 July 2011 | Registered office address changed from St. Mary's House 42 Vicarage Crescent London SW11 3LD England on 20 July 2011 (1 page) |
16 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Register(s) moved to registered inspection location (1 page) |
17 June 2010 | Register(s) moved to registered inspection location (1 page) |
16 June 2010 | Secretary's details changed for Claire Noelle Davis on 10 November 2009 (1 page) |
16 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Director's details changed for Edmund Arthur Davis on 10 November 2009 (2 pages) |
16 June 2010 | Director's details changed for Edmund Arthur Davis on 10 November 2009 (2 pages) |
16 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Secretary's details changed for Claire Noelle Davis on 10 November 2009 (1 page) |
12 May 2010 | Registered office address changed from C/O Lansdell & Rose 22 Adam & Eve Mews London W8 6UJ United Kingdom on 12 May 2010 (1 page) |
12 May 2010 | Registered office address changed from C/O Lansdell & Rose 22 Adam & Eve Mews London W8 6UJ United Kingdom on 12 May 2010 (1 page) |
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 October 2009 | Registered office address changed from St Mary's House 42 Vicarage Crescent London SW11 3LD on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from St Mary's House 42 Vicarage Crescent London SW11 3LD on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from St Mary's House 42 Vicarage Crescent London SW11 3LD on 6 October 2009 (1 page) |
28 July 2009 | Return made up to 15/05/09; full list of members (3 pages) |
28 July 2009 | Return made up to 15/05/09; full list of members (3 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
19 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
19 November 2007 | Director's particulars changed (1 page) |
19 November 2007 | Secretary's particulars changed (1 page) |
19 November 2007 | Director's particulars changed (1 page) |
19 November 2007 | Secretary's particulars changed (1 page) |
4 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
4 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 18G2 the coda centre 189 munster road london SW6 6AW (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 18G2 the coda centre 189 munster road london SW6 6AW (1 page) |
29 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
19 December 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
19 December 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: 583 fulham road london SW6 5UA (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: 583 fulham road london SW6 5UA (1 page) |
15 May 2006 | Incorporation (13 pages) |
15 May 2006 | Incorporation (13 pages) |