Company NamePursuit Consultancy Ltd
Company StatusDissolved
Company Number06198651
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years ago)
Dissolution Date21 May 2013 (10 years, 11 months ago)

Business Activity

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

Directors

Director NamePaula Cross
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address39 Wenvoe Terrace
Barry
CF62 7ES
Wales
Secretary NameSandra Anne Baggot
NationalityBritish
StatusClosed
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address15a Clos-Y-Nant
Plasmawr Road
Fairwater
CF5 3JP
Wales

Location

Registered AddressGore And Company
Q West International House Great West Road
Brentford
Middlesex
TW8 0GP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013Final Gazette dissolved following liquidation (1 page)
21 May 2013Final Gazette dissolved following liquidation (1 page)
21 February 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
21 February 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
26 October 2012Liquidators' statement of receipts and payments to 14 August 2012 (6 pages)
26 October 2012Liquidators statement of receipts and payments to 14 August 2012 (6 pages)
26 October 2012Liquidators' statement of receipts and payments to 14 August 2012 (6 pages)
2 April 2012Liquidators statement of receipts and payments to 14 August 2011 (6 pages)
2 April 2012Liquidators' statement of receipts and payments to 14 August 2011 (6 pages)
2 April 2012Liquidators' statement of receipts and payments to 14 August 2011 (6 pages)
23 March 2012Liquidators' statement of receipts and payments to 14 February 2012 (6 pages)
23 March 2012Liquidators' statement of receipts and payments to 14 February 2012 (6 pages)
23 March 2012Liquidators statement of receipts and payments to 14 February 2012 (6 pages)
24 March 2011Liquidators statement of receipts and payments to 14 February 2011 (6 pages)
24 March 2011Liquidators' statement of receipts and payments to 14 February 2011 (6 pages)
24 March 2011Liquidators' statement of receipts and payments to 14 February 2011 (6 pages)
15 March 2010Statement of affairs with form 4.19 (4 pages)
15 March 2010Statement of affairs with form 4.19 (4 pages)
12 March 2010Registered office address changed from 121 Albert Street Fleet Hants GU51 3SR on 12 March 2010 (1 page)
12 March 2010Registered office address changed from 121 Albert Street Fleet Hants GU51 3SR on 12 March 2010 (1 page)
1 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-15
(1 page)
1 March 2010Appointment of a voluntary liquidator (1 page)
1 March 2010Appointment of a voluntary liquidator (1 page)
1 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 May 2009Return made up to 02/04/09; full list of members (3 pages)
27 May 2009Return made up to 02/04/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 October 2008Return made up to 02/04/08; full list of members (3 pages)
2 October 2008Return made up to 02/04/08; full list of members (3 pages)
12 September 2008Registered office changed on 12/09/2008 from 39 wenvoe terrace barry CF62 7ES (1 page)
12 September 2008Registered office changed on 12/09/2008 from 39 wenvoe terrace barry CF62 7ES (1 page)
2 April 2007Incorporation (6 pages)
2 April 2007Incorporation (6 pages)