Company NameG & J T Consulting Ltd
Company StatusDissolved
Company Number07326749
CategoryPrivate Limited Company
Incorporation Date27 July 2010(13 years, 8 months ago)
Dissolution Date20 June 2019 (4 years, 9 months ago)

Business Activity

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

Director

Director NameMr Graham John Taffs
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2010(same day as company formation)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressBarn House Duton Hill
Dunmow
Essex
CM6 2DT

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

500 at £1Graham John Taffs
50.00%
Ordinary
500 at £1Jacqueline Taffs
50.00%
Ordinary

Financials

Year2014
Net Worth£37,573
Cash£35,551
Current Liabilities£34,296

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 June 2019Final Gazette dissolved following liquidation (1 page)
20 March 2019Return of final meeting in a members' voluntary winding up (12 pages)
4 March 2019Removal of liquidator by court order (11 pages)
15 January 2019Appointment of a voluntary liquidator (3 pages)
11 June 2018Liquidators' statement of receipts and payments to 28 March 2018 (10 pages)
20 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 20 September 2017 (2 pages)
20 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 20 September 2017 (2 pages)
7 June 2017Liquidators' statement of receipts and payments to 28 March 2017 (8 pages)
7 June 2017Liquidators' statement of receipts and payments to 28 March 2017 (8 pages)
19 October 2016Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 19 October 2016 (2 pages)
19 October 2016Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 19 October 2016 (2 pages)
19 April 2016Registered office address changed from The Barn House Duton Hill Dunmow Essex CM6 2DT to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 19 April 2016 (2 pages)
19 April 2016Registered office address changed from The Barn House Duton Hill Dunmow Essex CM6 2DT to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 19 April 2016 (2 pages)
15 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-29
(4 pages)
15 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-29
(4 pages)
15 April 2016Appointment of a voluntary liquidator (1 page)
15 April 2016Appointment of a voluntary liquidator (1 page)
15 April 2016Declaration of solvency (3 pages)
15 April 2016Declaration of solvency (3 pages)
16 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
16 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
9 August 2015Director's details changed for Mr Graham John Taffs on 1 September 2014 (2 pages)
9 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 1,000
(3 pages)
9 August 2015Director's details changed for Mr Graham John Taffs on 1 September 2014 (2 pages)
9 August 2015Director's details changed for Mr Graham John Taffs on 1 September 2014 (2 pages)
9 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 1,000
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
3 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 1,000
(3 pages)
3 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 1,000
(3 pages)
22 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
30 June 2013Registered office address changed from 11 Lukins Drive Dunmow Essex CM6 1XQ Uk on 30 June 2013 (1 page)
30 June 2013Registered office address changed from 11 Lukins Drive Dunmow Essex CM6 1XQ Uk on 30 June 2013 (1 page)
30 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
24 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
26 January 2011Statement of capital following an allotment of shares on 30 July 2010
  • GBP 1,000
(4 pages)
26 January 2011Statement of capital following an allotment of shares on 30 July 2010
  • GBP 1,000
(4 pages)
14 September 2010Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 14 September 2010 (2 pages)
14 September 2010Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 14 September 2010 (2 pages)
27 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
27 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
27 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)