Company NameHenry Stevens Consulting Limited
Company StatusDissolved
Company Number06166928
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)
Dissolution Date12 October 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Henry George James Stevens
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(2 weeks, 2 days after company formation)
Appointment Duration3 years, 6 months (closed 12 October 2010)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address37 Cromwell Grove
London
W6 7RQ
Secretary NameAnnette Stevens
NationalityBritish
StatusClosed
Appointed05 April 2007(2 weeks, 2 days after company formation)
Appointment Duration3 years, 6 months (closed 12 October 2010)
RoleAdvertising Exec
Correspondence AddressFlat 2
107 Sutherland Avenue
London
W9 2QH
Secretary NameCaitriona McLogan
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address27-29 Gordon Street
Belfast
County Antrim
BT1 2LG
Northern Ireland
Director NameFc Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address27 29 Gordon Street
Belfast
BT1 2LG
Northern Ireland

Location

Registered Address222 Quadrangle Tower
Cambridge Square
London
W2 2PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
18 June 2010Application to strike the company off the register (3 pages)
18 June 2010Application to strike the company off the register (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 April 2009Return made up to 19/03/09; full list of members (3 pages)
10 April 2009Return made up to 19/03/09; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 May 2008Return made up to 19/03/08; full list of members (3 pages)
9 May 2008Return made up to 19/03/08; full list of members (3 pages)
21 August 2007Director's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
10 May 2007New secretary appointed (2 pages)
10 May 2007Secretary resigned (1 page)
10 May 2007Director resigned (1 page)
10 May 2007New director appointed (2 pages)
10 May 2007New secretary appointed (2 pages)
10 May 2007New director appointed (2 pages)
10 May 2007Director resigned (1 page)
10 May 2007Secretary resigned (1 page)
19 March 2007Incorporation (15 pages)