Company NameIsabella Brusati Consulting Limited
Company StatusDissolved
Company Number07431136
CategoryPrivate Limited Company
Incorporation Date5 November 2010(13 years, 5 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

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

Directors

Director NameMiss Isabella Brusati
Date of BirthDecember 1971 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed05 November 2010(same day as company formation)
RolePrincipal Director
Country of ResidenceUnited Kingdom
Correspondence Address9a Bulwer Road
Barnet
Hertfordshire
EN5 5JD
Secretary NameMr Charles Roderick Spencer Fowler
StatusResigned
Appointed05 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard House Park Lane
Reigate
Surrey
RH2 8JX

Location

Registered Address9a Bulwer Road
Barnet
Hertfordshire
EN5 5JD
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2012Registered office address changed from Orchard House Park Lane Reigate Surrey RH2 8JX United Kingdom on 12 March 2012 (1 page)
12 March 2012Registered office address changed from Orchard House Park Lane Reigate Surrey RH2 8JX United Kingdom on 12 March 2012 (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012Application to strike the company off the register (3 pages)
28 February 2012Application to strike the company off the register (3 pages)
7 February 2012Register inspection address has been changed from C/O Competex Ltd the Old Bakery 47 Blackborough Road Reigate Surrey RH2 7BU United Kingdom (1 page)
7 February 2012Termination of appointment of Charles Roderick Spencer Fowler as a secretary on 7 February 2012 (1 page)
7 February 2012Director's details changed for Miss Isabella Brusati on 7 February 2012 (2 pages)
7 February 2012Termination of appointment of Charles Roderick Spencer Fowler as a secretary (1 page)
7 February 2012Director's details changed for Miss Isabella Brusati on 7 February 2012 (2 pages)
7 February 2012Register inspection address has been changed from C/O Competex Ltd the Old Bakery 47 Blackborough Road Reigate Surrey RH2 7BU United Kingdom (1 page)
7 February 2012Director's details changed for Miss Isabella Brusati on 7 February 2012 (2 pages)
19 January 2012Director's details changed for Miss Isabella Brusati on 19 January 2012 (2 pages)
19 January 2012Director's details changed for Miss Isabella Brusati on 19 January 2012 (2 pages)
9 November 2011Register inspection address has been changed (1 page)
9 November 2011Register inspection address has been changed (1 page)
9 November 2011Annual return made up to 5 November 2011 with a full list of shareholders
Statement of capital on 2011-11-09
  • GBP 100
(4 pages)
9 November 2011Annual return made up to 5 November 2011 with a full list of shareholders
Statement of capital on 2011-11-09
  • GBP 100
(4 pages)
9 November 2011Annual return made up to 5 November 2011 with a full list of shareholders
Statement of capital on 2011-11-09
  • GBP 100
(4 pages)
7 December 2010Current accounting period shortened from 30 November 2011 to 30 September 2011 (1 page)
7 December 2010Current accounting period shortened from 30 November 2011 to 30 September 2011 (1 page)
8 November 2010Director's details changed for Miss Isabella Brusati on 5 November 2010 (2 pages)
8 November 2010Director's details changed for Miss Isabella Brusati on 5 November 2010 (2 pages)
8 November 2010Director's details changed for Miss Isabella Brusati on 5 November 2010 (2 pages)
5 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
5 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
5 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)