London
EC1Y 4YX
Director Name | Mrs Julie Paddy Marie Austin |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 29 January 2010(2 years, 4 months after company formation) |
Appointment Duration | 7 years (closed 14 February 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
Secretary Name | Reeves Company Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 October 2008(1 year after company formation) |
Appointment Duration | 8 years, 4 months (closed 14 February 2017) |
Correspondence Address | Montague Place Quayside Chatham Maritime ME4 4QU |
Secretary Name | Mr Jaydeep Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Basildene Road Hounslow West Middlesex TW4 7LE |
Director Name | Trevor John Read |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 29 January 2010(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 January 2014) |
Role | Management Consultant |
Country of Residence | New Zealand |
Correspondence Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | fgconsult.com |
---|
Registered Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Francis Group Consultants 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£66,718 |
Cash | £7,667 |
Current Liabilities | £156,138 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 August 2011 | Delivered on: 26 August 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2016 | Application to strike the company off the register (3 pages) |
18 November 2016 | Application to strike the company off the register (3 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 November 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
25 September 2014 | Termination of appointment of Trevor John Read as a director on 1 January 2014 (1 page) |
25 September 2014 | Termination of appointment of Trevor John Read as a director on 1 January 2014 (1 page) |
25 September 2014 | Termination of appointment of Trevor John Read as a director on 1 January 2014 (1 page) |
29 October 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
29 October 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
2 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders (4 pages) |
2 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders (4 pages) |
15 August 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
15 August 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 October 2010 | Secretary's details changed for Reeves + Neylan Services Limited on 22 September 2010 (3 pages) |
25 October 2010 | Secretary's details changed for Reeves + Neylan Services Limited on 22 September 2010 (3 pages) |
11 October 2010 | Director's details changed for Trevor John Read on 19 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Julie Paddy Marie Austin on 19 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Julie Paddy Marie Austin on 19 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Trevor John Read on 19 September 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Reeves + Neylan Services Limited on 19 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Julie Paddy Marie Austin on 19 September 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Reeves + Neylan Services Limited on 19 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Trevor John Read on 19 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Director's details changed for Trevor John Read on 19 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Julie Paddy Marie Austin on 19 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Stuart Donald Francis on 19 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Director's details changed for Stuart Donald Francis on 19 September 2010 (2 pages) |
30 July 2010 | Registered office address changed from 1St Floor, Colechurch House One London Bridge Walk London SE1 2SX on 30 July 2010 (1 page) |
30 July 2010 | Registered office address changed from 1St Floor, Colechurch House One London Bridge Walk London SE1 2SX on 30 July 2010 (1 page) |
22 March 2010 | Appointment of Julie Paddy Marie Austin as a director (3 pages) |
22 March 2010 | Appointment of Julie Paddy Marie Austin as a director (3 pages) |
19 March 2010 | Appointment of Trevor John Read as a director (3 pages) |
19 March 2010 | Appointment of Trevor John Read as a director (3 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 October 2008 | Appointment terminated secretary jaydeep gill (1 page) |
14 October 2008 | Secretary appointed reeves + neylan services LIMITED (1 page) |
14 October 2008 | Secretary appointed reeves + neylan services LIMITED (1 page) |
14 October 2008 | Appointment terminated secretary jaydeep gill (1 page) |
13 October 2008 | Director's change of particulars / stuart francis / 19/09/2008 (1 page) |
13 October 2008 | Director's change of particulars / stuart francis / 19/09/2008 (1 page) |
13 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
13 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
1 October 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
1 October 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | Secretary resigned (1 page) |
19 September 2007 | Incorporation (16 pages) |
19 September 2007 | Incorporation (16 pages) |