Company NameAldersgate I.M. Consultants Limited
Company StatusDissolved
Company Number07287172
CategoryPrivate Limited Company
Incorporation Date17 June 2010(13 years, 9 months ago)
Dissolution Date16 July 2013 (10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Bamber
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRopemaker Place Level 12, 25 Ropemaker Street
London
EC2Y 9AR
Director NameMr Richard Heath Gordon
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place Level 12, 25 Ropemaker Street
London
EC2Y 9AR
Director NameMr Steven Marc Reece
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRopemaker Place Level 12, 25 Ropemaker Street
London
EC2Y 9AR
Director NameMr Matthew James Ward-Corderoy
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place Level 12, 25 Ropemaker Street
London
EC2Y 9AR
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 June 2010(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered AddressRopemaker Place
Level 12, 25 Ropemaker Street
London
EC2Y 9AR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
25 March 2013Application to strike the company off the register (4 pages)
25 March 2013Application to strike the company off the register (4 pages)
5 July 2012Annual return made up to 17 June 2012 with a full list of shareholders
Statement of capital on 2012-07-05
  • GBP 1
(5 pages)
5 July 2012Annual return made up to 17 June 2012 with a full list of shareholders
Statement of capital on 2012-07-05
  • GBP 1
(5 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
18 July 2011Register(s) moved to registered inspection location (1 page)
18 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
18 July 2011Register(s) moved to registered inspection location (1 page)
18 July 2011Register inspection address has been changed (1 page)
18 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
18 July 2011Register inspection address has been changed (1 page)
21 March 2011Director's details changed for Matthew Ward-Cordery on 7 March 2011 (3 pages)
21 March 2011Director's details changed for Matthew Ward-Cordery on 7 March 2011 (3 pages)
21 March 2011Director's details changed for Matthew Ward-Cordery on 7 March 2011 (3 pages)
21 June 2010Appointment of David Bamber as a director (2 pages)
21 June 2010Appointment of Matthew Ward-Corderoy as a director (2 pages)
21 June 2010Appointment of Matthew Ward-Corderoy as a director (2 pages)
21 June 2010Appointment of Richard Gordon as a director (2 pages)
21 June 2010Appointment of Richard Gordon as a director (2 pages)
21 June 2010Appointment of David Bamber as a director (2 pages)
21 June 2010Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
21 June 2010Appointment of Steven Marc Reece as a director (2 pages)
21 June 2010Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
21 June 2010Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 21 June 2010 (1 page)
21 June 2010Termination of appointment of John Cowdry as a director (1 page)
21 June 2010Termination of appointment of John Cowdry as a director (1 page)
21 June 2010Appointment of Steven Marc Reece as a director (2 pages)
21 June 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 21 June 2010 (1 page)
17 June 2010Incorporation (34 pages)
17 June 2010Incorporation (34 pages)