Company NameLynch Consulting Limited
Company StatusDissolved
Company Number07368084
CategoryPrivate Limited Company
Incorporation Date7 September 2010(13 years, 7 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)
Previous NameHonerton Storage Limited

Business Activity

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

Directors

Director NameMr Oliver James Hiscutt Rudland
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(3 years after company formation)
Appointment Duration6 years, 4 months (closed 11 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
Director NameMr Nicholas Stephen Pomroy
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Heath End Road
Baughurst
Tadley
Hants
RG26 5LX

Location

Registered Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Oliver James Hiscutt Rudland
100.00%
Ordinary

Financials

Year2014
Net Worth£16,316
Cash£49,869
Current Liabilities£33,553

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 September

Filing History

11 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
23 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
27 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
26 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
7 September 2017Confirmation statement made on 7 September 2017 with updates (5 pages)
7 September 2017Confirmation statement made on 7 September 2017 with updates (5 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
5 June 2017Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 June 2017Total exemption small company accounts made up to 30 September 2015 (5 pages)
3 March 2017Compulsory strike-off action has been discontinued (1 page)
3 March 2017Compulsory strike-off action has been discontinued (1 page)
2 March 2017Confirmation statement made on 7 September 2016 with updates (6 pages)
2 March 2017Confirmation statement made on 7 September 2016 with updates (6 pages)
1 February 2017Director's details changed for Mr Oliver James Hiscutt Rudland on 1 February 2017 (2 pages)
1 February 2017Director's details changed for Mr Oliver James Hiscutt Rudland on 1 February 2017 (2 pages)
25 January 2017Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN to 4th Floor 100 Fenchurch Street London EC3M 5JD on 25 January 2017 (1 page)
25 January 2017Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN to 4th Floor 100 Fenchurch Street London EC3M 5JD on 25 January 2017 (1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
27 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
27 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
27 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(3 pages)
17 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(3 pages)
17 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(3 pages)
10 July 2014Company name changed honerton storage LIMITED\certificate issued on 10/07/14
  • RES15 ‐ Change company name resolution on 2013-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
10 July 2014Company name changed honerton storage LIMITED\certificate issued on 10/07/14
  • RES15 ‐ Change company name resolution on 2013-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
9 July 2014Termination of appointment of Nicholas Pomroy as a director (1 page)
9 July 2014Appointment of Mr Oliver James Hiscutt Rudland as a director (2 pages)
9 July 2014Appointment of Mr Oliver James Hiscutt Rudland as a director (2 pages)
9 July 2014Termination of appointment of Nicholas Pomroy as a director (1 page)
3 June 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
3 June 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
17 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(3 pages)
17 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(3 pages)
17 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(3 pages)
3 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
3 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
11 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
1 May 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
1 May 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
3 February 2012Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom on 3 February 2012 (1 page)
3 February 2012Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom on 3 February 2012 (1 page)
3 February 2012Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom on 3 February 2012 (1 page)
8 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
7 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
7 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
7 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)