28 -30 Worship Street
London
EC2A 2AH
Director Name | Mr Peter Nicholas Moore |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St Floor Crystal Gate 28 -30 Worship Street London EC2A 2AH |
Website | consolispayments.com |
---|---|
Email address | [email protected] |
Telephone | 0845 2068665 |
Telephone region | Unknown |
Registered Address | 1 St Floor Crystal Gate 28 -30 Worship Street London EC2A 2AH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
1 at £1 | Consolis Systems LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£47,280 |
Cash | £54 |
Current Liabilities | £170,775 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | Compulsory strike-off action has been suspended (1 page) |
24 September 2013 | Compulsory strike-off action has been suspended (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders Statement of capital on 2012-09-06
|
6 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders Statement of capital on 2012-09-06
|
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 December 2011 | Previous accounting period shortened from 31 August 2011 to 30 June 2011 (3 pages) |
20 December 2011 | Previous accounting period shortened from 31 August 2011 to 30 June 2011 (3 pages) |
6 December 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (14 pages) |
6 December 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (14 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 October 2010 | Change of name notice (2 pages) |
7 October 2010 | Company name changed consolis distribution LIMITED\certificate issued on 07/10/10
|
7 October 2010 | Company name changed consolis distribution LIMITED\certificate issued on 07/10/10
|
7 October 2010 | Change of name notice (2 pages) |
15 September 2010 | Resolutions
|
15 September 2010 | Resolutions
|
24 August 2010 | Incorporation (22 pages) |
24 August 2010 | Incorporation (22 pages) |