Company NameSrconsult Limited
Company StatusDissolved
Company Number06425678
CategoryPrivate Limited Company
Incorporation Date13 November 2007(16 years, 5 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)
Previous NameVendor Consulting Services Limited

Business Activity

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

Directors

Director NameStephen James Edgely Robinson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Links Green Way
Cobham
Surrey
KT11 2QH
Secretary NameTracey Jane Robinson
NationalityBritish
StatusClosed
Appointed13 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Links Green Way
Cobham
Surrey
KT11 2QH

Location

Registered Address101 High Street
Esher
Surrey
KT10 9QE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Shareholders

99 at £1Stephen James Edgely Robinson
99.00%
Ordinary
1 at £1Tracey Jane Robinson
1.00%
Ordinary

Financials

Year2014
Net Worth-£16,947
Current Liabilities£19,485

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011Application to strike the company off the register (3 pages)
18 October 2011Application to strike the company off the register (3 pages)
16 September 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
16 September 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
28 February 2011Annual return made up to 13 November 2010 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 100
(5 pages)
28 February 2011Annual return made up to 13 November 2010 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 100
(5 pages)
28 February 2011Register inspection address has been changed from 117a Hersham Road Walton-on-Thames Surrey KT12 1RN United Kingdom (1 page)
28 February 2011Register inspection address has been changed from 117a Hersham Road Walton-on-Thames Surrey KT12 1RN United Kingdom (1 page)
14 February 2011Total exemption small company accounts made up to 30 November 2009 (4 pages)
14 February 2011Total exemption small company accounts made up to 30 November 2009 (4 pages)
6 January 2010Register inspection address has been changed from 101 High Street Esher Surrey KT10 9QE United Kingdom (1 page)
6 January 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Register inspection address has been changed from 101 High Street Esher Surrey KT10 9QE United Kingdom (1 page)
19 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
19 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
19 December 2009Director's details changed for Stephen James Edgely Robinson on 13 November 2009 (2 pages)
19 December 2009Director's details changed for Stephen James Edgely Robinson on 13 November 2009 (2 pages)
19 December 2009Register inspection address has been changed (1 page)
19 December 2009Register inspection address has been changed (1 page)
1 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
1 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
19 May 2009Memorandum and Articles of Association (5 pages)
19 May 2009Memorandum and Articles of Association (5 pages)
7 May 2009Company name changed vendor consulting services LIMITED\certificate issued on 08/05/09 (2 pages)
7 May 2009Company name changed vendor consulting services LIMITED\certificate issued on 08/05/09 (2 pages)
17 March 2009Return made up to 13/11/08; full list of members (3 pages)
17 March 2009Return made up to 13/11/08; full list of members (3 pages)
13 November 2007Incorporation (9 pages)
13 November 2007Incorporation (9 pages)