Company NameConsultography Limited
Company StatusDissolved
Company Number06017270
CategoryPrivate Limited Company
Incorporation Date4 December 2006(17 years, 4 months ago)
Dissolution Date26 April 2016 (7 years, 12 months ago)
Previous NameBlini Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid Leon Marsh
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2006(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Church Road
Bow Brickhill
Milton Keynes
MK17 9LH
Director NameKaren Michelle Marsh
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAustralian
StatusClosed
Appointed04 December 2006(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Durweston Street
London
W1H 1EW
Secretary NameDavid Leon Marsh
NationalityBritish
StatusClosed
Appointed04 December 2006(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Church Road
Bow Brickhill
Milton Keynes
MK17 9LH

Contact

Websitewww.jordiemarsh.com

Location

Registered Address8 Durweston Street
London
W1H 1EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

250 at £1David Leon Marsh
50.00%
Ordinary
250 at £1Karen Michelle Marsh
50.00%
Ordinary

Financials

Year2014
Net Worth£1,329
Cash£62,955
Current Liabilities£98,399

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015Voluntary strike-off action has been suspended (1 page)
13 October 2015Voluntary strike-off action has been suspended (1 page)
28 August 2015Registered office address changed from 7 Church Road Bow Brickhill Milton Keynes MK17 9LH to 8 Durweston Street London W1H 1EW on 28 August 2015 (1 page)
28 August 2015Registered office address changed from 7 Church Road Bow Brickhill Milton Keynes MK17 9LH to 8 Durweston Street London W1H 1EW on 28 August 2015 (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
4 February 2015Voluntary strike-off action has been suspended (1 page)
4 February 2015Voluntary strike-off action has been suspended (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
12 November 2014Application to strike the company off the register (3 pages)
12 November 2014Application to strike the company off the register (3 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 500
(5 pages)
9 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 500
(5 pages)
9 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 500
(5 pages)
18 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
19 August 2011Director's details changed for David Leon Marsh on 18 July 2011 (2 pages)
19 August 2011Registered office address changed from 38 Hogarth Hill London NW11 6BA United Kingdom on 19 August 2011 (1 page)
19 August 2011Director's details changed for David Leon Marsh on 18 July 2011 (2 pages)
19 August 2011Registered office address changed from 38 Hogarth Hill London NW11 6BA United Kingdom on 19 August 2011 (1 page)
19 August 2011Director's details changed for Karen Michelle Marsh on 18 July 2011 (2 pages)
19 August 2011Secretary's details changed for David Leon Marsh on 18 July 2011 (2 pages)
19 August 2011Director's details changed for Karen Michelle Marsh on 18 July 2011 (2 pages)
19 August 2011Secretary's details changed for David Leon Marsh on 18 July 2011 (2 pages)
19 August 2011Director's details changed for David Leon Marsh on 18 July 2011 (2 pages)
19 August 2011Director's details changed for David Leon Marsh on 18 July 2011 (2 pages)
27 April 2011Change of name notice (2 pages)
27 April 2011Change of name notice (2 pages)
27 April 2011Company name changed blini LTD\certificate issued on 27/04/11
  • RES15 ‐ Change company name resolution on 2011-04-13
(2 pages)
27 April 2011Company name changed blini LTD\certificate issued on 27/04/11
  • RES15 ‐ Change company name resolution on 2011-04-13
(2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 December 2009Director's details changed for Karen Michelle Marsh on 9 December 2009 (2 pages)
9 December 2009Director's details changed for David Leon Marsh on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Karen Michelle Marsh on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Karen Michelle Marsh on 9 December 2009 (2 pages)
9 December 2009Director's details changed for David Leon Marsh on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for David Leon Marsh on 9 December 2009 (2 pages)
6 March 2009Director and secretary's change of particulars / david marsh / 02/03/2009 (1 page)
6 March 2009Registered office changed on 06/03/2009 from 9 deansway london N2 0NF united kingdom (1 page)
6 March 2009Director and secretary's change of particulars / david marsh / 02/03/2009 (1 page)
6 March 2009Registered office changed on 06/03/2009 from 9 deansway london N2 0NF united kingdom (1 page)
6 March 2009Director's change of particulars / karen marsh / 02/03/2009 (1 page)
6 March 2009Director and secretary's change of particulars / david marsh / 02/03/2009 (1 page)
6 March 2009Director and secretary's change of particulars / david marsh / 02/03/2009 (1 page)
6 March 2009Director's change of particulars / karen marsh / 02/03/2009 (1 page)
29 December 2008Return made up to 04/12/08; full list of members (4 pages)
29 December 2008Return made up to 04/12/08; full list of members (4 pages)
3 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 June 2008Director and secretary's change of particulars / david marsh / 29/03/2008 (1 page)
30 June 2008Registered office changed on 30/06/2008 from 8 durweston street london W1H 1EW (1 page)
30 June 2008Director and secretary's change of particulars / david marsh / 29/03/2008 (1 page)
30 June 2008Registered office changed on 30/06/2008 from 8 durweston street london W1H 1EW (1 page)
30 June 2008Director and secretary's change of particulars / david marsh / 29/03/2008 (1 page)
30 June 2008Director and secretary's change of particulars / david marsh / 29/03/2008 (1 page)
31 December 2007Return made up to 04/12/07; full list of members (2 pages)
31 December 2007Return made up to 04/12/07; full list of members (2 pages)
21 May 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
21 May 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
21 May 2007Ad 19/03/07--------- £ si 498@1=498 £ ic 2/500 (2 pages)
21 May 2007Ad 19/03/07--------- £ si 498@1=498 £ ic 2/500 (2 pages)
11 May 2007Registered office changed on 11/05/07 from: 13 brook mews north london W2 3BW (1 page)
11 May 2007Director's particulars changed (1 page)
11 May 2007Secretary's particulars changed;director's particulars changed (1 page)
11 May 2007Director's particulars changed (1 page)
11 May 2007Registered office changed on 11/05/07 from: 13 brook mews north london W2 3BW (1 page)
11 May 2007Registered office changed on 11/05/07 from: 15D linden gardens london W2 4HD (1 page)
11 May 2007Secretary's particulars changed;director's particulars changed (1 page)
11 May 2007Secretary's particulars changed;director's particulars changed (1 page)
11 May 2007Secretary's particulars changed;director's particulars changed (1 page)
11 May 2007Registered office changed on 11/05/07 from: 15D linden gardens london W2 4HD (1 page)
4 December 2006Incorporation (15 pages)
4 December 2006Incorporation (15 pages)