Company NameJulian Bawn Consulting Limited
Company StatusDissolved
Company Number07111777
CategoryPrivate Limited Company
Incorporation Date23 December 2009(14 years, 4 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameJulian Bawn
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2009(same day as company formation)
RoleRetail And Supply Chain Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 White Lion Street
Apsley Mill
Hemel Hempstead
Hertfordshire
HP3 9RQ
Director NamePaula Jayne Fagan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2009(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 White Lion Street
Apsley Mill
Hemel Hempstead
Hertfordshire
HP3 9RQ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address6th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Julian Bawn
50.00%
Ordinary
5 at £1Paula Jayne Fagan
50.00%
Ordinary

Financials

Year2014
Net Worth£1,070
Cash£7,486
Current Liabilities£9,319

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
26 February 2014Application to strike the company off the register (3 pages)
20 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 February 2013Annual return made up to 23 December 2012 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 10
(4 pages)
18 February 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 February 2012Registered office address changed from 6Th Floor Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom on 20 February 2012 (2 pages)
17 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
17 January 2012Registered office address changed from Langley House Park Road East Finchley London N2 8EY on 17 January 2012 (1 page)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 March 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
6 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (14 pages)
27 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 10
(4 pages)
26 January 2010Appointment of Julian Bawn as a director (3 pages)
26 January 2010Appointment of Paula Jayne Fagan as a director (3 pages)
26 January 2010Registered office address changed from Langley House Park Road London N2 8EY United Kingdom on 26 January 2010 (2 pages)
25 January 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 25 January 2010 (1 page)
25 January 2010Termination of appointment of Graham Cowan as a director (1 page)
23 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
23 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)