Company NameNo.42 Consulting Ltd
DirectorIan Robert Crookes
Company StatusLiquidation
Company Number06123923
CategoryPrivate Limited Company
Incorporation Date22 February 2007(17 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Ian Robert Crookes
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address75 Brodsworth Way
Rossington
Doncaster
South Yorkshire
DN11 0FD
Secretary NameVictoria Anne Crookes
NationalityBritish
StatusCurrent
Appointed22 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address75 Brodsworth Way
Rossington
Doncaster
South Yorkshire
DN11 0FD

Location

Registered Address6th Floor 9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2011
Turnover£95,092
Net Worth£4,368
Cash£2,122

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Next Accounts Due30 November 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Returns

Next Return Due8 March 2017 (overdue)

Filing History

25 May 2023Progress report in a winding up by the court (12 pages)
6 June 2022Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 6 June 2022 (2 pages)
3 May 2022Progress report in a winding up by the court (14 pages)
10 March 2022Removal of liquidator by creditors (2 pages)
4 May 2021Progress report in a winding up by the court (15 pages)
26 May 2020Progress report in a winding up by the court (16 pages)
12 June 2019Progress report in a winding up by the court (15 pages)
6 June 2018Progress report in a winding up by the court (18 pages)
19 April 2017Registered office address changed from 75 Brodsworth Way, Rossington Doncaster South Yorkshire DN11 0FD to Devonshire House 60 Goswell Road London EC1M 7AD on 19 April 2017 (2 pages)
19 April 2017Registered office address changed from 75 Brodsworth Way, Rossington Doncaster South Yorkshire DN11 0FD to Devonshire House 60 Goswell Road London EC1M 7AD on 19 April 2017 (2 pages)
12 April 2017Appointment of a liquidator (1 page)
12 April 2017Appointment of a liquidator (1 page)
15 May 2014Order of court to wind up (2 pages)
15 May 2014Order of court to wind up (2 pages)
6 March 2013Annual return made up to 22 February 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 1
(4 pages)
6 March 2013Annual return made up to 22 February 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 1
(4 pages)
3 May 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 May 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
22 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
9 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
3 March 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
3 March 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 May 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Ian Robert Crookes on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Ian Robert Crookes on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Ian Robert Crookes on 1 October 2009 (2 pages)
19 February 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
19 February 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
24 March 2009Return made up to 22/02/09; full list of members (3 pages)
24 March 2009Return made up to 22/02/09; full list of members (3 pages)
13 March 2009Total exemption small company accounts made up to 29 February 2008 (3 pages)
13 March 2009Total exemption small company accounts made up to 29 February 2008 (3 pages)
29 October 2008Return made up to 22/02/08; full list of members (3 pages)
29 October 2008Return made up to 22/02/08; full list of members (3 pages)
22 February 2007Incorporation (14 pages)
22 February 2007Incorporation (14 pages)