Company NameMj Sheridan Consultancy Limited
Company StatusDissolved
Company Number06796330
CategoryPrivate Limited Company
Incorporation Date20 January 2009(15 years, 3 months ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Sheridan
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2009(same day as company formation)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address134 Domonic Drive
London
SE9 3LL
Secretary NameCKA Secretary Limited (Corporation)
StatusResigned
Appointed20 January 2009(same day as company formation)
Correspondence Address1st Floor
Metropolitan House Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG

Location

Registered Address134 Domonic Drive
London
SE9 3LL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London

Shareholders

57 at £1Mark Sheridan
57.00%
Ordinary
43 at £1Jennifer Sheridan
43.00%
Ordinary

Financials

Year2014
Net Worth£8,197
Cash£13,276
Current Liabilities£32,086

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
15 November 2011Application to strike the company off the register (3 pages)
15 November 2011Application to strike the company off the register (3 pages)
3 February 2011Annual return made up to 20 January 2011 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 100
(3 pages)
3 February 2011Annual return made up to 20 January 2011 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 100
(3 pages)
16 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 May 2010Termination of appointment of Cka Secretary Limited as a secretary (1 page)
25 May 2010Termination of appointment of Cka Secretary Limited as a secretary (1 page)
6 April 2010Registered office address changed from 1st Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 6 April 2010 (1 page)
6 April 2010Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 6 April 2010 (1 page)
6 April 2010Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 6 April 2010 (1 page)
26 March 2010Capitals not rolled up (1 page)
26 March 2010Capitals not rolled up (1 page)
26 March 2010Capitals not rolled up (1 page)
26 March 2010Capitals not rolled up (1 page)
21 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
20 January 2009Incorporation (19 pages)
20 January 2009Incorporation (19 pages)