Company NameConsensus Development Company Limited
Company StatusDissolved
Company Number06738573
CategoryPrivate Limited Company
Incorporation Date31 October 2008(15 years, 5 months ago)
Dissolution Date3 April 2012 (11 years, 12 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Paul Anthony Keith Jeffery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Paul Street
London
EC2A 4UQ
Secretary NameMr Nigel Bennett Schofield
NationalityBritish
StatusClosed
Appointed31 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Paul Street
London
EC2A 4UQ

Location

Registered Address35 Paul Street
London
EC2A 4UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1Paul Anthony Keith Jeffery
100.00%
Ordinary

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
8 December 2011Application to strike the company off the register (3 pages)
8 December 2011Application to strike the company off the register (3 pages)
21 February 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
21 February 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
23 November 2010Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2010-11-23
  • GBP 1
(3 pages)
23 November 2010Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2010-11-23
  • GBP 1
(3 pages)
2 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
2 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
1 March 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
9 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page)
9 February 2010Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 9 February 2010 (1 page)
9 February 2010Director's details changed for Mr Paul Anthony Keith Jeffery on 30 October 2009 (2 pages)
9 February 2010Director's details changed for Mr Paul Anthony Keith Jeffery on 30 October 2009 (2 pages)
9 February 2010Director's details changed for Mr Paul Anthony Keith Jeffery on 30 October 2009 (2 pages)
9 February 2010Director's details changed for Mr Paul Anthony Keith Jeffery on 30 October 2009 (2 pages)
9 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page)
9 February 2010Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 9 February 2010 (1 page)
9 February 2010Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 9 February 2010 (1 page)
31 October 2008Incorporation (17 pages)
31 October 2008Incorporation (17 pages)