Company NameBeckets Consulting Ltd
Company StatusDissolved
Company Number07174738
CategoryPrivate Limited Company
Incorporation Date2 March 2010(14 years, 1 month ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)
Previous NameNotsallow 293 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn Cronin
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2011(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 16 October 2012)
RoleCompany Director
Country of ResidenceEssex
Correspondence Address33 Broadlands Road
Hockley
Essex
SS5 5DT
Director NameMiss Jane Ann Saunders
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleCompany Secretarial Administra
Country of ResidenceEngland
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP
Director NameMr Nigel Howard Thompson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP

Location

Registered Address1-2 Crutched Friars
London
EC3N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
20 April 2011Registered office address changed from Wollastons Llp Brierly Place New London Road Chelmsford Essex CM2 0AP on 20 April 2011 (2 pages)
20 April 2011Registered office address changed from Wollastons Llp Brierly Place New London Road Chelmsford Essex CM2 0AP on 20 April 2011 (2 pages)
15 April 2011Termination of appointment of Nigel Thompson as a director (2 pages)
15 April 2011Appointment of John Cronin as a director (3 pages)
15 April 2011Termination of appointment of Jane Saunders as a director (2 pages)
15 April 2011Appointment of John Cronin as a director (3 pages)
15 April 2011Termination of appointment of Nigel Thompson as a director (2 pages)
15 April 2011Termination of appointment of Jane Saunders as a director (2 pages)
14 April 2011Change of name notice (2 pages)
14 April 2011Change of name notice (2 pages)
14 April 2011Company name changed notsallow 293 LIMITED\certificate issued on 14/04/11
  • RES15 ‐ Change company name resolution on 2011-04-11
(3 pages)
14 April 2011Company name changed notsallow 293 LIMITED\certificate issued on 14/04/11
  • RES15 ‐ Change company name resolution on 2011-04-11
(3 pages)
13 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-03-23
  • GBP 1
(4 pages)
23 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-03-23
  • GBP 1
(4 pages)
23 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-03-23
  • GBP 1
(4 pages)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)