Company NameMy Livingstone Consulting Limited
Company StatusDissolved
Company Number06343005
CategoryPrivate Limited Company
Incorporation Date14 August 2007(16 years, 8 months ago)
Dissolution Date28 October 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAngela Jane Livingstone
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2007(same day as company formation)
RoleConsultant
Correspondence Address25 Malting Mead
Endymion Road
Hatfield
AL10 8AR
Secretary NameRichard Livingstone
NationalityBritish
StatusClosed
Appointed03 December 2007(3 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (closed 28 October 2014)
RoleSecretary
Correspondence Address24 Godfries Close
Tewin
Welwyn
Hertfordshire
AL6 0LQ
Secretary NameSagen Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2007(same day as company formation)
Correspondence Address1st Floor Highlands House
165 The Broadway
London
SW19 1NE

Location

Registered Address1331 - 1337 High Road
Whetstone
London
N20 9HR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

1 at £1Angela Jane Livingstone
100.00%
Ordinary

Financials

Year2014
Turnover£799
Net Worth£1,152
Cash£2,691
Current Liabilities£3,266

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
3 July 2014Application to strike the company off the register (3 pages)
3 July 2014Application to strike the company off the register (3 pages)
16 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(14 pages)
16 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(14 pages)
6 June 2013Total exemption full accounts made up to 31 August 2012 (7 pages)
6 June 2013Total exemption full accounts made up to 31 August 2012 (7 pages)
3 October 2012Annual return made up to 14 August 2012 with a full list of shareholders (14 pages)
3 October 2012Annual return made up to 14 August 2012 with a full list of shareholders (14 pages)
7 June 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
7 June 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
25 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (14 pages)
25 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (14 pages)
1 June 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
1 June 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
31 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (14 pages)
31 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (14 pages)
5 May 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
5 May 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
1 September 2009Return made up to 14/08/09; full list of members (10 pages)
1 September 2009Return made up to 14/08/09; full list of members (10 pages)
16 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
16 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009Compulsory strike-off action has been discontinued (1 page)
20 January 2009Compulsory strike-off action has been discontinued (1 page)
19 January 2009Location of register of members (1 page)
19 January 2009Return made up to 14/08/08; full list of members (3 pages)
19 January 2009Return made up to 14/08/08; full list of members (3 pages)
19 January 2009Registered office changed on 19/01/2009 from 25 malting mead endymion road hatfield AL10 8AR (1 page)
19 January 2009Registered office changed on 19/01/2009 from 25 malting mead endymion road hatfield AL10 8AR (1 page)
19 January 2009Location of debenture register (1 page)
19 January 2009Location of debenture register (1 page)
19 January 2009Location of register of members (1 page)
3 April 2008Registered office changed on 03/04/2008 from 1ST floor highlands house 165 the broadway london SW19 1NE (1 page)
3 April 2008Registered office changed on 03/04/2008 from 1ST floor highlands house 165 the broadway london SW19 1NE (1 page)
3 December 2007New secretary appointed (1 page)
3 December 2007New secretary appointed (1 page)
12 October 2007Secretary resigned (1 page)
12 October 2007Secretary resigned (1 page)
14 August 2007Incorporation (14 pages)
14 August 2007Incorporation (14 pages)