Company NameFromus Consultancy Ltd
Company StatusDissolved
Company Number06214829
CategoryPrivate Limited Company
Incorporation Date17 April 2007(17 years ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)

Business Activity

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

Directors

Director NameTracey Jane Bolden
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2007(2 days after company formation)
Appointment Duration12 years, 3 months (closed 06 August 2019)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Secretary NameMichael Stafford King
NationalityBritish
StatusClosed
Appointed19 April 2007(2 days after company formation)
Appointment Duration12 years, 3 months (closed 06 August 2019)
RoleCompany Director
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Tracey Jane Bolden
100.00%
Ordinary

Financials

Year2014
Net Worth£1,223
Cash£6,451
Current Liabilities£8,299

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

6 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2019First Gazette notice for voluntary strike-off (1 page)
13 May 2019Application to strike the company off the register (1 page)
22 November 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
20 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
26 February 2018Unaudited abridged accounts made up to 31 May 2017 (7 pages)
8 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
28 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
16 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
16 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Secretary's details changed for Michael Stafford King on 30 April 2015 (1 page)
1 May 2015Secretary's details changed for Michael Stafford King on 30 April 2015 (1 page)
1 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
30 April 2015Director's details changed for Tracey Jane Bolden on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Tracey Jane Bolden on 30 April 2015 (2 pages)
30 July 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 20 May 2014 (1 page)
20 May 2014Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 20 May 2014 (1 page)
17 September 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
17 September 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
20 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
11 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
11 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
20 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Tracey Jane Bolden on 17 April 2010 (2 pages)
20 May 2010Director's details changed for Tracey Jane Bolden on 17 April 2010 (2 pages)
20 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
18 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
20 May 2009Return made up to 17/04/09; full list of members (3 pages)
20 May 2009Return made up to 17/04/09; full list of members (3 pages)
24 October 2008Registered office changed on 24/10/2008 from the office of w r m millen fca studio house delamare road cheshunt waltham cross herts EN8 9SH (1 page)
24 October 2008Registered office changed on 24/10/2008 from the office of w r m millen fca studio house delamare road cheshunt waltham cross herts EN8 9SH (1 page)
9 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
9 September 2008Accounting reference date extended from 30/04/2008 to 31/05/2008 (1 page)
9 September 2008Accounting reference date extended from 30/04/2008 to 31/05/2008 (1 page)
9 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
16 May 2008Return made up to 17/04/08; full list of members (3 pages)
16 May 2008Return made up to 17/04/08; full list of members (3 pages)
3 June 2007Ad 19/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 June 2007Ad 19/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2007New secretary appointed (2 pages)
9 May 2007New secretary appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007Registered office changed on 09/05/07 from: studio house, delamare road cheshunt waltham cross hertfordshire EN8 9SH (1 page)
9 May 2007Registered office changed on 09/05/07 from: studio house, delamare road cheshunt waltham cross hertfordshire EN8 9SH (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Secretary resigned (1 page)
18 April 2007Secretary resigned (1 page)
17 April 2007Incorporation (9 pages)
17 April 2007Incorporation (9 pages)