Company NameA M B G  Consultancy Ltd
Company StatusDissolved
Company Number06359634
CategoryPrivate Limited Company
Incorporation Date3 September 2007(16 years, 8 months ago)
Dissolution Date31 January 2012 (12 years, 3 months ago)

Business Activity

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

Directors

Director NameAmelia Mary Bobbie Griffin
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Montague Court
62a Montague Road
London
E8 2HW
Secretary NameJeremy Griffin
NationalityBritish
StatusClosed
Appointed03 September 2007(same day as company formation)
RoleCompany Director
Correspondence AddressHeatherways
Wrangway
Wellington
TA21 9QG

Location

Registered AddressFlat 8 Montague Court
62a Montague Road
London
E8 2HW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Central
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
5 October 2011Application to strike the company off the register (3 pages)
5 October 2011Application to strike the company off the register (3 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011Director's details changed for Amelia Mary Bobbie Griffin on 3 September 2010 (2 pages)
12 April 2011Director's details changed for Amelia Mary Bobbie Griffin on 3 September 2010 (2 pages)
12 April 2011Annual return made up to 3 September 2010 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 1
(4 pages)
12 April 2011Director's details changed for Amelia Mary Bobbie Griffin on 3 September 2010 (2 pages)
12 April 2011Annual return made up to 3 September 2010 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 1
(4 pages)
12 April 2011Annual return made up to 3 September 2010 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 1
(4 pages)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
14 December 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
14 December 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
14 December 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
28 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
28 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
3 October 2008Return made up to 03/09/08; full list of members (3 pages)
3 October 2008Return made up to 03/09/08; full list of members (3 pages)
3 September 2007Incorporation (15 pages)
3 September 2007Incorporation (15 pages)