Company NameCanonbury Strategy Consulting Limited
Company StatusDissolved
Company Number06726522
CategoryPrivate Limited Company
Incorporation Date17 October 2008(15 years, 6 months ago)
Dissolution Date27 June 2023 (10 months ago)
Previous NamesCanonbury Strategy Consulting Limited and Galleon Blue Fmv Limited

Business Activity

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

Director

Director NameMs Fenella Valerie Jane McVey
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Grove Crescent
London
NW9 0LS

Location

Registered Address23 Grove Crescent
London
NW9 0LS
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

12 at £1Fenella Valerie Jane Mcvey
100.00%
Ordinary

Financials

Year2014
Net Worth£9,197
Cash£27,008
Current Liabilities£19,369

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

19 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
18 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
21 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
30 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
19 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 12
(3 pages)
18 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 12
(3 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 12
(3 pages)
19 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 12
(3 pages)
5 December 2013Company name changed galleon blue fmv LIMITED\certificate issued on 05/12/13
  • RES15 ‐ Change company name resolution on 2013-12-02
(2 pages)
5 December 2013Change of name notice (2 pages)
5 December 2013Change of name notice (2 pages)
5 December 2013Company name changed galleon blue fmv LIMITED\certificate issued on 05/12/13
  • RES15 ‐ Change company name resolution on 2013-12-02
(2 pages)
31 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 12
(3 pages)
31 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 12
(3 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
17 October 2012Director's details changed for Ms Fenella Valerie Jane Mcvey on 1 October 2012 (2 pages)
17 October 2012Director's details changed for Ms Fenella Valerie Jane Mcvey on 1 October 2012 (2 pages)
17 October 2012Director's details changed for Ms Fenella Valerie Jane Mcvey on 1 October 2012 (2 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
30 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 October 2010Director's details changed for Ms Fenella Valerie Jane Mcvey on 1 January 2010 (2 pages)
19 October 2010Director's details changed for Ms Fenella Valerie Jane Mcvey on 1 January 2010 (2 pages)
19 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
19 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
19 October 2010Director's details changed for Ms Fenella Valerie Jane Mcvey on 1 January 2010 (2 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
19 February 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
19 February 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
25 January 2010Registered office address changed from 2 Church Street Burnham Bucks SL1 7HZ United Kingdom on 25 January 2010 (1 page)
25 January 2010Registered office address changed from 2 Church Street Burnham Bucks SL1 7HZ United Kingdom on 25 January 2010 (1 page)
9 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Ms Fenella Valerie Jane Mcvey on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Ms Fenella Valerie Jane Mcvey on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Ms Fenella Valerie Jane Mcvey on 9 November 2009 (2 pages)
5 June 2009Company name changed canonbury strategy consulting LIMITED\certificate issued on 08/06/09 (2 pages)
5 June 2009Company name changed canonbury strategy consulting LIMITED\certificate issued on 08/06/09 (2 pages)
13 April 2009Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page)
13 April 2009Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page)
17 October 2008Incorporation (17 pages)
17 October 2008Incorporation (17 pages)