Company NameOgden-Mead Consulting Limited
Company StatusDissolved
Company Number05817749
CategoryPrivate Limited Company
Incorporation Date16 May 2006(17 years, 11 months ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)

Business Activity

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

Directors

Director NameMark Ogden Meade
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2006(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAmblestowe Billingshurst Road
Wisborough Green
W Sussex
RH14 0DZ
Secretary NameAntonia Lucy Ogden Meade
NationalityBritish
StatusClosed
Appointed16 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmblestowe Billingshurst Road
Wisborough Green
Billingshurst
West Sussex
RH14 0DZ

Location

Registered Address69-71 East Street
Epsom
Surrey
KT17 1BP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Mark Ogden-meade
100.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
1 July 2013Application to strike the company off the register (4 pages)
1 July 2013Application to strike the company off the register (4 pages)
9 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 June 2012Annual return made up to 16 May 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 2
(4 pages)
18 June 2012Annual return made up to 16 May 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 2
(4 pages)
25 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
27 August 2010Registered office address changed from Amblestowe Billingshurst Road Wisborough Green Billingshurst West Sussex RH14 0DZ United Kingdom on 27 August 2010 (1 page)
27 August 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Mark Ogden Meade on 16 May 2010 (2 pages)
27 August 2010Director's details changed for Mark Ogden Meade on 16 May 2010 (2 pages)
27 August 2010Registered office address changed from Amblestowe Billingshurst Road Wisborough Green Billingshurst West Sussex RH14 0DZ United Kingdom on 27 August 2010 (1 page)
27 August 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
13 July 2009Return made up to 16/05/09; full list of members (3 pages)
13 July 2009Return made up to 16/05/09; full list of members (3 pages)
3 July 2009Director's Change of Particulars / mark ogden meade / 16/05/2009 / HouseName/Number was: munzil, now: amblestowe (1 page)
3 July 2009Location of register of members (1 page)
3 July 2009Location of debenture register (1 page)
3 July 2009Location of debenture register (1 page)
3 July 2009Director's change of particulars / mark ogden meade / 16/05/2009 (1 page)
3 July 2009Secretary's change of particulars / antonia ogden meade / 16/05/2009 (1 page)
3 July 2009Location of register of members (1 page)
3 July 2009Secretary's Change of Particulars / antonia ogden meade / 16/05/2009 / HouseName/Number was: munzil, now: amblestowe (1 page)
3 July 2009Registered office changed on 03/07/2009 from, munzil billingshurst road, wisborough green, billingshurst, west sussex, RH14 0DZ, united kingdom (1 page)
3 July 2009Registered office changed on 03/07/2009 from, munzil billingshurst road, wisborough green, billingshurst, west sussex, RH14 0DZ, united kingdom (1 page)
29 May 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
29 May 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
10 September 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
10 September 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
16 July 2008Return made up to 16/05/08; full list of members (3 pages)
16 July 2008Return made up to 16/05/08; full list of members (3 pages)
21 May 2008Secretary's change of particulars / antonia ogden meade / 01/05/2008 (1 page)
21 May 2008Secretary's Change of Particulars / antonia ogden meade / 01/05/2008 / HouseName/Number was: , now: munzil; Street was: 8 wray lane, now: billingshurst road; Area was: , now: wisborough green; Post Town was: reigate, now: billingshurst; Region was: surrey, now: west sussex; Post Code was: RH2 0HS, now: RH14 0DZ; Country was: , now: united kingdom (1 page)
21 May 2008Director's Change of Particulars / mark ogden meade / 01/05/2008 / HouseName/Number was: , now: 8; Street was: 8 wray lane, now: billingshurst road; Area was: , now: wisborough green; Post Town was: reigate, now: billingshurst; Region was: surrey, now: west sussex; Post Code was: RH2 0HS, now: RH14 0DZ; Country was: , now: united kingdom (1 page)
21 May 2008Director's change of particulars / mark ogden meade / 01/05/2008 (1 page)
28 March 2008Registered office changed on 28/03/2008 from, 8 wray lane, reigate, surrey, RH2 0HS (1 page)
28 March 2008Registered office changed on 28/03/2008 from, 8 wray lane, reigate, surrey, RH2 0HS (1 page)
17 October 2007Return made up to 16/05/07; full list of members (2 pages)
17 October 2007Return made up to 16/05/07; full list of members (2 pages)
16 May 2006Incorporation (14 pages)
16 May 2006Incorporation (14 pages)