Company NameThe Consultancy Practice Limited
Company StatusDissolved
Company Number05838222
CategoryPrivate Limited Company
Incorporation Date6 June 2006(17 years, 10 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)
Previous NameCCHM Ping Consulting Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Mark Bentley
NationalityBritish
StatusClosed
Appointed02 January 2008(1 year, 7 months after company formation)
Appointment Duration8 years (closed 05 January 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Nutter Lane
Wanstead
London
E11 2HZ
Director NameMr Mark Bentley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2012(6 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 05 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Midford Place
London
W1T 5BG
Director NameMr Sean Francis Ingram
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address18 Stoke Row Road
Peppard Common
Henley On Thames
Oxfordshire
RG9 5EP
Secretary NameSarah Ingram
NationalityBritish
StatusResigned
Appointed06 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address18 Stoke Row Road
Peppard Common
Henley On Thames
Oxfordshire
RG9 5EP
Director NameLuis Marino
Date of BirthMay 1961 (Born 63 years ago)
NationalitySpanish
StatusResigned
Appointed11 June 2007(1 year after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 May 2008)
RoleCompany Director
Correspondence AddressCopse House, 8
Theobald Drive
Purley On Thames
Berkshire
RG31 6YA
Secretary NameLuis Marino
NationalitySpanish
StatusResigned
Appointed11 June 2007(1 year after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 January 2008)
RoleCompany Director
Correspondence AddressCopse House, 8
Theobald Drive
Purley On Thames
Berkshire
RG31 6YA
Director NameMr Andrew Joseph Carolan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(1 year, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 November 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Blinkbonny Crescent
Edinburgh
EH4 3NB
Scotland
Director NameShelley Dawn Watkin
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 February 2009)
RoleChartered Accountant
Correspondence Address66 Russell Road
Wimbledon
SW19 1LW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.cellogroup.co.uk

Location

Registered Address7 Midford Place
London
W1T 5BG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

950 at £0.1Cello Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
12 October 2015Application to strike the company off the register (3 pages)
12 October 2015Application to strike the company off the register (3 pages)
1 September 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 95
(3 pages)
1 September 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 95
(3 pages)
1 September 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 95
(3 pages)
28 November 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
28 November 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
3 September 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 95
(3 pages)
3 September 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 95
(3 pages)
3 September 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 95
(3 pages)
11 November 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
11 November 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
25 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 95
(3 pages)
25 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 95
(3 pages)
25 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 95
(3 pages)
5 April 2013Termination of appointment of Andrew Carolan as a director (1 page)
5 April 2013Appointment of Mr Mark Bentley as a director (2 pages)
5 April 2013Appointment of Mr Mark Bentley as a director (2 pages)
5 April 2013Termination of appointment of Andrew Carolan as a director (1 page)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
25 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
1 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
30 June 2011Termination of appointment of Sean Ingram as a director (1 page)
30 June 2011Termination of appointment of Sean Ingram as a director (1 page)
3 October 2010Full accounts made up to 31 December 2009 (11 pages)
3 October 2010Full accounts made up to 31 December 2009 (11 pages)
2 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
31 October 2009Full accounts made up to 31 December 2008 (12 pages)
31 October 2009Full accounts made up to 31 December 2008 (12 pages)
29 July 2009Return made up to 06/06/09; full list of members (4 pages)
29 July 2009Return made up to 06/06/09; full list of members (4 pages)
23 July 2009Registered office changed on 23/07/2009 from chiltern house, 45 station road henley-on-thames oxon RG9 1AT (1 page)
23 July 2009Registered office changed on 23/07/2009 from chiltern house, 45 station road henley-on-thames oxon RG9 1AT (1 page)
6 March 2009Appointment terminated director shelley watkin (1 page)
6 March 2009Appointment terminated director shelley watkin (1 page)
26 June 2008Return made up to 06/06/08; full list of members (4 pages)
26 June 2008Return made up to 06/06/08; full list of members (4 pages)
25 June 2008Appointment terminated director luis marino (1 page)
25 June 2008Appointment terminated director luis marino (1 page)
29 February 2008Appointment terminated secretary luis marino (1 page)
29 February 2008Secretary appointed mark bentley (2 pages)
29 February 2008Appointment terminated secretary luis marino (1 page)
29 February 2008Secretary appointed mark bentley (2 pages)
25 January 2008Ad 02/01/08--------- £ si [email protected]=60 £ ic 35/95 (2 pages)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (2 pages)
25 January 2008Ad 02/01/08--------- £ si [email protected]=60 £ ic 35/95 (2 pages)
22 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
22 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
31 October 2007Registered office changed on 31/10/07 from: kestrals 18 stoke row road peppard common henley on thames oxon RG9 5EP (1 page)
31 October 2007Registered office changed on 31/10/07 from: kestrals 18 stoke row road peppard common henley on thames oxon RG9 5EP (1 page)
18 October 2007£ nc 1000/100 27/09/07 (1 page)
18 October 2007S-div 27/09/07 (2 pages)
18 October 2007£ nc 1000/100 27/09/07 (1 page)
18 October 2007S-div 27/09/07 (2 pages)
18 October 2007Ad 28/09/07--------- £ si [email protected]=34 £ ic 1/35 (2 pages)
18 October 2007Ad 28/09/07--------- £ si [email protected]=34 £ ic 1/35 (2 pages)
11 September 2007New director appointed (1 page)
11 September 2007New director appointed (1 page)
11 September 2007New secretary appointed (1 page)
11 September 2007New secretary appointed (1 page)
10 September 2007Secretary resigned (1 page)
10 September 2007Secretary resigned (1 page)
7 September 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
7 September 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
23 August 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
23 August 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
29 June 2007Return made up to 06/06/07; full list of members (2 pages)
29 June 2007Return made up to 06/06/07; full list of members (2 pages)
29 June 2007Registered office changed on 29/06/07 from: kestrals 18 stoke row road peppard common henley on thames oxon RG9 5GP (1 page)
29 June 2007Registered office changed on 29/06/07 from: kestrals 18 stoke row road peppard common henley on thames oxon RG9 5GP (1 page)
24 October 2006Company name changed cchm ping consulting LIMITED\certificate issued on 24/10/06 (2 pages)
24 October 2006Company name changed cchm ping consulting LIMITED\certificate issued on 24/10/06 (2 pages)
18 October 2006Director resigned (1 page)
18 October 2006New director appointed (2 pages)
18 October 2006Director resigned (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006New secretary appointed (2 pages)
18 October 2006Secretary resigned (1 page)
18 October 2006New secretary appointed (2 pages)
18 October 2006New director appointed (2 pages)
6 June 2006Incorporation (16 pages)
6 June 2006Incorporation (16 pages)