Company NameViaduct Consulting Limited
Company StatusDissolved
Company Number06313039
CategoryPrivate Limited Company
Incorporation Date16 July 2007(16 years, 9 months ago)
Dissolution Date24 March 2015 (9 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameCharles William Ansley
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Sinclair Gardens
London
W14 0AU
Director NameMr Nicholas Simon Stagg
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2010(3 years after company formation)
Appointment Duration4 years, 8 months (closed 24 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fleet Place
London
EC4M 7RB
Director NameMr Christopher John Povey
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2010(3 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 24 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145 Shooters Hill Road
London
SE3 8UQ
Secretary NameMr Charles William Ansley
StatusClosed
Appointed23 September 2011(4 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 24 March 2015)
RoleCompany Director
Correspondence Address7 Sinclair Gardens
London
W14 0AU
Director NameMr Kevin Allen Huw Parry
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Cambridge Street
London
SW1V 4PY
Director NameMr Craig Harold Smith
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOrchard View
Shenley Hill
Radlett
Hertfordshire
WD7 7AT
Secretary NameKarin McLean
NationalityBelgian
StatusResigned
Appointed16 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address27 Gloucester Road
Hampton
Middlesex
TW12 2UQ
Director NameAndrew Lawrence Robin Smyth
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(3 days after company formation)
Appointment Duration3 years (resigned 20 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Glenlyon Road
Eltham
London
SE9 1AJ

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Kurt Salmon Uki LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014Application to strike the company off the register (3 pages)
25 November 2014Application to strike the company off the register (3 pages)
16 September 2014Accounts made up to 31 December 2013 (5 pages)
16 September 2014Accounts made up to 31 December 2013 (5 pages)
10 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(6 pages)
10 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(6 pages)
3 September 2013Annual return made up to 16 July 2013 with a full list of shareholders (6 pages)
3 September 2013Annual return made up to 16 July 2013 with a full list of shareholders (6 pages)
8 August 2013Accounts made up to 31 December 2012 (5 pages)
8 August 2013Accounts made up to 31 December 2012 (5 pages)
9 August 2012Full accounts made up to 31 December 2011 (6 pages)
9 August 2012Full accounts made up to 31 December 2011 (6 pages)
27 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
27 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
6 October 2011Appointment of Mr Charles William Ansley as a secretary on 23 September 2011 (2 pages)
6 October 2011Appointment of Mr Charles William Ansley as a secretary on 23 September 2011 (2 pages)
6 October 2011Termination of appointment of Karin Mclean as a secretary on 15 June 2011 (1 page)
6 October 2011Termination of appointment of Karin Mclean as a secretary on 15 June 2011 (1 page)
29 September 2011Accounts made up to 31 December 2010 (6 pages)
29 September 2011Accounts made up to 31 December 2010 (6 pages)
8 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
29 November 2010Appointment of Mr Christopher John Povey as a director (2 pages)
29 November 2010Termination of appointment of Craig Smith as a director (1 page)
29 November 2010Termination of appointment of Craig Smith as a director (1 page)
29 November 2010Appointment of Mr Christopher John Povey as a director (2 pages)
27 September 2010Termination of appointment of Andrew Smyth as a director (1 page)
27 September 2010Termination of appointment of Andrew Smyth as a director (1 page)
31 August 2010Appointment of Mr Nicholas Simon Stagg as a director (2 pages)
31 August 2010Appointment of Mr Nicholas Simon Stagg as a director (2 pages)
4 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
28 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
28 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
29 October 2009Accounts made up to 31 December 2008 (7 pages)
29 October 2009Accounts made up to 31 December 2008 (7 pages)
4 August 2009Return made up to 16/07/09; full list of members (4 pages)
4 August 2009Return made up to 16/07/09; full list of members (4 pages)
17 July 2008Return made up to 16/07/08; full list of members (4 pages)
17 July 2008Return made up to 16/07/08; full list of members (4 pages)
29 April 2008Accounts made up to 31 December 2007 (6 pages)
29 April 2008Accounts made up to 31 December 2007 (6 pages)
5 April 2008Appointment terminated director kevin parry (1 page)
5 April 2008Appointment terminated director kevin parry (1 page)
28 January 2008Registered office changed on 28/01/08 from: fleet place house, 2 fleet place holborn viaduct london EC4M 7RF (1 page)
28 January 2008Registered office changed on 28/01/08 from: fleet place house, 2 fleet place holborn viaduct london EC4M 7RF (1 page)
23 September 2007Director's particulars changed (1 page)
23 September 2007Director's particulars changed (1 page)
9 August 2007New director appointed (2 pages)
9 August 2007New director appointed (2 pages)
8 August 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
8 August 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
16 July 2007Incorporation (15 pages)
16 July 2007Incorporation (15 pages)