Company NameSubsume & Consult Limited
Company StatusDissolved
Company Number06998357
CategoryPrivate Limited Company
Incorporation Date24 August 2009(14 years, 8 months ago)
Dissolution Date16 May 2022 (1 year, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Duncan Oliver Lawrence
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2011(1 year, 9 months after company formation)
Appointment Duration10 years, 11 months (closed 16 May 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameMs Ellen Birgitta Lawrence
Date of BirthNovember 1941 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed24 August 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address56 Sandy Lane
Richmond
Surrey
TW10 7EL

Location

Registered AddressC/O Expedium Limited
Gable House 239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

100 at £1Duncan Lawrence
100.00%
Ordinary

Financials

Year2014
Net Worth£3,000
Cash£374
Current Liabilities£12,716

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 November 2020Liquidators' statement of receipts and payments to 23 September 2020 (15 pages)
13 July 2020Liquidators' statement of receipts and payments to 23 September 2019 (15 pages)
15 October 2018Registered office address changed from 17 Cumberland Close Twickenham TW1 1RS England to Langley House Park Road East Finchley London N2 8EY on 15 October 2018 (2 pages)
8 October 2018Appointment of a voluntary liquidator (3 pages)
8 October 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-24
(1 page)
8 October 2018Statement of affairs (8 pages)
23 October 2015Voluntary strike-off action has been suspended (1 page)
23 October 2015Voluntary strike-off action has been suspended (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
7 February 2015Voluntary strike-off action has been suspended (1 page)
7 February 2015Voluntary strike-off action has been suspended (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
27 November 2014Application to strike the company off the register (3 pages)
27 November 2014Application to strike the company off the register (3 pages)
2 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(3 pages)
2 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(3 pages)
27 August 2013Registered office address changed from Flat 1 1 Fairfield South Kingston upon Thames Surrey KT1 2UH United Kingdom on 27 August 2013 (1 page)
27 August 2013Registered office address changed from Flat 1 1 Fairfield South Kingston upon Thames Surrey KT1 2UH United Kingdom on 27 August 2013 (1 page)
18 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
18 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
16 August 2012Amended accounts made up to 31 August 2011 (6 pages)
16 August 2012Amended accounts made up to 31 August 2011 (6 pages)
16 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
16 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
10 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
10 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
9 September 2011Registered office address changed from 56 Sandy Lane Richmond Surrey TW10 7EL England on 9 September 2011 (1 page)
9 September 2011Registered office address changed from 56 Sandy Lane Richmond Surrey TW10 7EL England on 9 September 2011 (1 page)
9 September 2011Registered office address changed from 56 Sandy Lane Richmond Surrey TW10 7EL England on 9 September 2011 (1 page)
12 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 100
(3 pages)
12 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 100
(3 pages)
8 June 2011Withdraw the company strike off application (2 pages)
8 June 2011Withdraw the company strike off application (2 pages)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
2 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
2 June 2011Termination of appointment of Ellen Lawrence as a director (1 page)
2 June 2011Appointment of Mr Duncan Oliver Lawrence as a director (2 pages)
2 June 2011Termination of appointment of Ellen Lawrence as a director (1 page)
2 June 2011Appointment of Mr Duncan Oliver Lawrence as a director (2 pages)
2 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
23 May 2011Application to strike the company off the register (3 pages)
23 May 2011Application to strike the company off the register (3 pages)
17 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
17 September 2010Director's details changed for Ms Ellen Birgitta Lawrence on 24 August 2010 (2 pages)
17 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
17 September 2010Director's details changed for Ms Ellen Birgitta Lawrence on 24 August 2010 (2 pages)
24 August 2009Incorporation (13 pages)
24 August 2009Incorporation (13 pages)