Company Name520 Consultancy
Company StatusDissolved
Company Number07230649
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 April 2010(14 years ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Lawrence Graham Gunstone Allen
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Marsh House Road
Sheffield
South Yorkshire
S11 9SQ
Director NameEmma Louise Harrsion
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornbridge Hall
Ashford-In-The-Water
Derbyshire
DE45 1NZ
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameJohn Alan Grounds
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Swindon Road
Horsham
West Sussex
RH12 2HE
Director NameMr Michael Sinha
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Clapham Common
Westside
London
SW4 9AZ

Location

Registered AddressThe Grayston Centre
28 Charles Square
London
N1 6HT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
30 June 2017Application to strike the company off the register (3 pages)
30 June 2017Application to strike the company off the register (3 pages)
25 May 2017Termination of appointment of Michael Sinha as a director on 10 May 2017 (1 page)
25 May 2017Termination of appointment of John Alan Grounds as a director on 10 May 2017 (1 page)
25 May 2017Termination of appointment of John Alan Grounds as a director on 10 May 2017 (1 page)
25 May 2017Termination of appointment of Michael Sinha as a director on 10 May 2017 (1 page)
10 May 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
10 May 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
26 September 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
26 September 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
5 May 2016Annual return made up to 21 April 2016 no member list (5 pages)
5 May 2016Annual return made up to 21 April 2016 no member list (5 pages)
8 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
8 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
14 August 2015Registered office address changed from Central Point 45 Beech Street London EC2Y 8AD to The Grayston Centre 28 Charles Square London N1 6HT on 14 August 2015 (1 page)
14 August 2015Registered office address changed from Central Point 45 Beech Street London EC2Y 8AD to The Grayston Centre 28 Charles Square London N1 6HT on 14 August 2015 (1 page)
5 May 2015Annual return made up to 21 April 2015 no member list (5 pages)
5 May 2015Annual return made up to 21 April 2015 no member list (5 pages)
23 April 2015Registered office address changed from Level 2 Ingestre Court Ingestre Place London W1F 0JL to Central Point 45 Beech Street London EC2Y 8AD on 23 April 2015 (1 page)
23 April 2015Registered office address changed from Level 2 Ingestre Court Ingestre Place London W1F 0JL to Central Point 45 Beech Street London EC2Y 8AD on 23 April 2015 (1 page)
15 May 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
15 May 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
13 May 2014Annual return made up to 21 April 2014 no member list (5 pages)
13 May 2014Annual return made up to 21 April 2014 no member list (5 pages)
21 October 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
21 October 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
28 May 2013Annual return made up to 21 April 2013 no member list (6 pages)
28 May 2013Annual return made up to 21 April 2013 no member list (6 pages)
10 July 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
10 July 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
13 June 2012Annual return made up to 21 April 2012 no member list (6 pages)
13 June 2012Annual return made up to 21 April 2012 no member list (6 pages)
5 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
5 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
20 July 2011Annual return made up to 21 April 2011 no member list (6 pages)
20 July 2011Annual return made up to 21 April 2011 no member list (6 pages)
6 October 2010Appointment of Michael Sinha as a director (3 pages)
6 October 2010Appointment of John Alan Grounds as a director (3 pages)
6 October 2010Appointment of Emma Louise Harrsion as a director (3 pages)
6 October 2010Appointment of Emma Louise Harrsion as a director (3 pages)
6 October 2010Appointment of John Alan Grounds as a director (3 pages)
6 October 2010Appointment of Michael Sinha as a director (3 pages)
11 May 2010Appointment of Lawrence Graham Gunstone Allen as a director (3 pages)
11 May 2010Appointment of Lawrence Graham Gunstone Allen as a director (3 pages)
29 April 2010Termination of appointment of Graham Stephens as a director (1 page)
29 April 2010Termination of appointment of Graham Stephens as a director (1 page)
28 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 April 2010Incorporation (15 pages)
21 April 2010Incorporation (15 pages)